7-Eleven Stores Nz Limited, a registered company, was started on 10 Jul 1980. 9429032242683 is the NZ business number it was issued. The company has been run by 7 directors: Rankin G. - an active director whose contract started on 20 Nov 2018,
Vincent Michael Gin - an active director whose contract started on 31 Dec 2023,
Siddhartha Sharma - an inactive director whose contract started on 21 Sep 2020 and was terminated on 31 Dec 2023,
Philippa Marion Smith Lambert - an inactive director whose contract started on 20 Nov 2018 and was terminated on 21 Sep 2020,
Anthony Francis Segedin - an inactive director whose contract started on 24 Apr 1996 and was terminated on 20 Nov 2018.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (category: physical, service).
7-Eleven Stores Nz Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address up to 11 Jun 2019.
A single entity controls all company shares (exactly 100 shares) - 7-Eleven, Inc (Formerly The Southland Corporation) - located at 1010, Irving, Tx 75063.
Previous addresses
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Apr 2019 to 11 Jun 2019
Address: Minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortand Street, Auckland 1010 New Zealand
Registered address used from 30 Mar 2010 to 10 Apr 2019
Address: Minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland 1010 New Zealand
Physical address used from 30 Mar 2010 to 10 Apr 2019
Address: Minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland
Registered & physical address used from 11 Oct 2005 to 30 Mar 2010
Address: Minter Ellison Rudd Watts, Bnz Tower (level 24), 125 Queen Street, Auckland
Registered address used from 01 May 2002 to 11 Oct 2005
Address: Minter Ellison Rudd Watts, Bnz Tower (level 24), 125 Queen Street, Auckland
Physical address used from 26 Apr 2002 to 11 Oct 2005
Address: Rudd Watts & Stone, Bnz Tower (floor 20), 125 Queen Street, Auckland 1
Physical address used from 01 Jul 1997 to 26 Apr 2002
Address: Rudd Watts & Stone, Bnz Tower (floor 20), 125 Queen Street, Auckland 1
Registered address used from 01 Jul 1997 to 01 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 7-eleven, Inc (formerly The Southland Corporation) |
Irving Tx 75063 United States |
10 Jul 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Segedin, Anthony Francis |
Remuera Auckland 1050 New Zealand |
10 Jul 1980 - 05 Jun 2018 |
Individual | Davidson, B N |
Auckland |
10 Jul 1980 - 03 Jul 2009 |
Ultimate Holding Company
Rankin G. - Director
Appointment date: 20 Nov 2018
Address: Dallas, Texas, 75252 United States
Address used since 20 Nov 2018
Vincent Michael Gin - Director
Appointment date: 31 Dec 2023
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 31 Dec 2023
Siddhartha Sharma - Director (Inactive)
Appointment date: 21 Sep 2020
Termination date: 31 Dec 2023
Address: Ranui, Auckland, 0612 New Zealand
Address used since 21 Sep 2020
Philippa Marion Smith Lambert - Director (Inactive)
Appointment date: 20 Nov 2018
Termination date: 21 Sep 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Nov 2018
Anthony Francis Segedin - Director (Inactive)
Appointment date: 24 Apr 1996
Termination date: 20 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Apr 2016
Bruce Nelson Davidson - Director (Inactive)
Appointment date: 10 Jul 1980
Termination date: 29 Jun 2009
Address: Parnell, Auckland,
Address used since 10 Jul 1980
Bruce Eynon Tunnicliffe - Director (Inactive)
Appointment date: 10 Jul 1980
Termination date: 24 Apr 1996
Address: Remuera, Auckland,
Address used since 10 Jul 1980
Nztrio Foundation
Minter Ellison
Global Ag Properties Ii New Zealand Limited Partnership
Minter Ellison Rudd Watts
The Sir John Kirwan Foundation Board
C/-minter Ellison Rudd Watts
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street