Shortcuts

T101 Holdings Limited

Type: NZ Limited Company (Ltd)
9429031416313
NZBN
3067187
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
2a Hollywood Avenue
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 18 Dec 2018
2a Hollywood Avenue
Epsom
Auckland 1023
New Zealand
Postal address used since 03 Jul 2019
139 Station Road
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 03 Jul 2019

T101 Holdings Limited was started on 18 Aug 2010 and issued a number of 9429031416313. This registered LTD company has been supervised by 2 directors: Ryan Nicholas Balemi - an active director whose contract started on 18 Aug 2010,
Richard Leith Brunton - an inactive director whose contract started on 18 Aug 2010 and was terminated on 22 Jun 2017.
According to our database (updated on 20 Mar 2024), the company filed 1 address: 199 Main Highway, Ellerslie, Auckland, 1051 (types include: office, delivery).
Up to 18 Dec 2018, T101 Holdings Limited had been using 2/319 Mt Eden Road, Mt Eden, Auckland as their registered address.
BizDb identified other names for the company: from 07 Nov 2017 to 07 Nov 2017 they were named Gl Ip Holdings Limited, from 17 Aug 2010 to 07 Nov 2017 they were named Sharpdrive Limited.
A total of 819000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 818999 shares are held by 1 entity, namely:
Skynet Investments Limited (an entity) located at Epsom, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Balemi, Ryan Nicholas - located at Epsom, Auckland. T101 Holdings Limited was classified as "Software development service nec" (ANZSIC M700050).

Addresses

Other active addresses

Address #4: 199 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Office & delivery address used from 04 Jul 2023

Principal place of activity

Level 2, 101 Station Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 2/319 Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 04 Aug 2015 to 18 Dec 2018

Address #2: Level 2, 101 Station Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 20 Nov 2014 to 04 Aug 2015

Address #3: Level 2, 101 Station Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 15 Apr 2013 to 04 Aug 2015

Address #4: Level 2, 101 Station Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 15 Apr 2013 to 20 Nov 2014

Address #5: 89 Main Street, Greytown, Greytown, 5712 New Zealand

Registered & physical address used from 21 Feb 2013 to 15 Apr 2013

Address #6: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 18 Aug 2010 to 21 Feb 2013

Contact info
rbalemi@gmail.com
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 819000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 818999
Entity (NZ Limited Company) Skynet Investments Limited
Shareholder NZBN: 9429042491002
Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Balemi, Ryan Nicholas Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Brunton Holdings Limited
Shareholder NZBN: 9429037402839
Company Number: 1007450
Individual Brunton, Richard Leith Whenuapai
Waitakere
0618
New Zealand
Entity Cornwall Trustees 22 Limited
Shareholder NZBN: 9429033736617
Company Number: 1887975
Entity Brunton Holdings Limited
Shareholder NZBN: 9429037402839
Company Number: 1007450
Entity Cornwall Trustees 22 Limited
Shareholder NZBN: 9429033736617
Company Number: 1887975

Ultimate Holding Company

26 Jun 2017
Effective Date
Skynet Investments Limited
Name
Ltd
Type
6070552
Ultimate Holding Company Number
NZ
Country of origin
2a Hollywood Avenue
Epsom
Auckland 1023
New Zealand
Address
Directors

Ryan Nicholas Balemi - Director

Appointment date: 18 Aug 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Dec 2018

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 14 Jul 2014


Richard Leith Brunton - Director (Inactive)

Appointment date: 18 Aug 2010

Termination date: 22 Jun 2017

Address: Whenuapai, Waitakere, 0618 New Zealand

Address used since 18 Aug 2010

Nearby companies

Energizer Nz Limited
Level 4, 45 O'rorke Rd

Shri Mudaliar Trustee Limited
C/-level 2, 101f Station Road

Chh Trustee Management Limited
Level 2, 101 Station Road

Xtracta Limited
Level 6,45 O'rorke Road

Bikaner Foods Mt Roskill Limited
Level 1, 822 Manukau Road

One World Flight Centre Limited
Level 2, 101, Station Road

Similar companies

Amtrax Limited
20 Patrick St

Excellent Software Limited
5a Bassant Avenue

International Telematics Holdings Limited
1st Floor 326 Church Street

Laser Systems Limited
1 Rockridge Avenue

Solutionsoft Limited
35n Maurice Rd

W&z Technology Limited
133 Rockfield Road