First Direct Limited was launched on 03 Apr 1991 and issued an NZBN of 9429039126177. The registered LTD company has been supervised by 11 directors: Ricky Simatupang - an active director whose contract began on 24 Mar 2021,
Charestella Evelynne Pakpahan - an inactive director whose contract began on 29 Jun 2022 and was terminated on 03 Aug 2022,
John James Mckeough - an inactive director whose contract began on 22 Sep 2020 and was terminated on 29 Jun 2022,
Mark Lindsay Bramston - an inactive director whose contract began on 21 Dec 2015 and was terminated on 17 Mar 2021,
Kim Anthony Hancock - an inactive director whose contract began on 21 Dec 2015 and was terminated on 22 Sep 2020.
According to the BizDb information (last updated on 25 Apr 2024), this company uses 4 addresses: an address for share register at 32 Byron Street, Sydenham, Christchurch, 8023 (other address),
32 Byron Street, Sydenham, Christchurch, 8023 (shareregister address),
1, 32-34 Byron Street, Christchurch, Christchurch, 8023 (delivery address),
1, 32-34 Byron Street, Christchurch, Christchurch, 8023 (registered address) among others.
Up to 14 Jun 2021, First Direct Limited had been using 29 Walker Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Taxis Palmerston North Limited (an entity) located at Palmerston North postcode 4414. First Direct Limited is classified as "Road passenger transport nec" (ANZSIC I462320).
Other active addresses
Address #4: 32 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 20 Apr 2022
Principal place of activity
29 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 29 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Mar 2016 to 14 Jun 2021
Address #2: 78 Wickham Street, Bromley, Christchurch, 8062 New Zealand
Physical & registered address used from 25 Mar 2015 to 08 Mar 2016
Address #3: 29 Walker Street, Christchurch New Zealand
Physical address used from 29 Apr 2010 to 25 Mar 2015
Address #4: 29 Walker Street, Christchurch New Zealand
Registered address used from 27 Apr 2007 to 25 Mar 2015
Address #5: 23 Opawa Road, Christchurch
Registered address used from 08 Jun 2002 to 27 Apr 2007
Address #6: 6 Foster Tce, Lyttelton
Physical address used from 14 Jun 2001 to 29 Apr 2010
Address #7: S J Down, 1st Floor 95 Riccarton Road, Christchurch
Physical address used from 14 Jun 2001 to 14 Jun 2001
Address #8: 386 Riccarton Road, Christchurch
Registered address used from 04 Mar 1997 to 08 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Taxis Palmerston North Limited Shareholder NZBN: 9429040803227 |
Palmerston North 4414 New Zealand |
23 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackman, John Usher |
Lyttelton |
03 Apr 1991 - 23 Jan 2007 |
Individual | Jackman, Pamela May |
Lyttelton |
03 Apr 1991 - 23 Dec 2015 |
Ultimate Holding Company
Ricky Simatupang - Director
Appointment date: 24 Mar 2021
ASIC Name: Aerial Capital Group Limited
Address: Po Box 1233, Fyshwick Act 2609, 2609 Australia
Address: Deakin, Act, 2600 Australia
Address used since 24 Mar 2021
Charestella Evelynne Pakpahan - Director (Inactive)
Appointment date: 29 Jun 2022
Termination date: 03 Aug 2022
ASIC Name: Aerial Capital Group Limited
Address: Fyshwick, Act, 2609 Australia
Address: Casey, Act, 2913 Australia
Address used since 29 Jun 2022
John James Mckeough - Director (Inactive)
Appointment date: 22 Sep 2020
Termination date: 29 Jun 2022
ASIC Name: Aerial Capital Group Limited
Address: Po Box 1233, Fyshwick Act 2609, 2609 Australia
Address: Fyshwick Act, 2609 Australia
Address used since 22 Sep 2020
Mark Lindsay Bramston - Director (Inactive)
Appointment date: 21 Dec 2015
Termination date: 17 Mar 2021
ASIC Name: Aerial Capital Group Limited
Address: Fyshwick, Act, 2609 Australia
Address: Wamboin, Nsw, 2620 Australia
Address used since 21 Dec 2015
Address: Fyshwick, Act, 2609 Australia
Kim Anthony Hancock - Director (Inactive)
Appointment date: 21 Dec 2015
Termination date: 22 Sep 2020
ASIC Name: Aerial Capital Group Limited
Address: Evat, Act, 2617 Australia
Address used since 21 Dec 2015
Address: Fyshwick, Act, 2609 Australia
Address: Fyshwick, Act, 2609 Australia
Susan May Jackman - Director (Inactive)
Appointment date: 23 Jan 2007
Termination date: 22 Dec 2015
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 22 Apr 2010
Pamela May Jackman - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 18 Dec 2015
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 22 Apr 2010
Nicholas Usher Jackman - Director (Inactive)
Appointment date: 23 Jan 2007
Termination date: 01 Mar 2010
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 23 Jan 2007
John Usher Jackman - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 23 Nov 2006
Address: Lyttelton,
Address used since 02 Nov 1992
Ngaire Grace Robinson - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 02 Nov 1992
Address: Christchurch,
Address used since 03 Apr 1991
Colin Robinson - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 02 Nov 1992
Address: Christchurch,
Address used since 03 Apr 1991
Brent Connor Homes Limited
205 Durham Street
Minilifts Incorporated Limited
205 Durham Street
Pegasus Chambers 2015 Limited
205 Durham Street
Miceltech Limited
205 Durham Street
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road
Akaroa Shuttle Limited
47a Riccarton Road
Hexa Management Services Limited
76 Thackeray Street
Paul Fuller Skjellerup Limited
Level 1, 47 Cathedral Square
Pps 2017 Limited
34a Matlock Street
Southernstar Touring Limited
C/-peter Blacklaws Chartered Accountant