Shortcuts

846361 Limited

Type: NZ Limited Company (Ltd)
9429000110129
NZBN
2314769
Company Number
Registered
Company Status
103056969
GST Number
No Abn Number
Australian Business Number
E329990
Industry classification code
Waterproofing Of Buildings
Industry classification description
Current address
202 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Shareregister & other (Address For Share Register) address used since 19 Dec 2014
Po Box 39367
Howick
Auckland 2145
New Zealand
Postal & invoice address used since 19 Feb 2020
38c Hannigan Drive
Saint Johns
Auckland 1072
New Zealand
Office & delivery address used since 19 Feb 2020

846361 Limited was incorporated on 02 Sep 2009 and issued an NZ business identifier of 9429000110129. The registered LTD company has been managed by 4 directors: William Paul Candy - an active director whose contract started on 17 Dec 2014,
Gregory C. - an inactive director whose contract started on 17 Dec 2014 and was terminated on 30 Sep 2016,
Owen Neil Williams - an inactive director whose contract started on 17 Oct 2012 and was terminated on 17 Dec 2014,
Lynton Ross Campbell - an inactive director whose contract started on 02 Sep 2009 and was terminated on 17 Oct 2012.
As stated in our data (last updated on 19 Mar 2024), this company filed 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: physical, registered).
Until 28 Mar 2022, 846361 Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
BizDb identified past names used by this company: from 02 Sep 2009 to 02 Feb 2015 they were named Newton Membranes Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Candy, William Paul (a director) located at Howick, Auckland postcode 2014. 846361 Limited is classified as "Waterproofing of buildings" (business classification E329990).

Addresses

Other active addresses

Address #4: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered & service address used from 28 Mar 2022

Principal place of activity

38c Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand


Previous addresses

Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 07 Jan 2015 to 28 Mar 2022

Address #2: 1st Floor, 101 Station Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 20 Nov 2012 to 07 Jan 2015

Address #3: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 08 Oct 2012 to 20 Nov 2012

Address #4: Level 1, 182 Great South Road, Remuera, Auckland 1543 New Zealand

Physical & registered address used from 02 Sep 2009 to 08 Oct 2012

Contact info
64 021 473343
19 Feb 2020 Mobile
64 09 5271829
19 Feb 2020 Business
info@newtonsystems.co.nz
19 Feb 2020 Email
www.newtonsystem.co.nz
19 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Director Candy, William Paul Howick
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 51
Director Gregg Candy-wallace
Individual Candy-wallace, Gregg Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Lynton Ross Remuera
Auckland 1050

New Zealand
Directors

William Paul Candy - Director

Appointment date: 17 Dec 2014

Address: Howick, Auckland, 2014 New Zealand

Address used since 30 Jan 2024

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 11 Mar 2016

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 26 Mar 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 27 Sep 2019


Gregory C. - Director (Inactive)

Appointment date: 17 Dec 2014

Termination date: 30 Sep 2016


Owen Neil Williams - Director (Inactive)

Appointment date: 17 Oct 2012

Termination date: 17 Dec 2014

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 17 Oct 2012


Lynton Ross Campbell - Director (Inactive)

Appointment date: 02 Sep 2009

Termination date: 17 Oct 2012

Address: Remuera, Auckland 1050, New Zealand

Address used since 02 Sep 2009

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road

Similar companies

Central Membrane Roofing Limited
4 Picton Street

Dako Limited
47a Wallace Street

Garry Lawrence Roofing Limited
1/67 Hamilton Road

Nuralite Waterproofing Limited
Level 29, 188 Quay Street

Scafwrap Limited
2 Pompallier Terrace

Sj Projects Limited
23 Union Street