As 23 Limited was incorporated on 10 Jun 1992 and issued a New Zealand Business Number of 9429000076630. This registered LTD company has been run by 6 directors: Michael John Sexton - an active director whose contract began on 31 Aug 1992,
Richard Barton Adams - an active director whose contract began on 30 Nov 1992,
David Flynn - an active director whose contract began on 05 Aug 2013,
Michael Macrobie Jameson - an inactive director whose contract began on 13 Jul 1998 and was terminated on 10 Jul 2008,
John Maxwell Collings - an inactive director whose contract began on 08 Jun 1992 and was terminated on 31 Aug 1992.
As stated in BizDb's data (updated on 19 Apr 2024), this company uses 3 addresses: 8 Hugo Johnston Drive, Penrose, Auckland, 1061 (service address),
12A Jack Conway Ave, Manukau, Auckland, 2104 (physical address),
12A Jack Conway Ave, Manukau, Auckland, 2104 (service address),
8 Hugo Johnston Drive, Penrose, Auckland, 1061 (registered address) among others.
Until 29 Nov 2005, As 23 Limited had been using Level 1, 14 Penorse Road, Penrose, Auckland as their physical address.
BizDb identified previous names used by this company: from 27 Jun 2000 to 24 Apr 2007 they were called Argyle Manufacturing Limited, from 06 Oct 1992 to 27 Jun 2000 they were called Argyle Manufacturing Co Limited and from 10 Jun 1992 to 06 Oct 1992 they were called Niksic Enterprises Limited.
A total of 21 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 7 shares are held by 2 entities, namely:
Sexton, Folkadina T R (an individual) located at Takapuna, Auckland postcode 0622,
Sexton, Michael John (a director) located at Takapuna, Auckland postcode 0622.
The second group consists of 2 shareholders, holds 33.33% shares (exactly 7 shares) and includes
Adams, Richard Barton - located at Remuera, Auckland,
Adams, Allison Ruth - located at Remuera, Auckland.
The 3rd share allotment (7 shares, 33.33%) belongs to 1 entity, namely:
Flynn Family Investments Limited, located at Greenhithe, Auckland (an entity).
Previous addresses
Address #1: Level 1, 14 Penorse Road, Penrose, Auckland
Physical address used from 29 Nov 2005 to 29 Nov 2005
Address #2: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand
Physical address used from 29 Nov 2005 to 29 Nov 2005
Address #3: 248 Mt Wellington Highway, Mt Wellington, Auckland
Physical address used from 26 Nov 2003 to 29 Nov 2005
Address #4: C & A Chartered Accountants Ltd, 108 Swanson Road, Henderson, Auckland
Physical address used from 19 Dec 2000 to 26 Nov 2003
Address #5: 327 Onehunga Mall, Onehunga, Auckland
Physical address used from 19 Dec 2000 to 19 Dec 2000
Address #6: 327 Onehunga Mall, Onehunga, Auckland
Registered address used from 06 Oct 2000 to 22 Oct 2009
Address #7: 23b Clifton Road, Takapuna
Registered address used from 09 Sep 1993 to 06 Oct 2000
Address #8: Russell Mcveagh Mckenzie Bartleet & Co, Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 10 Sep 1992 to 09 Sep 1993
Basic Financial info
Total number of Shares: 21
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7 | |||
Individual | Sexton, Folkadina T R |
Takapuna Auckland 0622 New Zealand |
14 Aug 2013 - |
Director | Sexton, Michael John |
Takapuna Auckland 0622 New Zealand |
14 Aug 2013 - |
Shares Allocation #2 Number of Shares: 7 | |||
Director | Adams, Richard Barton |
Remuera Auckland 1050 New Zealand |
14 Aug 2013 - |
Individual | Adams, Allison Ruth |
Remuera Auckland 1050 New Zealand |
14 Aug 2013 - |
Shares Allocation #3 Number of Shares: 7 | |||
Entity (NZ Limited Company) | Flynn Family Investments Limited Shareholder NZBN: 9429049256727 |
Greenhithe Auckland 0632 New Zealand |
18 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flynn, David |
Greenhithe Auckland 0632 New Zealand |
14 Aug 2013 - 18 Jun 2021 |
Other | Aml Holdings Limited | 10 Jun 1992 - 14 Aug 2013 | |
Other | Null - Aml Holdings Limited | 10 Jun 1992 - 14 Aug 2013 |
Michael John Sexton - Director
Appointment date: 31 Aug 1992
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 31 Aug 1992
Richard Barton Adams - Director
Appointment date: 30 Nov 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Aug 2013
David Flynn - Director
Appointment date: 05 Aug 2013
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 05 Aug 2013
Michael Macrobie Jameson - Director (Inactive)
Appointment date: 13 Jul 1998
Termination date: 10 Jul 2008
Address: Birkenhead, Auckland,
Address used since 13 Jul 1998
John Maxwell Collings - Director (Inactive)
Appointment date: 08 Jun 1992
Termination date: 31 Aug 1992
Address: Remuera, Auckland,
Address used since 08 Jun 1992
Patrick Dennis Mcmahon - Director (Inactive)
Appointment date: 08 Jun 1992
Termination date: 31 Aug 1992
Address: Parnell, Auckland,
Address used since 08 Jun 1992
Pnl Trustee Services (mithra) Limited
Level 2, 101 Station Road
Innovative Technologies Limited
Penrose
Nzld Limited
Unit 2, Level 1, 710 Great South Road
Howick Squash Club Incorporated
Level 1/14 Penrose Road
Redline Performance Limited
732 Gt South Rd
Serious Shooters Limited
726 Great South Road