68 The Square Limited was started on 12 Jul 2004 and issued an NZ business number of 9429035284383. This registered LTD company has been supervised by 6 directors: Stephen Gerald Chaning-Pearce - an active director whose contract started on 12 Jul 2004,
Richard Pelham Garland - an active director whose contract started on 12 Jul 2004,
Peter John Morris - an active director whose contract started on 12 Jul 2004,
Kenneth Barry Old - an active director whose contract started on 12 Jul 2004,
Timothy Lee Burn Scott - an inactive director whose contract started on 12 Jul 2004 and was terminated on 19 Dec 2005.
According to our database (updated on 10 Apr 2024), this company registered 1 address: 24 Kotare Place, Rd 2, Warkworth, 0982 (category: physical, registered).
Up to 24 Oct 2019, 68 The Square Limited had been using 22B Ihaka Street, Hokowhitu, Palmerston North as their physical address.
A total of 1000 shares are allocated to 1 group (4 shareholders in total). As far as the first group is concerned, 1000 shares are held by 4 entities, namely:
Morris, Peter John (an individual) located at Awapuni, Palmerston North postcode 4412,
Chaning-Pearce, Stephen Gerald (an individual) located at Rd 2, Warkworth postcode 0982,
Old, Kenneth Barry (an individual) located at Herne Bay, Auckland postcode 1011. 68 The Square Limited has been categorised as "Investment - financial assets" (ANZSIC K624040).
Principal place of activity
24 Kotare Place, Rd 2, Warkworth, 0982 New Zealand
Previous addresses
Address: 22b Ihaka Street, Hokowhitu, Palmerston North, 4410 New Zealand
Physical & registered address used from 10 Dec 2012 to 24 Oct 2019
Address: 47 Railway Road, Palmerston North New Zealand
Registered & physical address used from 04 Jan 2006 to 10 Dec 2012
Address: 68 Weld Street, Rd4, Palmerston North
Physical address used from 12 Jul 2004 to 04 Jan 2006
Address: 68 Weld Street, Palmerston North
Registered address used from 12 Jul 2004 to 04 Jan 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Morris, Peter John |
Awapuni Palmerston North 4412 New Zealand |
12 Jul 2004 - |
Individual | Chaning-pearce, Stephen Gerald |
Rd 2 Warkworth 0982 New Zealand |
12 Jul 2004 - |
Individual | Old, Kenneth Barry |
Herne Bay Auckland 1011 New Zealand |
12 Jul 2004 - |
Individual | Garland, Richard Pelham |
Freemans Bay Auckland 1011 New Zealand |
12 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Wayne Alban |
Palmerston North |
12 Jul 2004 - 27 Jun 2010 |
Individual | Scott, Timothy Lee Burn |
Waiterere Beach |
12 Jul 2004 - 12 Jul 2004 |
Stephen Gerald Chaning-pearce - Director
Appointment date: 12 Jul 2004
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 30 Nov 2019
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 10 Nov 2015
Richard Pelham Garland - Director
Appointment date: 12 Jul 2004
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 10 Nov 2015
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 04 Dec 2018
Peter John Morris - Director
Appointment date: 12 Jul 2004
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 10 Nov 2015
Kenneth Barry Old - Director
Appointment date: 12 Jul 2004
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Dec 2018
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 10 Nov 2015
Timothy Lee Burn Scott - Director (Inactive)
Appointment date: 12 Jul 2004
Termination date: 19 Dec 2005
Address: Waiterere Beach,
Address used since 12 Jul 2004
Wayne Alban King - Director (Inactive)
Appointment date: 12 Jul 2004
Termination date: 19 Dec 2005
Address: Palmerston North,
Address used since 12 Jul 2004
Lynam Flats Limited
6 Pastoral Lane
C J F M Properties Limited
8 Pastoral Lane
Norcourt Properties Limited
8 Pastoral Lane
Birchall Property Holdings Limited
6b Ihaka Street
Kaituna Trustees Limited
6b Ihaka St
Zhu & Yang Limited
10 Ihaka Street
39 Railway Road Limited
22b Ihaka Street
47 Paerangi Place Limited
22b Ihaka Street
Hopwood Hardware 2006 Limited
8 Manuka St
Leamy-king Investments Limited
117 Te Awe Awe Street
Nyala Limited
7 Scandia Court
Pridex Industries (nz) Limited
22b Ihaka Street