Secogas Limited, a registered company, was launched on 20 Oct 2011. 9429030943568 is the number it was issued. This company has been supervised by 5 directors: John William Strode-Penny - an active director whose contract began on 20 Oct 2011,
Simon Perry - an active director whose contract began on 20 Oct 2011,
Trevor David Steele - an inactive director whose contract began on 20 Oct 2011 and was terminated on 31 May 2020,
Murray Lewis Gutry - an inactive director whose contract began on 20 Oct 2011 and was terminated on 31 May 2020,
John Martin Alexander - an inactive director whose contract began on 20 Oct 2011 and was terminated on 04 Mar 2016.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: 7 Winston Place, Henderson, Auckland, 0610 (types include: postal, office).
Secogas Limited had been using 17B Arrenway Drive, Rosedale, Auckland as their registered address until 15 Mar 2013.
Past names for the company, as we established at BizDb, included: from 13 Mar 2014 to 20 Mar 2014 they were named Seco Gas Limited, from 16 Sep 2011 to 13 Mar 2014 they were named Plumbpak Products Limited.
A total of 5000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 3334 shares (66.68%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 1666 shares (33.32%).
Principal place of activity
7 Winston Place, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 17b Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 20 Oct 2011 to 15 Mar 2013
Address #2: 17b Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 20 Oct 2011 to 28 Mar 2014
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3334 | |||
Entity (NZ Limited Company) | Perry Group Limited Shareholder NZBN: 9429040092515 |
360 Tristram Street, Hamilton. New Zealand |
20 Oct 2011 - |
Shares Allocation #2 Number of Shares: 1666 | |||
Director | Strode-penny, John William |
Remuera Auckland 1050 New Zealand |
20 Oct 2011 - |
Entity (NZ Limited Company) | Cwc Trustee Services Limited Shareholder NZBN: 9429037894948 |
Taupo New Zealand |
20 Oct 2011 - |
Individual | Strode-penny, Kellie Anne |
Remuera Auckland 1050 New Zealand |
20 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | L & J Trustee Company Limited Shareholder NZBN: 9429031745666 Company Number: 2369458 |
20 Oct 2011 - 05 Apr 2016 | |
Entity | L & J Trustee Company Limited Shareholder NZBN: 9429031745666 Company Number: 2369458 |
20 Oct 2011 - 05 Apr 2016 |
John William Strode-penny - Director
Appointment date: 20 Oct 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2015
Simon Perry - Director
Appointment date: 20 Oct 2011
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 11 Apr 2022
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 20 Oct 2011
Trevor David Steele - Director (Inactive)
Appointment date: 20 Oct 2011
Termination date: 31 May 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 Mar 2021
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Mar 2016
Murray Lewis Gutry - Director (Inactive)
Appointment date: 20 Oct 2011
Termination date: 31 May 2020
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 20 Oct 2011
John Martin Alexander - Director (Inactive)
Appointment date: 20 Oct 2011
Termination date: 04 Mar 2016
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 01 Apr 2013
Aqualine Products Limited
7 Winston Place
Cladding Systems (nz) Limited
4c Winston Place
Cladding Systems International Limited
4c Winston Place
Adventure Specialties Trust
1/4 Winston Place
Fix8 Limited
2c Winston Place
Invigorate Limited
121b Central Park Drive