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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3 | |||
| Entity (NZ Limited Company) | Woodquayle Holdings Limited Shareholder NZBN: 9429035415206 |
Auckland |
18 Nov 2009 - |
| Shares Allocation #2 Number of Shares: 3 | |||
| Entity (NZ Limited Company) | H 109 Limited Shareholder NZBN: 9429034832400 |
Kumeu |
24 May 2006 - |
| Shares Allocation #3 Number of Shares: 3 | |||
| Entity (NZ Limited Company) | 435 West Limited Shareholder NZBN: 9429037438746 |
Kumeu 0891 |
16 Jul 2004 - |
| Shares Allocation #4 Number of Shares: 3 | |||
| Entity (NZ Limited Company) | Joplin Holdings Limited Shareholder NZBN: 9429036104604 |
Auckland |
16 Jul 2004 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Suzanne Elizabeth Mudge |
Auckland New Zealand |
16 Jul 2004 - |
| Individual | Gordon Andrew Mudge |
Auckland New Zealand |
16 Jul 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Stewart Holdings (1970) Limited Shareholder NZBN: 9429040882550 Company Number: 23599 |
16 Jul 2004 - 16 Jul 2004 | |
| Entity | Two Guys & A Dot Limited Shareholder NZBN: 9429036451708 Company Number: 1218422 |
16 Jul 2004 - 16 Jul 2004 | |
| Entity | Money Express Limited Shareholder NZBN: 9429038245138 Company Number: 824513 |
28 Feb 1990 - 16 Jul 2004 | |
| Entity | Regent Street Express Limited Shareholder NZBN: 9429038721328 Company Number: 622235 |
28 Feb 1990 - 16 Jul 2004 | |
| Individual | Valarie Edith Hogan |
Remuera Auckland |
16 Jul 2004 - 24 May 2006 |
| Individual | Heather Kitty Tannock |
Tauranga |
28 Feb 1990 - 16 Jul 2004 |
| Individual | Carolina Adto Hing |
Otara Auckland |
16 Jul 2004 - 16 Jul 2004 |
| Individual | Jean Tannock |
Tauranga |
28 Feb 1990 - 16 Jul 2004 |
| Individual | Linda Bennett |
Remuera Auckland |
28 Feb 1990 - 16 Jul 2004 |
| Individual | Brady J C Ivimey |
Bridge Street Tokoroa |
28 Feb 1990 - 16 Jul 2004 |
| Entity | Regent Street Express Limited Shareholder NZBN: 9429038721328 Company Number: 622235 |
28 Feb 1990 - 16 Jul 2004 | |
| Individual | Murray Hing |
Otara Auckland |
28 Feb 1990 - 16 Jul 2004 |
| Individual | Malcom Russell Gawn |
Papatoetoe |
28 Feb 1990 - 16 Jul 2004 |
| Individual | Lorna Christine Dyall |
Remuera |
28 Feb 1990 - 16 Jul 2004 |
| Individual | Asa Wendelborn |
Takapuna |
28 Feb 1990 - 16 Jul 2004 |
| Individual | Brendon Wood |
Auckland |
28 Feb 1990 - 16 Jul 2004 |
| Entity | Money Express Limited Shareholder NZBN: 9429038245138 Company Number: 824513 |
28 Feb 1990 - 16 Jul 2004 | |
| Entity | Two Guys & A Dot Limited Shareholder NZBN: 9429036451708 Company Number: 1218422 |
16 Jul 2004 - 16 Jul 2004 | |
| Entity | Stewart Holdings (1970) Limited Shareholder NZBN: 9429040882550 Company Number: 23599 |
16 Jul 2004 - 16 Jul 2004 |
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
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