Slings Hit Holdings Limited was registered on 17 May 2013 and issued an NZBN of 9429030243545. This registered LTD company has been managed by 6 directors: Joanne Ina Adele Reid - an active director whose contract started on 17 May 2013,
Michelle Brenda Dawes - an active director whose contract started on 17 May 2013,
Barry Arthur Dawes - an active director whose contract started on 17 May 2013,
Simon John Reid - an active director whose contract started on 17 May 2013,
Michael James Mclean - an active director whose contract started on 17 May 2013.
As stated in BizDb's information (updated on 28 Apr 2024), this company uses 1 address: 42A Anzac Road, Morningside, Whangarei, 0110 (type: registered, physical).
A total of 30 shares are allotted to 5 groups (5 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Reid, Simon John (a director) located at Whangarei postcode 0110.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 10 shares) and includes
Mclean, Michael James - located at Whau Valley, Whangarei.
The 3rd share allotment (5 shares, 16.67%) belongs to 1 entity, namely:
Dawes, Michelle Brenda, located at Whangarei (a director). Slings Hit Holdings Limited is categorised as "Friendly society operation" (ANZSIC K624020).
Basic Financial info
Total number of Shares: 30
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Reid, Simon John |
Whangarei 0110 New Zealand |
17 May 2013 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Mclean, Michael James |
Whau Valley Whangarei 0112 New Zealand |
17 May 2013 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Dawes, Michelle Brenda |
Whangarei 0110 New Zealand |
17 May 2013 - |
Shares Allocation #4 Number of Shares: 5 | |||
Director | Reid, Joanne Ina Adele |
Whanagrei 0110 New Zealand |
17 May 2013 - |
Shares Allocation #5 Number of Shares: 5 | |||
Director | Dawes, Barry Arthur |
Whangarei 0110 New Zealand |
17 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclean, Peternel Daphne Sheila |
Whau Valley Whangarei 0112 New Zealand |
17 May 2013 - 28 Oct 2015 |
Director | Peternel Daphne Sheila Mclean |
Whau Valley Whangarei 0112 New Zealand |
17 May 2013 - 28 Oct 2015 |
Joanne Ina Adele Reid - Director
Appointment date: 17 May 2013
Address: Whanagrei, 0110 New Zealand
Address used since 17 May 2013
Michelle Brenda Dawes - Director
Appointment date: 17 May 2013
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 01 Nov 2021
Address: Whangarei, 0110 New Zealand
Address used since 17 May 2013
Barry Arthur Dawes - Director
Appointment date: 17 May 2013
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 01 Nov 2021
Address: Whangarei, 0110 New Zealand
Address used since 17 May 2013
Simon John Reid - Director
Appointment date: 17 May 2013
Address: Whangarei, 0110 New Zealand
Address used since 17 May 2013
Michael James Mclean - Director
Appointment date: 17 May 2013
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 17 May 2013
Peternel Daphne Sheila Mclean - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 10 Nov 2014
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 17 May 2013
Ngita Limited
44 Anzac Road
Sanctum Limited
37 Tarewa Road
Different Limited
37 Tarewa Road
Whangarei Tennis & Squash Club (incorporated)
Tarewa Road
My Coast Investments Limited
4 Leith Street
Geok Limited
4 Leith Street
Apd Charitable Trust Limited
139 Great South Road
Asg Education Programmes (nz) Limited
Suite 6b
Beaumont Estate Limited
10 Belle Lane
Krisnz Limited
411, 53 Cook Street
Te Waiti-mohio Whanau Trust Limited
5 Rimu Place
Trimera Holdings Limited
21 Falcon Street