3Dbackup Limited was started on 17 Sep 2010 and issued a New Zealand Business Number of 9429031377188. This registered LTD company has been supervised by 3 directors: Nigel David Anson Bree - an active director whose contract started on 17 Sep 2010,
Robert Edwin Stutton - an active director whose contract started on 17 Sep 2010,
Kevin Ian Plumpton - an active director whose contract started on 08 Mar 2012.
According to our data (updated on 24 Apr 2024), the company uses 1 address: 1407/22 Nelson Street, Auckland, 1010 (category: registered, physical).
Until 01 Aug 2022, 3Dbackup Limited had been using Level Six, 7 - 9 Fanshawe Street, Auckland as their registered address.
BizDb found old names for the company: from 16 Sep 2010 to 24 Dec 2013 they were called Sumokumo Limited.
A total of 43823 shares are allotted to 7 groups (7 shareholders in total). As far as the first group is concerned, 32423 shares are held by 1 entity, namely:
Ipfx International Trustee Company Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 0.23 per cent shares (exactly 100 shares) and includes
Powell, Shane Whareta - located at Alfriston, Auckland.
The 3rd share allocation (300 shares, 0.68%) belongs to 1 entity, namely:
Diep, Jackie Phuong, located at Apartment 1303, Auckland Central (an individual). 3Dbackup Limited is categorised as "Computer software publishing" (ANZSIC J542010).
Principal place of activity
Level Six, 7 - 9 Fanshawe Street, Auckland, 1010 New Zealand
Previous addresses
Address: Level Six, 7 - 9 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Nov 2014 to 01 Aug 2022
Address: Flat 1, 6 Jutland Road, Hauraki, Auckland, 0622 New Zealand
Physical & registered address used from 01 Oct 2014 to 06 Nov 2014
Address: 207b Glenfield Road, Hillcrest, Auckland, 0627 New Zealand
Physical & registered address used from 19 Sep 2013 to 01 Oct 2014
Address: 20a Holdaway Avenue, Northcote, Auckland, 0627 New Zealand
Physical & registered address used from 22 Mar 2013 to 19 Sep 2013
Address: 2 Arthur Crescent, Hauraki, Auckland, 0622 New Zealand
Physical & registered address used from 19 Dec 2011 to 22 Mar 2013
Address: 9 Jessmae Place, Hillcrest, North Shore City, 0627 New Zealand
Physical & registered address used from 17 Sep 2010 to 19 Dec 2011
Basic Financial info
Total number of Shares: 43823
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32423 | |||
Entity (NZ Limited Company) | Ipfx International Trustee Company Limited Shareholder NZBN: 9429034798379 |
Auckland Central Auckland 1010 New Zealand |
08 Mar 2012 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Powell, Shane Whareta |
Alfriston Auckland 2105 New Zealand |
24 Dec 2014 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Diep, Jackie Phuong |
Apartment 1303 Auckland Central 1010 New Zealand |
27 Jun 2014 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Stutton, Frances Emily |
Rd 3 Silverdale 0993 New Zealand |
27 Jun 2014 - |
Shares Allocation #5 Number of Shares: 300 | |||
Individual | Howard, Wendy Mae |
Rd 2 Kaiwaka 0573 New Zealand |
27 Jun 2014 - |
Shares Allocation #6 Number of Shares: 5200 | |||
Director | Stutton, Robert Edwin |
Rd 3 Silverdale 0993 New Zealand |
17 Sep 2010 - |
Shares Allocation #7 Number of Shares: 5200 | |||
Director | Bree, Nigel David Anson |
Newfield Invercargill 9812 New Zealand |
17 Sep 2010 - |
Ultimate Holding Company
Nigel David Anson Bree - Director
Appointment date: 17 Sep 2010
Address: Newfield, Invercargill, 9812 New Zealand
Address used since 01 Sep 2022
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 17 Sep 2010
Robert Edwin Stutton - Director
Appointment date: 17 Sep 2010
Address: Stillwater, Auckland, 0993 New Zealand
Address used since 19 Jul 2019
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 23 Sep 2015
Kevin Ian Plumpton - Director
Appointment date: 08 Mar 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Mar 2012
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Aspect Productivity Technology Limited
Level 4, Bdo Centre, 4 Graham Street
Bmc Software (new Zealand) Limited
Level 15, 66 Wyndham Street
First Business Connects Limited
Level 15, 126 Vincent Street
Monoss Limited
Level 7, 53 Fort Street
The Growth Collective Limited
Level 9 50 Anzac Avenue
Watchful Eye Software Limited
Level 5, 50 Kitchener Street