Fifteen Investments Limited was registered on 25 Jul 2012 and issued a number of 9429030639591. This registered LTD company has been managed by 3 directors: Mark Gerrard Blyth - an active director whose contract started on 25 Jul 2012,
Paul Charles Williams - an active director whose contract started on 25 Jul 2012,
Benjamin John Harrow - an active director whose contract started on 25 Jul 2012.
As stated in BizDb's database (updated on 03 May 2024), this company filed 1 address: Unit 2, 585 Wairakei Road, Burnside, Christchurch, 8053 (types include: registered, service).
Up until 06 May 2024, Fifteen Investments Limited had been using Level 1,30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
A total of 3000 shares are issued to 7 groups (12 shareholders in total). When considering the first group, 996 shares are held by 2 entities, namely:
Anthem Partners Trustees Limited (an entity) located at Addington, Christchurch postcode 8011,
Harrow, Benjamin John (a director) located at Marshland, Christchurch postcode 8083.
The 2nd group consists of 3 shareholders, holds 33.2% shares (exactly 996 shares) and includes
Affinity Trust Management Limited - located at Middleton, Christchurch,
Blyth, Cara Anne - located at Rd 4, Christchurch,
Blyth, Mark Gerrard - located at Rd 4, Christchurch.
The 3rd share allotment (498 shares, 16.6%) belongs to 2 entities, namely:
Davies, Philip Murray, located at Merivale, Christchurch (an individual),
Williams, Paul Charles, located at St Albans, Christchurch (a director).
Previous addresses
Address #1: Level 1,30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 15 Jun 2023 to 06 May 2024
Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Nov 2016 to 11 Jul 2018
Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 21 Oct 2014 to 14 Nov 2016
Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 11 Sep 2013 to 14 Nov 2016
Address #5: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 25 Jul 2012 to 11 Sep 2013
Address #6: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 25 Jul 2012 to 21 Oct 2014
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 996 | |||
Entity (NZ Limited Company) | Anthem Partners Trustees Limited Shareholder NZBN: 9429048658287 |
Addington Christchurch 8011 New Zealand |
31 Mar 2023 - |
Director | Harrow, Benjamin John |
Marshland Christchurch 8083 New Zealand |
25 Jul 2012 - |
Shares Allocation #2 Number of Shares: 996 | |||
Entity (NZ Limited Company) | Affinity Trust Management Limited Shareholder NZBN: 9429031125765 |
Middleton Christchurch 8041 New Zealand |
05 Aug 2019 - |
Individual | Blyth, Cara Anne |
Rd 4 Christchurch 7674 New Zealand |
25 Jul 2012 - |
Director | Blyth, Mark Gerrard |
Rd 4 Christchurch 7674 New Zealand |
25 Jul 2012 - |
Shares Allocation #3 Number of Shares: 498 | |||
Individual | Davies, Philip Murray |
Merivale Christchurch 8014 New Zealand |
25 Jul 2012 - |
Director | Williams, Paul Charles |
St Albans Christchurch 8014 New Zealand |
25 Jul 2012 - |
Shares Allocation #4 Number of Shares: 4 | |||
Director | Harrow, Benjamin John |
Marshland Christchurch 8083 New Zealand |
25 Jul 2012 - |
Shares Allocation #5 Number of Shares: 4 | |||
Director | Blyth, Mark Gerrard |
Rd 4 Christchurch 7674 New Zealand |
25 Jul 2012 - |
Shares Allocation #6 Number of Shares: 4 | |||
Director | Williams, Paul Charles |
St Albans Christchurch 8014 New Zealand |
25 Jul 2012 - |
Shares Allocation #7 Number of Shares: 498 | |||
Individual | Williams, Susan Mary |
St Albans Christchurch 8014 New Zealand |
25 Jul 2012 - |
Individual | Davies, Philip Murray |
Merivale Christchurch 8014 New Zealand |
25 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brazier, Sally Anne |
Harewood Christchurch 8051 New Zealand |
25 Jul 2012 - 13 Mar 2018 |
Individual | Brazier, Sally Anne |
Harewood Christchurch 8051 New Zealand |
25 Jul 2012 - 13 Mar 2018 |
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
Sockburn Christchurch 8443 New Zealand |
25 Jul 2012 - 31 Mar 2023 |
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
Sockburn Christchurch 8443 New Zealand |
25 Jul 2012 - 31 Mar 2023 |
Individual | Doody, Peter John |
Burnside Christchurch 8041 New Zealand |
25 Jul 2012 - 05 Aug 2019 |
Mark Gerrard Blyth - Director
Appointment date: 25 Jul 2012
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 25 Jul 2012
Paul Charles Williams - Director
Appointment date: 25 Jul 2012
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jun 2016
Benjamin John Harrow - Director
Appointment date: 25 Jul 2012
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 29 Jun 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Jun 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street