39 Below Limited was launched on 26 May 2009 and issued a New Zealand Business Number of 9429032239751. The registered LTD company has been supervised by 2 directors: Paul Mcevoy - an active director whose contract started on 26 May 2009,
Douglas John Stuart - an active director whose contract started on 26 May 2009.
As stated in BizDb's data (last updated on 01 Apr 2024), the company filed 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (category: registered, physical).
Up to 08 Jun 2022, 39 Below Limited had been using 43 Carlyle Street, Napier South as their registered address.
A total of 100 shares are issued to 4 groups (8 shareholders in total). As far as the first group is concerned, 30 shares are held by 3 entities, namely:
Preston, Timothy Robert (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Preston, Linda Robyn (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Karen Domett Trustee Co (No.2) Limited (an entity) located at 60 Durham Street, Tauranga postcode 3110.
Then there is a group that consists of 3 shareholders, holds 10 per cent shares (exactly 10 shares) and includes
Hankins, Deirdre Anne - located at Poraiti, Napier,
Napier Independent Trustees No. 9 Limited - located at Ahuriri, Napier,
Hankins, Simon John - located at Poraiti, Napier.
The next share allotment (35 shares, 35%) belongs to 1 entity, namely:
Mcevoy, Paul, located at Hospital Hill, Napier (an individual).
Previous addresses
Address: 43 Carlyle Street, Napier South, 4110 New Zealand
Registered address used from 01 Feb 2011 to 08 Jun 2022
Address: Black & White Accounting Ltd, 43 Carlyle Street, Napier, 4110 New Zealand
Registered address used from 28 Jan 2011 to 01 Feb 2011
Address: 43 Carlyle Street, Napier, 4110 New Zealand
Physical address used from 28 Jan 2011 to 08 Jun 2022
Address: Maxims Accounting Limited, Cnr Cadbury Road & Austin Street, Onekawa, Napier 4142 New Zealand
Physical & registered address used from 26 May 2009 to 28 Jan 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Preston, Timothy Robert |
Mount Maunganui Mount Maunganui 3116 New Zealand |
07 Jun 2022 - |
Individual | Preston, Linda Robyn |
Mount Maunganui Mount Maunganui 3116 New Zealand |
07 Jun 2022 - |
Entity (NZ Limited Company) | Karen Domett Trustee Co (no.2) Limited Shareholder NZBN: 9429046858733 |
60 Durham Street Tauranga 3110 New Zealand |
07 Jun 2022 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hankins, Deirdre Anne |
Poraiti Napier 4112 New Zealand |
07 Jun 2022 - |
Entity (NZ Limited Company) | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 |
Ahuriri Napier 4110 New Zealand |
07 Jun 2022 - |
Individual | Hankins, Simon John |
Poraiti Napier 4112 New Zealand |
07 Jun 2022 - |
Shares Allocation #3 Number of Shares: 35 | |||
Individual | Mcevoy, Paul |
Hospital Hill Napier 4110 New Zealand |
26 May 2009 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Stuart, Douglas John |
Ahuriri Napier 4110 New Zealand |
26 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Neil Royston |
Napier 4112 New Zealand |
26 May 2009 - 07 Jun 2022 |
Paul Mcevoy - Director
Appointment date: 26 May 2009
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 12 May 2023
Address: Puketapu, Hawkes Bay 4182, New Zealand
Address used since 22 May 2015
Douglas John Stuart - Director
Appointment date: 26 May 2009
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 22 May 2015
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Three Doors Up Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street