Shortcuts

180 Degrees Limited

Type: NZ Limited Company (Ltd)
9429036978502
NZBN
1121705
Company Number
Registered
Company Status
C117310
Industry classification code
Biscuit Mfg
Industry classification description
Current address
23 Union Street
Freemans Bay
Auckland 1011
New Zealand
Other address (Address For Share Register) used since 05 May 2014
Level 1, 61-73 Davis Crescent
Newmarket
Auckland 1023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 19 May 2021
Level 1, 61-73 Davis Crescent
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 27 May 2021

180 Degrees Limited was registered on 23 Mar 2001 and issued a number of 9429036978502. This registered LTD company has been run by 6 directors: Andrew James Ridler - an active director whose contract began on 07 May 2021,
Simon David Lowden - an active director whose contract began on 07 May 2021,
Michael Leslie Cullerne - an active director whose contract began on 07 May 2021,
Jillian Anne Seton - an inactive director whose contract began on 23 Mar 2001 and was terminated on 07 May 2021,
Frank Lawton - an inactive director whose contract began on 23 Mar 2001 and was terminated on 07 May 2021.
According to our database (updated on 21 Mar 2024), the company uses 4 addresses: Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 (postal address),
Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 (office address),
Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 (delivery address),
Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 (registered address) among others.
Up until 27 May 2021, 180 Degrees Limited had been using 23 Union Street, Freemans Bay, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 23 Mar 2001 to 13 Aug 2001 they were named The Trading Company Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Arnott's New Zealand Limited (an entity) located at Newmarket, Auckland postcode 1023. 180 Degrees Limited was classified as "Biscuit mfg" (business classification C117310).

Addresses

Other active addresses

Address #4: Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 New Zealand

Postal & office & delivery address used from 31 May 2021

Principal place of activity

Level 1, 61-73 Davis Crescent, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 23 Union Street, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 13 May 2014 to 27 May 2021

Address #2: 155f Hepburn Rd, Glendene, Waitakere, 0602 New Zealand

Physical address used from 15 Apr 2011 to 13 May 2014

Address #3: 155f Hepburn Rd, Glendene, Waitakere, 0602 New Zealand

Registered address used from 15 Apr 2011 to 27 May 2021

Address #4: Level 3, 38 Whitaker Place, Grafton, Auckland New Zealand

Registered & physical address used from 14 Jul 2008 to 15 Apr 2011

Address #5: 123 Franklin Rd, Freemans Bay, Auckland

Physical & registered address used from 12 May 2005 to 14 Jul 2008

Address #6: Level 1, 2 Fred Thomas Drive, Takapuna, Auckland

Physical & registered address used from 11 Jun 2004 to 12 May 2005

Address #7: Office Of Accounting Management Services, Level 2, 18 Northcroft Street, Takapuna, Auckland

Physical & registered address used from 23 Mar 2001 to 11 Jun 2004

Contact info
180degreesltd.com
31 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Arnott's New Zealand Limited
Shareholder NZBN: 9429000002578
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Seton, Jillian Anne Remuera
Auckland
1050
New Zealand
Individual Galantai, Roderick Francis Herne Bay
Auckland
1011
New Zealand
Individual Cranston, Nigel John Laingholm
Auckland
0604
New Zealand
Individual Lawton, Frank Remuera
Auckland
1050
New Zealand
Individual Lawton, Frank Mt Eden
Auckland

Ultimate Holding Company

06 May 2021
Effective Date
Asia Snacking I Pte Ltd
Name
Company
Type
SG
Country of origin
10 Changi Business Park Central 2 #05-01
Hansapoint
Singapore 486030
Singapore
Address
Directors

Andrew James Ridler - Director

Appointment date: 07 May 2021

Address: Balgowlah Heights, New South Wales, 2093 Australia

Address used since 07 May 2021


Simon David Lowden - Director

Appointment date: 07 May 2021

Address: Rose Bay, New South Wales, 2029 Australia

Address used since 07 May 2021


Michael Leslie Cullerne - Director

Appointment date: 07 May 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 May 2021


Jillian Anne Seton - Director (Inactive)

Appointment date: 23 Mar 2001

Termination date: 07 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 May 2014


Frank Lawton - Director (Inactive)

Appointment date: 23 Mar 2001

Termination date: 07 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 May 2014


Nigel John Cranston - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 07 May 2021

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 15 Jun 2016

Nearby companies

Luvkush Investment Limited
Glendene

Xena Cuisine Limited
110 Hepburn Road

Parvati And Sons Limited
22 Blue Spur Way

Sambel Investment Limited
98 Hepburn Road

Kelston Lms Pasefika Samoa Church
7 Harmel Road

Z&j Limited
10 Blue Spur Way

Similar companies

Arnott's New Zealand Limited
Level 2

Crumbles Gourmet Limited
46 Orakei Road

Griffin's Foods Limited
52-54 Grafton Road

Molly Woppy Limited
Level 2 161 Manukau Road

Morri And Mac Limited
34 Hackett Street

Totally Devoted Limited
20 Ambler Avenue