Shortcuts

3141 Limited

Type: NZ Limited Company (Ltd)
9429036586653
NZBN
1195327
Company Number
Registered
Company Status
Current address
5 Karaka Road
Beachlands
Auckland 2018
New Zealand
Postal & office address used since 12 Jul 2019
13 Omana Heights Drive
Maraetai
Auckland 2018
New Zealand
Registered & physical & service address used since 13 Jul 2022

3141 Limited, a registered company, was started on 18 Mar 2002. 9429036586653 is the NZ business identifier it was issued. The company has been managed by 2 directors: John Robin Brooker - an active director whose contract began on 18 Mar 2002,
Schiree Lee Maisey - an inactive director whose contract began on 18 Mar 2002 and was terminated on 31 Mar 2006.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: 13 Omana Heights Drive, Maraetai, Auckland, 2018 (category: registered, physical).
3141 Limited had been using 5 Karaka Road, Beachlands, Auckland as their registered address up until 13 Jul 2022.
One entity controls all company shares (exactly 500 shares) - Brooker, John Robin - located at 2018, Maraetai, Auckland.

Addresses

Principal place of activity

5 Karaka Road, Beachlands, Auckland, 2018 New Zealand


Previous addresses

Address #1: 5 Karaka Road, Beachlands, Auckland, 2018 New Zealand

Registered & physical address used from 08 Aug 2018 to 13 Jul 2022

Address #2: 50 Stellamaris Way, Northpark, Auckland, 2013 New Zealand

Physical & registered address used from 13 Oct 2017 to 08 Aug 2018

Address #3: 867 Whitford-maraetai Road, Beachlands, Howick, 2571 New Zealand

Registered & physical address used from 19 Jul 2016 to 13 Oct 2017

Address #4: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 02 May 2013 to 19 Jul 2016

Address #5: Sauer & Stanley, 79 Kilmore Street, Christchurch New Zealand

Physical address used from 04 Mar 2008 to 02 May 2013

Address #6: Saucer & Stanley Chartered Accountants, 79 Kilmore Street, Christchurch

Physical address used from 01 Jul 2002 to 04 Mar 2008

Address #7: Sauer & Stanley, 79 Kilmore Street, Christchurch New Zealand

Registered address used from 01 Jul 2002 to 02 May 2013

Address #8: 11 Coster Street, Nelson

Physical & registered address used from 18 Mar 2002 to 01 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Brooker, John Robin Maraetai
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maisey, Shiree Lee Nelson
Directors

John Robin Brooker - Director

Appointment date: 18 Mar 2002

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 13 Jul 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 31 Jul 2011

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 31 Jul 2018

Address: Northpark, Auckland, 2013 New Zealand

Address used since 05 Oct 2017


Schiree Lee Maisey - Director (Inactive)

Appointment date: 18 Mar 2002

Termination date: 31 Mar 2006

Address: Nelson,

Address used since 18 Mar 2002

Nearby companies

Soorya Holdings Limited
52 Stellamaris Way

Murari Lal Property Investments Limited
45 Stellamaris Way

Bizwise Limited
44 Stellamarisway

Golden Wheat Limited
46 Stellamaris Way

Hong Xian Holding Limited
41 Stellamaris Way

Purity Health Product Nz Limited
11 Oakridge Way