420 Limited was started on 05 Aug 1999 and issued an NZBN of 9429037537395. This registered LTD company has been managed by 4 directors: Peter Malcolm Manuel - an active director whose contract started on 04 May 2005,
Leela Dianne Manuel - an inactive director whose contract started on 04 May 2005 and was terminated on 05 Jul 2011,
Bruce John Carey - an inactive director whose contract started on 05 Aug 1999 and was terminated on 06 May 2005,
Geoffrey Douglas Bibby - an inactive director whose contract started on 05 Aug 1999 and was terminated on 04 May 2005.
According to our information (updated on 06 Dec 2017), this company filed 1 address: 393 Gladstone Road, Gisborne (type: registered, physical).
Until 30 Nov 2006, 420 Limited had been using 64 Lowe Street, Gisborne as their registered address.
BizDb identified former names for this company: from 05 Aug 1999 to 04 May 2005 they were called Wico Xxiii Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Richard Stannard (an individual) located at Gisborne,
Leela Manuel (an individual) located at Te Hapara, Gisborne postcode 4010,
Peter Manuel (an individual) located at Te Hapara, Gisborne postcode 4010.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Peter Manuel - located at Te Hapara, Gisborne.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Leela Manuel, located at Te Hapara, Gisborne (an individual).
Previous addresses
Address: 64 Lowe Street, Gisborne
Registered & physical address used from 10 May 2005 to 30 Nov 2006
Address: Level 1, Wilson James Centre,, 77 Peel Street, Gisborne
Registered & physical address used from 14 May 2004 to 10 May 2005
Address: Cnr Lowe Street & Childers Road, Gisborne
Registered address used from 12 Apr 2000 to 14 May 2004
Address: Cnr Lowe Street & Childers Road, Gisborne
Physical address used from 05 Aug 1999 to 14 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2017
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Richard William Stannard |
Gisborne New Zealand |
04 May 2005 - |
| Individual | Leela Dianne Manuel |
Te Hapara Gisborne 4010 New Zealand |
04 May 2005 - |
| Individual | Peter Malcom Manuel |
Te Hapara Gisborne 4010 New Zealand |
04 May 2005 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Peter Malcolm Manuel |
Te Hapara Gisborne 4010 New Zealand |
04 May 2005 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Leela Dianne Manuel |
Te Hapara Gisborne 4010 New Zealand |
04 May 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bruce John Carey |
Gisborne |
05 Aug 1999 - 17 Mar 2005 |
| Individual | Geoffrey Douglas Bibby |
Gisborne |
05 Aug 1999 - 17 Mar 2005 |
Peter Malcolm Manuel - Director
Appointment date: 04 May 2005
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 20 Apr 2011
Leela Dianne Manuel - Director (Inactive)
Appointment date: 04 May 2005
Termination date: 05 Jul 2011
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 20 Apr 2011
Bruce John Carey - Director (Inactive)
Appointment date: 05 Aug 1999
Termination date: 06 May 2005
Address: Gisborne,
Address used since 05 Aug 1999
Geoffrey Douglas Bibby - Director (Inactive)
Appointment date: 05 Aug 1999
Termination date: 04 May 2005
Address: Gisborne,
Address used since 07 May 2004
In Line Construction Limited
393 Gladstone Road
Sunworth Limited
393 Gladstone Road
Parihohonu Farming Limited
393 Gladstone Road
A-dive Limited
393 Gladstone Road
Roche Farming Limited
393 Gladstone Road
Dennis Hall Decorators 2013 Limited
393 Gladstone Road