Send New Zealand Limited was started on 14 Mar 2011 and issued a business number of 9429031202862. This registered LTD company has been run by 5 directors: Paul Edward Forno - an active director whose contract began on 13 Aug 2019,
Stephen Maurice Phillips - an inactive director whose contract began on 15 May 2017 and was terminated on 31 Mar 2021,
Rob Alker - an inactive director whose contract began on 30 Jan 2015 and was terminated on 13 Aug 2019,
Mark Christopher Brightwell - an inactive director whose contract began on 18 Nov 2015 and was terminated on 15 May 2017,
David Malcom Allport - an inactive director whose contract began on 14 Mar 2011 and was terminated on 30 Jan 2015.
According to our information (updated on 29 Mar 2024), the company filed 1 address: 14 Honan Place, Avondale, Auckland, 1026 (types include: registered, physical).
Up until 26 Apr 2019, Send New Zealand Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their registered address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
New Zealand Mail Limited (an entity) located at Avondale, Auckland postcode 1026. Send New Zealand Limited was classified as "Retail postal service" (ANZSIC I510150).
Previous addresses
Address: Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 14 Nov 2014 to 26 Apr 2019
Address: 10 Haultain Street, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 06 Dec 2012 to 14 Nov 2014
Address: Suite 1, 210 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 14 Mar 2011 to 06 Dec 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | New Zealand Mail Limited Shareholder NZBN: 9429035405092 |
Avondale Auckland 1026 New Zealand |
14 Mar 2011 - |
Ultimate Holding Company
Paul Edward Forno - Director
Appointment date: 13 Aug 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 13 Aug 2019
Stephen Maurice Phillips - Director (Inactive)
Appointment date: 15 May 2017
Termination date: 31 Mar 2021
Address: Auckland, 0622 New Zealand
Address used since 15 May 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 26 Apr 2018
Address: Kaeo, 0478 New Zealand
Address used since 16 Sep 2019
Rob Alker - Director (Inactive)
Appointment date: 30 Jan 2015
Termination date: 13 Aug 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 25 Sep 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 30 Jan 2015
Mark Christopher Brightwell - Director (Inactive)
Appointment date: 18 Nov 2015
Termination date: 15 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2017
David Malcom Allport - Director (Inactive)
Appointment date: 14 Mar 2011
Termination date: 30 Jan 2015
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 14 Mar 2011
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Celestime Investments Limited
280 Great South Road
Cw & Kk Dougherty Limited
53 Cavendish Drive
Rattan Gifts And Paper Limited
402 Ormiston Road
Shaikh And Sons Limited
280 Great South Road
Sunshine Live Limited
25 Stott Avenue
Worldwide Kiwi Traders Limited
80a Millbrook Road