Shortcuts

220 Limited

Type: NZ Limited Company (Ltd)
9429032668209
NZBN
2149270
Company Number
Registered
Company Status
Current address
Level 3, 21-29 Broderick Road
Johnsonville
Wellington 6037
New Zealand
Physical address used since 14 Sep 2020
Po Box 13-330
Johnsonville
Wellington 6440
New Zealand
Postal address used since 24 Apr 2023
31 Ngaio Gorge Road
Ngaio
Wellington 6035
New Zealand
Registered & service address used since 20 Nov 2023

220 Limited was started on 02 Jul 2008 and issued an NZ business number of 9429032668209. This registered LTD company has been run by 2 directors: Rebecca Megan Shepherd - an active director whose contract began on 02 Jul 2008,
Mark Leslie Shepherd - an inactive director whose contract began on 02 Jul 2008 and was terminated on 27 Mar 2020.
As stated in BizDb's database (updated on 18 Apr 2024), the company uses 3 addresses: 31 Ngaio Gorge Road, Ngaio, Wellington, 6035 (registered address),
31 Ngaio Gorge Road, Ngaio, Wellington, 6035 (service address),
Po Box 13-330, Johnsonville, Wellington, 6440 (postal address),
Level 3, 21-29 Broderick Road, Johnsonville, Wellington, 6037 (physical address) among others.
Up to 20 Nov 2023, 220 Limited had been using Level 3, 21-29 Broderick Road, Johnsonville, Wellington as their service address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Mason, Gordon William (an individual) located at Johnsonville, Wellington postcode 6037,
Shepherd, Rebecca Megan (an individual) located at Ngaio, Wellington postcode 6035.

Addresses

Previous addresses

Address #1: Level 3, 21-29 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Service & registered address used from 14 Sep 2020 to 20 Nov 2023

Address #2: Level 3, 21-29 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 05 May 2020 to 14 Sep 2020

Address #3: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 09 Nov 2010 to 05 May 2020

Address #4: 50 Customhouse Quay, Wellington New Zealand

Physical address used from 19 Aug 2008 to 09 Nov 2010

Address #5: 50 Customhouse Quay, Wellington New Zealand

Registered address used from 28 Jul 2008 to 09 Nov 2010

Address #6: C/-bdo Spicers (wellington) Limited, 99-105 Customhouse Quay, Wellington

Physical address used from 02 Jul 2008 to 19 Aug 2008

Address #7: C/-bdo Spicers (wellington) Limited, 99-105 Customhouse Quay, Wellington

Registered address used from 02 Jul 2008 to 28 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 17 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mason, Gordon William Johnsonville
Wellington
6037
New Zealand
Individual Shepherd, Rebecca Megan Ngaio
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shepherd, Mark Leslie Otaki
Otaki
5512
New Zealand
Entity Independent Professional Trustees (2008) Limited
Shareholder NZBN: 9429033282572
Company Number: 1960435
Wellington
Entity Independent Professional Trustees (2008) Limited
Shareholder NZBN: 9429033282572
Company Number: 1960435
Wellington
Individual Shepherd, Mark Leslie Otaki
Otaki
5512
New Zealand
Entity Independent Professional Trustees (2008) Limited
Shareholder NZBN: 9429033282572
Company Number: 1960435
Wellington
Entity Independent Professional Trustees (2008) Limited
Shareholder NZBN: 9429033282572
Company Number: 1960435
Wellington
Entity Independent Professional Trustees (2008) Limited
Shareholder NZBN: 9429033282572
Company Number: 1960435
Wellington
Directors

Rebecca Megan Shepherd - Director

Appointment date: 02 Jul 2008

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 24 Apr 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 Jul 2008


Mark Leslie Shepherd - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 27 Mar 2020

Address: Otaki, Otaki, 5512 New Zealand

Address used since 30 May 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 Jul 2008

Address: Peka Peka, Waikanae, 5581 New Zealand

Address used since 03 Jul 2008

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace