Shortcuts

Eight Twelve Limited

Type: NZ Limited Company (Ltd)
9429031610636
NZBN
2441248
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 24379
Manners Street
Wellington 6142
New Zealand
Postal address used since 20 Aug 2019
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 08 Apr 2022
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 29 Aug 2022

Eight Twelve Limited was registered on 31 Mar 2010 and issued a New Zealand Business Number of 9429031610636. This registered LTD company has been managed by 2 directors: Ian Bracken Cassels - an active director whose contract started on 31 Mar 2010,
Rasbeer Singh Gill - an inactive director whose contract started on 31 Mar 2010 and was terminated on 25 May 2017.
As stated in the BizDb data (updated on 22 Mar 2024), this company registered 3 addresses: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (office address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (delivery address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address) among others.
Up to 08 Apr 2022, Eight Twelve Limited had been using L 12, Icentre, 50 Manners Street, Wellington as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Taylor, Patricia Caitlin (an individual) located at Rd 1, Otaki postcode 5581.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Cassels, Ian Bracken - located at Te Horo, Otaki.

Addresses

Principal place of activity

93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: L 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand

Registered & physical address used from 08 Sep 2016 to 08 Apr 2022

Address #2: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand

Registered & physical address used from 24 Jun 2011 to 08 Sep 2016

Address #3: C/-harkness & Peterson, Level 10, Bayleys Bldg, Cnr Brandon Str & Lambton, Quay, Wellington New Zealand

Registered & physical address used from 31 Mar 2010 to 24 Jun 2011

Contact info
accountsreceivable@twc.co.nz
29 Aug 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Taylor, Patricia Caitlin Rd 1
Otaki
5581
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cassels, Ian Bracken Te Horo
Otaki
5581
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Boulcott Trustee Limited
Shareholder NZBN: 9429032840827
Company Number: 2110348
50 Manners Street
Wellington
6011
New Zealand
Entity Boulcott Trustee Limited
Shareholder NZBN: 9429032840827
Company Number: 2110348
50 Manners Street
Wellington
6011
New Zealand
Directors

Ian Bracken Cassels - Director

Appointment date: 31 Mar 2010

Address: Te Horo, Otaki, 5581 New Zealand

Address used since 01 Apr 2012


Rasbeer Singh Gill - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 25 May 2017

Address: 50 Manners Street, Wellington, 6011 New Zealand

Address used since 26 Aug 2015

Nearby companies

Goldfeder Mccormick Limited
Level 1, Change House

Petroquest Energy Limited
1st Floor, 150 Featherston Street

International Immobiliare Limited
1st Floor, 150 Featherston Street

Swisscorp Securities Trust Limited
1st Floor, 150 Featherston Street

Petrocorp Energy Limited
1st Floor, 150 Featherston Street

Order Of Ahepa Incorporated
C/o Mcculloch & Sygrove