Sub Zero International Limited was incorporated on 26 Apr 2012 and issued a number of 9429030700314. The registered LTD company has been run by 3 directors: Alexander Townshend Greer - an active director whose contract began on 26 Apr 2012,
Glynn Maurice Cowley - an active director whose contract began on 02 May 2014,
Stefan Jozef John Lepionka - an inactive director whose contract began on 02 May 2014 and was terminated on 27 Jul 2015.
As stated in our database (last updated on 26 Mar 2024), this company registered 1 address: 61 Tennyson Street, Napier South, Napier, 4110 (type: registered, physical).
Until 25 Jan 2016, Sub Zero International Limited had been using 1 Masefield Avenue, Herne Bay, Auckland as their registered address.
BizDb found previous aliases used by this company: from 18 Apr 2012 to 25 Jul 2013 they were named K2 Drinks Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 750 shares are held by 1 entity, namely:
Greer, Alexander Townshend (a director) located at Napier postcode 4182.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Cowley, Glynn Maurice - located at Days Bay, Lower Hutt.
Previous addresses
Address: 1 Masefield Avenue, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 30 Mar 2015 to 25 Jan 2016
Address: 1 Poraiti Road, Rd 2, Napier, 4182 New Zealand
Physical & registered address used from 26 Apr 2012 to 30 Mar 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Director | Greer, Alexander Townshend |
Napier 4182 New Zealand |
26 Apr 2012 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Cowley, Glynn Maurice |
Days Bay Lower Hutt 5013 New Zealand |
23 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lepionka, Stefan Jozef John |
Herne Bay Auckland 1011 New Zealand |
02 Dec 2014 - 13 Jan 2016 |
Individual | Horton, Gregory Bernard |
Remuera Auckland 1050 New Zealand |
02 Dec 2014 - 13 Jan 2016 |
Individual | Duncan, Joe |
Herne Bay Auckland 1011 New Zealand |
02 Dec 2014 - 13 Jan 2016 |
Entity | Lepionka & Company Limited Shareholder NZBN: 9429033327181 Company Number: 1953601 |
23 May 2014 - 02 Dec 2014 | |
Entity | Lepionka & Company Limited Shareholder NZBN: 9429033327181 Company Number: 1953601 |
23 May 2014 - 02 Dec 2014 | |
Director | Stefan Jozef John Lepionka |
Herne Bay Auckland 1011 New Zealand |
02 Dec 2014 - 13 Jan 2016 |
Alexander Townshend Greer - Director
Appointment date: 26 Apr 2012
Address: Napier, 4182 New Zealand
Address used since 26 Apr 2012
Glynn Maurice Cowley - Director
Appointment date: 02 May 2014
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 02 May 2014
Stefan Jozef John Lepionka - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 27 Jul 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 May 2014
Sainsbury Reid Trustee Company Limited
61 Tennyson Street
Sainsbury Hibberd Trustee Company Limited
61 Tennyson Street
Barclay Nominees 2011 Limited
61 Tennyson Street
Watergreen Investments Limited
61 Tennyson Street
Sainsbury Webster Trustee Company Limited
61 Tennyson Street
Sainsbury Wares Trustee Company Limited
61 Tennyson Street