Numeri Limited was incorporated on 22 Sep 2010 and issued a number of 9429031370165. This registered LTD company has been managed by 3 directors: Brandon Mark Allen - an active director whose contract began on 27 Mar 2012,
Jeremy Leyden Brown - an active director whose contract began on 27 Mar 2012,
Richard Bruce Hudson - an inactive director whose contract began on 22 Sep 2010 and was terminated on 16 Apr 2012.
According to our database (updated on 04 Apr 2024), this company uses 1 address: 171 Vivian Street, Te Aro, Wellington, 6011 (type: physical, registered).
Up to 01 Apr 2020, Numeri Limited had been using 17 Garrett Street, Te Aro, Wellington as their physical address.
BizDb found more names for this company: from 22 Sep 2010 to 27 Mar 2012 they were named Shelf Company Sixteen Limited.
A total of 100 shares are allotted to 6 groups (7 shareholders in total). In the first group, 48 shares are held by 1 entity, namely:
Brandon Allen Trustees Limited (an entity) located at Mount Eden, Auckland postcode 1024.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Walsh, Rebecca Mary - located at Karori, Wellington.
The third share allocation (48 shares, 48%) belongs to 2 entities, namely:
Brown, Jeremy Leyden, located at Karori, Wellington (an individual),
Walsh, Rebecca Mary, located at Karori, Wellington (an individual). Numeri Limited has been classified as "Financial asset investing" (ANZSIC K624010).
Principal place of activity
171 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 15 May 2017 to 01 Apr 2020
Address: 17 Garrett Street, Ground Floor, Te Aro, Wellington, 6011 New Zealand
Registered address used from 22 May 2014 to 01 Apr 2020
Address: 17 Garrett Street, Ground Floor, Te Aro, Wellington, 6011 New Zealand
Physical address used from 22 May 2014 to 15 May 2017
Address: 32 Salamanca Road, Kelburn, Wellington, 6012 New Zealand
Registered & physical address used from 01 Jul 2013 to 22 May 2014
Address: Level 7, 44 Victoria Street, Wellington, 6143 New Zealand
Registered & physical address used from 22 Sep 2010 to 01 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Brandon Allen Trustees Limited Shareholder NZBN: 9429048965538 |
Mount Eden Auckland 1024 New Zealand |
09 Aug 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Walsh, Rebecca Mary |
Karori Wellington 6012 New Zealand |
27 Mar 2012 - |
Shares Allocation #3 Number of Shares: 48 | |||
Individual | Brown, Jeremy Leyden |
Karori Wellington 6012 New Zealand |
27 Mar 2012 - |
Individual | Walsh, Rebecca Mary |
Karori Wellington 6012 New Zealand |
27 Mar 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Brown, Jeremy Leyden |
Karori Wellington 6012 New Zealand |
27 Mar 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Allen, Brandon Mark |
Remuera Auckland 1050 New Zealand |
27 Mar 2012 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Allen, Caroline |
Remuera Auckland 1050 New Zealand |
27 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Bevin James |
Remuera Auckland 1050 New Zealand |
27 Mar 2012 - 06 Dec 2017 |
Individual | Hudson, Richard Bruce |
Kings Crescent Lower Hutt 5010 New Zealand |
22 Sep 2010 - 27 Mar 2012 |
Individual | Halse, Graeme William |
Remuera Auckland 1050 New Zealand |
27 Mar 2012 - 09 Aug 2021 |
Individual | Halse, Graeme William |
Remuera Auckland 1050 New Zealand |
27 Mar 2012 - 09 Aug 2021 |
Director | Richard Bruce Hudson |
Kings Crescent Lower Hutt 5010 New Zealand |
22 Sep 2010 - 27 Mar 2012 |
Brandon Mark Allen - Director
Appointment date: 27 Mar 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 May 2014
Jeremy Leyden Brown - Director
Appointment date: 27 Mar 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Mar 2012
Richard Bruce Hudson - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 16 Apr 2012
Address: Kings Crescent, Lower Hutt, 5010 New Zealand
Address used since 22 Sep 2010
New Zealand Values Party Incorporated
1/17 Garrett Street
Bring Back Buck Limited
18 Garrett St
Raw Material Limited
30 Garrett Street
The Hangar Limited
30 Garrett Street
Flight Coffee Limited
30 Garrett Street
Abseil Access Limited
15 Bute Street
4 Paws (2000) Limited
303 Willis Street
Cloud One Investments Limited
Waterside House
Far Financial Services Limited
216 Willis Street
Far Pacific Capital Limited
216 Willis St
Tambourine Trustee Limited
Waterside House
Tsp No 2 Limited
216 Willis Street