8 Limited, a registered company, was registered on 19 Aug 2013. 9429030114517 is the number it was issued. "Technology research activities" (ANZSIC M691055) is how the company is categorised. This company has been managed by 6 directors: Jason Mackie - an active director whose contract began on 19 Aug 2013,
Richard Anthony Johnston - an active director whose contract began on 04 May 2016,
Robert Reid Thurlow - an active director whose contract began on 06 May 2016,
John Anthony Francis - an active director whose contract began on 09 Sep 2022,
Luke Alan Facer - an inactive director whose contract began on 12 Jun 2018 and was terminated on 30 Apr 2020.
Updated on 13 Feb 2024, our database contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
8 Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address up until 28 Mar 2022.
A total of 1000 shares are issued to 6 shareholders (6 groups). The first group is comprised of 200 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (10 per cent). Lastly we have the 3rd share allocation (90 shares 9 per cent) made up of 1 entity.
Previous address
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 19 Aug 2013 to 28 Mar 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 13 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Jacal Investments Limited Shareholder NZBN: 9429035847274 |
Ponsonby Auckland 1011 New Zealand |
30 May 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Itas Trustees 6 Limited Shareholder NZBN: 9429041397343 |
Ponsonby Auckland 1011 New Zealand |
30 May 2016 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Mackie, Liam |
Grafton Auckland 1010 New Zealand |
19 Aug 2013 - |
Shares Allocation #4 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Xavier Trustees 25 Limited Shareholder NZBN: 9429030981447 |
Ponsonby Auckland 1011 New Zealand |
30 May 2016 - |
Shares Allocation #5 Number of Shares: 210 | |||
Director | Mackie, Jason |
Grafton Auckland 1010 New Zealand |
19 Aug 2013 - |
Shares Allocation #6 Number of Shares: 200 | |||
Other (Other) | Bredbury Management Limited |
Tortola British Virgin Islands |
30 May 2016 - |
Jason Mackie - Director
Appointment date: 19 Aug 2013
Address: Grafton, Auckland, 1010 New Zealand
Address used since 19 Aug 2013
Richard Anthony Johnston - Director
Appointment date: 04 May 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 May 2016
Robert Reid Thurlow - Director
Appointment date: 06 May 2016
Address: 25e Tai Mong Tsai, Nt, Hong Kong SAR China
Address used since 06 May 2016
John Anthony Francis - Director
Appointment date: 09 Sep 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 09 Sep 2022
Luke Alan Facer - Director (Inactive)
Appointment date: 12 Jun 2018
Termination date: 30 Apr 2020
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 12 Jun 2018
Liam Mackie - Director (Inactive)
Appointment date: 19 Aug 2013
Termination date: 06 May 2016
Address: Grafton, Auckland, 1010 New Zealand
Address used since 19 Aug 2013
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
Campbell Universal Limited
55 Pollen Street
Csx Limited
602/150 Karangahape Rd
Novastream Limited
23 Fisher-point Drive
Rascorp Technology Limited
Flat 1j, 6 Burgoyne Street
Shoulder Monkeys Limited
4a Georgina Street
Spookytech Limited
62 Richmond Road