Shortcuts

250 Operating Company Limited

Type: Nz Limited Company (Ltd)
9429039240163
NZBN
463094
Company Number
Registered
Company Status
Current address
1st Floor
Dilworth Building
5 Customs Street East, Auckland New Zealand
Physical & registered address used since 23 Jul 2004

250 Operating Company Limited was registered on 28 Feb 1990 and issued a number of 9429039240163. The registered LTD company has been supervised by 9 directors: Gordon Andrew Mudge - an active director whose contract began on 18 Apr 2005,
Murray Mackay Hing - an inactive director whose contract began on 10 May 2002 and was terminated on 18 Apr 2005,
Brendan Timothy Wood - an inactive director whose contract began on 10 May 2002 and was terminated on 31 Jan 2003,
Terry Ivan Emirali - an inactive director whose contract began on 27 Oct 1994 and was terminated on 10 May 2002,
Glenys Joy Danswan - an inactive director whose contract began on 27 Oct 1994 and was terminated on 10 May 2002.
According to BizDb's database (last updated on 07 Dec 2017), the company registered 1 address: 1St Floor, Dilworth Building, 5 Customs Street East, Auckland (category: physical, registered).
Up until 23 Jul 2004, 250 Operating Company Limited had been using 23 Andrew Place, Otumoetai, Auckland as their physical address.
A total of 13 shares are allocated to 5 groups (6 shareholders in total). As far as the first group is concerned, 3 shares are held by 1 entity, namely:
Woodquayle Holdings Limited (an entity) located at Auckland.
Then there is a group that consists of 1 shareholder, holds 23.08% shares (exactly 3 shares) and includes
H 109 Limited - located at Kumeu.
The third share allocation (3 shares, 23.08%) belongs to 1 entity, namely:
435 West Limited, located at Kumeu 0891 (an entity).

Addresses

Previous addresses

Address: 23 Andrew Place, Otumoetai, Auckland

Physical address used from 15 May 2001 to 23 Jul 2004

Address: 27 Anglesea Street, Ponsonby, Auckland

Physical address used from 15 May 2001 to 15 May 2001

Address: 27 Anglesea Street, Ponsonby, Auckland 2

Registered address used from 03 May 2000 to 23 Jul 2004

Address: 96 Jervois Road, Herne Bay, Auckland

Physical address used from 28 Aug 1998 to 15 May 2001

Address: 96 Jervois Road, Herne Bay, Auckland

Registered address used from 18 Aug 1998 to 03 May 2000

Address: 109 Remuera Road, Remuera

Registered address used from 07 Feb 1995 to 18 Aug 1998

Address: Level 9, Tower One, Shortland Street, 51-53 Shortland Street, Auckland

Registered address used from 26 Jul 1993 to 07 Feb 1995

Financial Data

Basic Financial info

Total number of Shares: 13

Annual return filing month: June

Annual return last filed: 20 Jun 2017


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Entity (NZ Limited Company) Woodquayle Holdings Limited
Shareholder NZBN: 9429035415206
Auckland
Shares Allocation #2 Number of Shares: 3
Entity (NZ Limited Company) H 109 Limited
Shareholder NZBN: 9429034832400
Kumeu
Shares Allocation #3 Number of Shares: 3
Entity (NZ Limited Company) 435 West Limited
Shareholder NZBN: 9429037438746
Kumeu 0891
Shares Allocation #4 Number of Shares: 3
Entity (NZ Limited Company) Joplin Holdings Limited
Shareholder NZBN: 9429036104604
Auckland
Shares Allocation #5 Number of Shares: 1
Individual Suzanne Elizabeth Mudge Auckland

New Zealand
Individual Gordon Andrew Mudge Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stewart Holdings (1970) Limited
Shareholder NZBN: 9429040882550
Company Number: 23599
Entity Two Guys & A Dot Limited
Shareholder NZBN: 9429036451708
Company Number: 1218422
Entity Money Express Limited
Shareholder NZBN: 9429038245138
Company Number: 824513
Entity Regent Street Express Limited
Shareholder NZBN: 9429038721328
Company Number: 622235
Individual Valarie Edith Hogan Remuera
Auckland
Individual Heather Kitty Tannock Tauranga
Individual Carolina Adto Hing Otara
Auckland
Individual Jean Tannock Tauranga
Individual Linda Bennett Remuera
Auckland
Individual Brady J C Ivimey Bridge Street
Tokoroa
Entity Regent Street Express Limited
Shareholder NZBN: 9429038721328
Company Number: 622235
Individual Murray Hing Otara
Auckland
Individual Malcom Russell Gawn Papatoetoe
Individual Lorna Christine Dyall Remuera
Individual Asa Wendelborn Takapuna
Individual Brendon Wood Auckland
Entity Money Express Limited
Shareholder NZBN: 9429038245138
Company Number: 824513
Entity Two Guys & A Dot Limited
Shareholder NZBN: 9429036451708
Company Number: 1218422
Entity Stewart Holdings (1970) Limited
Shareholder NZBN: 9429040882550
Company Number: 23599
Directors

Gordon Andrew Mudge - Director

Appointment date: 18 Apr 2005

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 28 Jun 2016


Murray Mackay Hing - Director (Inactive)

Appointment date: 10 May 2002

Termination date: 18 Apr 2005

Address: Conifer Grove, Takanini, Auckland,

Address used since 10 May 2002


Brendan Timothy Wood - Director (Inactive)

Appointment date: 10 May 2002

Termination date: 31 Jan 2003

Address: Onehunga, Auckland,

Address used since 10 May 2002


Terry Ivan Emirali - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 10 May 2002

Address: Meadowbank, Auckland,

Address used since 27 Oct 1994


Glenys Joy Danswan - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 10 May 2002

Address: Waiau Pa, R D 4, Pukekohe,

Address used since 27 Oct 1994


Brent Stuart Rayner - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 10 May 2002

Address: Pentland Heights, Whangarei,

Address used since 27 Oct 1994


Cornelius Daalman - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 05 Jul 1999

Address: Remuera, Auckland,

Address used since 27 Oct 1994


James Edmund Boyack - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 30 Nov 1995

Address: St Mary's Bay, Ponsonby, Auckland,

Address used since 27 Oct 1994


Neville Christopher Mahon - Director (Inactive)

Appointment date: 23 Sep 1991

Termination date: 20 Jul 1993

Address: Remuera, Auckland,

Address used since 23 Sep 1991

Nearby companies

Downtown Dental Surgery Limited
Suite 102, 1st Floor, Dilworth Building

Strata Title Administration Limited
1st Floor, Dilworth Building

Anscombe Limited
1st Floor, Dilworth Building, 5 Customs Street East

Argyle Flats Limited
1st Floor, Dilworth Building

Stunning Smiles Limited
Suite 102, Dilworth Building

Hollydale Village Association Incorporated
Strata Title Administration Limited