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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Arnott's New Zealand Limited Shareholder NZBN: 9429000002578 |
Newmarket Auckland 1023 New Zealand |
19 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seton, Jillian Anne |
Remuera Auckland 1050 New Zealand |
03 Jun 2004 - 19 May 2021 |
Individual | Galantai, Roderick Francis |
Herne Bay Auckland 1011 New Zealand |
05 May 2005 - 19 May 2021 |
Individual | Cranston, Nigel John |
Laingholm Auckland 0604 New Zealand |
05 May 2005 - 19 May 2021 |
Individual | Lawton, Frank |
Remuera Auckland 1050 New Zealand |
05 May 2005 - 19 May 2021 |
Individual | Lawton, Frank |
Mt Eden Auckland |
03 Jun 2004 - 03 Jun 2004 |
Ultimate Holding Company
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
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
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