Shortcuts

The 6d Group (si) Limited

Type: NZ Limited Company (Ltd)
9429030177994
NZBN
4494298
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Po Box 1352
Christchurch
Christchurch 8140
New Zealand
Postal address used since 13 Aug 2020
64 Mountvista Road
Rd 1
Rangiora 7691
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Sep 2022
64 Mountvista Road
Rd 1
Rangiora 7691
New Zealand
Physical & registered & service address used since 19 Sep 2022

The 6D Group (Si) Limited was started on 24 Jun 2013 and issued an NZBN of 9429030177994. The registered LTD company has been managed by 5 directors: Susan Diane House - an active director whose contract started on 24 Jun 2013,
Susan Diane Sherburd - an active director whose contract started on 24 Jun 2013,
Robert William House - an inactive director whose contract started on 24 Jun 2013 and was terminated on 14 Jun 2019,
Leanne Guillemot-Mene - an inactive director whose contract started on 24 Jun 2013 and was terminated on 17 Dec 2013,
Christopher Julian Mene - an inactive director whose contract started on 24 Jun 2013 and was terminated on 17 Dec 2013.
As stated in our information (last updated on 23 Apr 2024), this company registered 3 addresses: 64 Mountvista Road, Rd 1, Rangiora, 7691 (physical address),
64 Mountvista Road, Rd 1, Rangiora, 7691 (registered address),
64 Mountvista Road, Rd 1, Rangiora, 7691 (service address),
64 Mountvista Road, Rd 1, Rangiora, 7691 (other address) among others.
Up until 19 Sep 2022, The 6D Group (Si) Limited had been using 346 Kennedy's Bush Road, Kennedy's Bush, Christchurch as their physical address.
A total of 101000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 101000 shares are held by 1 entity, namely:
Sherburd, Susan Diane (an individual) located at Rd 1, Rangiora postcode 7691. The 6D Group (Si) Limited was categorised as "Management consultancy service" (ANZSIC M696245).

Addresses

Principal place of activity

61 Brookfield Drive, Northwood, Christchurch, 8051 New Zealand


Previous addresses

Address #1: 346 Kennedy's Bush Road, Kennedy's Bush, Christchurch, 8025 New Zealand

Physical & registered address used from 24 Oct 2018 to 19 Sep 2022

Address #2: 149 Hussey Road, Northwood, Christchurch, 8051 New Zealand

Physical & registered address used from 01 Nov 2016 to 24 Oct 2018

Address #3: 6 Handel Close, Northwood, Christchurch, 8051 New Zealand

Registered & physical address used from 26 Jan 2015 to 01 Nov 2016

Address #4: 61 Brookfield Drive, Northwood, Christchurch, 8051 New Zealand

Registered & physical address used from 24 Dec 2013 to 26 Jan 2015

Address #5: 8 Nightingale Place, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 24 Jun 2013 to 24 Dec 2013

Contact info
64 27 4398899
15 Oct 2018 Phone
sue@the6dgroup.co.nz
13 Aug 2020 nzbn-reserved-invoice-email-address-purpose
sue@the6dgroup.co.nz
15 Oct 2018 Email
www.the6dgroup.co.nz
15 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 101000

Annual return filing month: August

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 101000
Individual Sherburd, Susan Diane Rd 1
Rangiora
7691
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual House, Robert William Northwood
Christchurch
8051
New Zealand
Director House, Susan Diane Kennedys Bush
Christchurch
8025
New Zealand
Individual Mene, Christopher Julian Papanui
Christchurch
8053
New Zealand
Director Christopher Julian Mene Papanui
Christchurch
8053
New Zealand
Director Leanne Guillemot-mene Papanui
Christchurch
8053
New Zealand
Individual Guillemot-mene, Leanne Papanui
Christchurch
8053
New Zealand
Directors

Susan Diane House - Director

Appointment date: 24 Jun 2013

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 23 Oct 2016


Susan Diane Sherburd - Director

Appointment date: 24 Jun 2013

Address: Rd 1, Rangiora, 7691 New Zealand

Address used since 10 Sep 2022

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 14 Jun 2019


Robert William House - Director (Inactive)

Appointment date: 24 Jun 2013

Termination date: 14 Jun 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Oct 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 23 Oct 2016


Leanne Guillemot-mene - Director (Inactive)

Appointment date: 24 Jun 2013

Termination date: 17 Dec 2013

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 24 Jun 2013


Christopher Julian Mene - Director (Inactive)

Appointment date: 24 Jun 2013

Termination date: 17 Dec 2013

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 24 Jun 2013

Nearby companies

Master Home Loans & Insurance Limited
30 Brookfield Drive

Eco Energy Systems Limited
30 Brookfield Drive

Au Development Limited
23 Watermill Boulevard

Curlyz Holdings Limited
22 Brookfield Drive

Goldsmith Kitchens And Appliances Limited
32 Water Mill Boulevard

Highland Piping Society Of Canterbury Incorporated
21 Applefield Court

Similar companies

Capital Preferences Nz Limited
360 Johns Road

Coligo Consulting Limited
185 Cavendish Rd

Jcp 2020 Limited
7 Willowview Drive

Red & Black Limited
19 Harts Creek Lane

Stewart Pittaway Consulting Limited
24 Aylsham Lane

Xynergy Limited
1 Kaikainui Lane