1839 Limited, a registered company, was incorporated on 17 Jul 2001. 9429036836888 is the NZBN it was issued. This company has been supervised by 4 directors: Anthony Roger Humphrey Laity - an active director whose contract began on 17 Jul 2001,
Alexander Richard Turnbull - an active director whose contract began on 17 Jul 2001,
Robert Mcconnachie - an active director whose contract began on 16 Sep 2007,
Gregory Terence Mikkelsen - an inactive director whose contract began on 17 Jul 2001 and was terminated on 16 Sep 2007.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 60 Eighth Avenue, Tauranga, Tauranga, 3110 (registered address),
60 Eighth Avenue, Tauranga, Tauranga, 3110 (service address),
1181 Cameron Road, Gate Pa, Tauranga, 3112 (physical address).
1839 Limited had been using 1181 Cameron Road, Gate Pa, Tauranga as their registered address up until 04 Mar 2024.
Other names used by the company, as we established at BizDb, included: from 17 Jul 2001 to 21 May 2018 they were named Nz Health Naturally Limited.
A total of 1100000 shares are issued to 8 shareholders (5 groups). The first group consists of 289575 shares (26.33 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 212850 shares (19.35 per cent). Lastly the third share allotment (110000 shares 10 per cent) made up of 1 entity.
Previous addresses
Address #1: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered & service address used from 24 Apr 2017 to 04 Mar 2024
Address #2: 54 Whitaker Road, Warkworth, Auckland, 0910 New Zealand
Physical & registered address used from 16 Nov 2016 to 24 Apr 2017
Address #3: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 04 Nov 2016 to 16 Nov 2016
Address #4: 54 Whitaker Road, Warkworth, 0910 New Zealand
Registered address used from 27 May 2015 to 04 Nov 2016
Address #5: 54 Whitaker Road, Warkworth, 0910 New Zealand
Registered address used from 03 Sep 2013 to 27 May 2015
Address #6: 54 Whitaker Road, Warkworth, 0910 New Zealand
Physical address used from 03 Sep 2013 to 04 Nov 2016
Address #7: 22a Kalmia Street, Ellerslie, Auckland, 1542 New Zealand
Registered & physical address used from 14 Jul 2010 to 03 Sep 2013
Address #8: C/-turnbull & Associates Ltd, Shop 12, The Mall, Whangaparaoa New Zealand
Physical & registered address used from 31 May 2004 to 14 Jul 2010
Address #9: 792 Manukau Road, Royal Oak, Auckland
Registered & physical address used from 17 Jul 2001 to 31 May 2004
Basic Financial info
Total number of Shares: 1100000
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 289575 | |||
Entity (NZ Limited Company) | Htt No 12 Limited Shareholder NZBN: 9429049987065 |
Tauranga Tauranga 3110 New Zealand |
23 May 2022 - |
Individual | Mcconnachie, Robert |
Bethlehem Tauranga 3110 New Zealand |
27 Nov 2007 - |
Shares Allocation #2 Number of Shares: 212850 | |||
Entity (NZ Limited Company) | Armadale Limited Shareholder NZBN: 9429035721543 |
Stanmore Bay Whangaparaoa 0930 New Zealand |
24 May 2004 - |
Shares Allocation #3 Number of Shares: 110000 | |||
Individual | Cox, Julie Katherine |
Rd 3 Tauranga 3173 New Zealand |
20 Apr 2022 - |
Shares Allocation #4 Number of Shares: 289575 | |||
Individual | Dobbie, Hannah Sorrell |
Freemans Bay Auckland 1011 New Zealand |
27 Nov 2007 - |
Shares Allocation #5 Number of Shares: 198000 | |||
Individual | Laity, Anthony Roger Humphrey |
Parnell Auckland 1052 New Zealand |
17 Jul 2001 - |
Individual | Beca, Richard James |
Remuera Auckland 1050 New Zealand |
17 Jul 2001 - |
Individual | Laity, Alison Jane |
Parnell Auckland 1052 New Zealand |
17 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Simon Maxwell |
Kohimarama New Zealand |
27 Nov 2007 - 17 May 2016 |
Entity | Withers Tsang & Co Trustees Limited Shareholder NZBN: 9429037396343 Company Number: 1009160 |
27 Nov 2007 - 11 Jun 2015 | |
Individual | Mikkelsen, Terence Alexander |
Kohimarama New Zealand |
27 Nov 2007 - 17 May 2016 |
Individual | Mikkelsen, Gregory Terrence |
Kohimarama Auckland |
17 Jul 2001 - 27 Nov 2007 |
Individual | Mcconnachie, Robert |
Tauriko Tauranga 3110 New Zealand |
05 Jul 2010 - 21 Apr 2022 |
Individual | Craig, Ian Hunter |
Kohimarama Auckland |
17 Jul 2001 - 27 Nov 2007 |
Individual | Turnbull, Alexander Richard |
Royal Oak Auckland |
24 May 2004 - 24 May 2004 |
Individual | Mikkelsen, Meryl Jean |
Kohimarama Auckland |
17 Jul 2001 - 27 Nov 2007 |
Entity | Withers Tsang & Co Trustees Limited Shareholder NZBN: 9429037396343 Company Number: 1009160 |
27 Nov 2007 - 11 Jun 2015 |
Anthony Roger Humphrey Laity - Director
Appointment date: 17 Jul 2001
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2015
Alexander Richard Turnbull - Director
Appointment date: 17 Jul 2001
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Mar 2020
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 08 Jun 2016
Robert Mcconnachie - Director
Appointment date: 16 Sep 2007
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 24 May 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Feb 2022
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 10 Dec 2020
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 01 Jun 2017
Gregory Terence Mikkelsen - Director (Inactive)
Appointment date: 17 Jul 2001
Termination date: 16 Sep 2007
Address: Kohimarama, Auckland,
Address used since 17 Jul 2001
Kammi Produce Limited
1181 Cameron Road
Paico Holdings Limited
1181 Cameron Road
Das Holdings Limited
1181 Cameron Road
Millionleaves Limited
1181 Cameron Road
Das Nz Limited
1181 Cameron Road
Mds Leatherworks Limited
1181 Cameron Road