Shortcuts

As 23 Limited

Type: NZ Limited Company (Ltd)
9429000076630
NZBN
552031
Company Number
Registered
Company Status
Current address
8 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Registered address used since 22 Oct 2009
12a Jack Conway Ave
Manukau
Auckland 2104
New Zealand
Service & physical address used since 21 Nov 2018
8 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Service address used since 08 Dec 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 7
Individual Sexton, Folkadina T R Takapuna
Auckland
0622
New Zealand
Director Sexton, Michael John Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 7
Director Adams, Richard Barton Remuera
Auckland
1050
New Zealand
Individual Adams, Allison Ruth Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 7
Entity (NZ Limited Company) Flynn Family Investments Limited
Shareholder NZBN: 9429049256727
Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Flynn, David Greenhithe
Auckland
0632
New Zealand
Other Aml Holdings Limited
Other Null - Aml Holdings Limited
Directors

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

Nearby companies

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