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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mason, Gordon William |
Johnsonville Wellington 6037 New Zealand |
04 Sep 2020 - |
Individual | Shepherd, Rebecca Megan |
Ngaio Wellington 6035 New Zealand |
02 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shepherd, Mark Leslie |
Otaki Otaki 5512 New Zealand |
02 Jul 2008 - 03 Apr 2020 |
Entity | Independent Professional Trustees (2008) Limited Shareholder NZBN: 9429033282572 Company Number: 1960435 |
Wellington |
02 Jul 2008 - 04 Sep 2020 |
Entity | Independent Professional Trustees (2008) Limited Shareholder NZBN: 9429033282572 Company Number: 1960435 |
Wellington |
02 Jul 2008 - 04 Sep 2020 |
Individual | Shepherd, Mark Leslie |
Otaki Otaki 5512 New Zealand |
02 Jul 2008 - 03 Apr 2020 |
Entity | Independent Professional Trustees (2008) Limited Shareholder NZBN: 9429033282572 Company Number: 1960435 |
Wellington |
02 Jul 2008 - 04 Sep 2020 |
Entity | Independent Professional Trustees (2008) Limited Shareholder NZBN: 9429033282572 Company Number: 1960435 |
Wellington |
02 Jul 2008 - 04 Sep 2020 |
Entity | Independent Professional Trustees (2008) Limited Shareholder NZBN: 9429033282572 Company Number: 1960435 |
Wellington |
02 Jul 2008 - 04 Sep 2020 |
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
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