Square1 Limited was registered on 21 Sep 2009 and issued an NZBN of 9429031896917. The registered LTD company has been managed by 3 directors: John Stephen Dick - an active director whose contract started on 18 Dec 2015,
Rowan Butler - an inactive director whose contract started on 21 Sep 2009 and was terminated on 18 Dec 2015,
Robert Dixon - an inactive director whose contract started on 21 Sep 2009 and was terminated on 05 Mar 2015.
According to BizDb's information (last updated on 19 Mar 2024), this company filed 1 address: 177 Brigham Creek Road, Hobsonville, Auckland, 0618 (types include: registered, physical).
Up until 11 Feb 2020, Square1 Limited had been using 73A Island Bay Road, Beach Haven, Auckland as their physical address.
BizDb identified other names for this company: from 21 Sep 2009 to 11 Jun 2021 they were called The Honesty Box Limited.
A total of 1500 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1500 shares are held by 1 entity, namely:
Dick, John Stephen (an individual) located at Hobsonville, Auckland postcode 0618. Square1 Limited is categorised as "Delivery service - road" (business classification I461010).
Principal place of activity
1020 Great North Road, Point Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address #1: 73a Island Bay Road, Beach Haven, Auckland, 0626 New Zealand
Physical address used from 29 Mar 2017 to 11 Feb 2020
Address #2: 116a Hobsonville Road, Hobsonville, Auckland, 0618 New Zealand
Registered address used from 29 Jan 2016 to 11 Feb 2020
Address #3: 116a Hobsonville Road, Hobsonville, Auckland, 0618 New Zealand
Physical address used from 29 Jan 2016 to 29 Mar 2017
Address #4: 1020 Great North Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 27 May 2013 to 29 Jan 2016
Address #5: 50 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 28 Mar 2012 to 27 May 2013
Address #6: 22 Tiri Road, Oneroa, Waiheke Island, 1081 New Zealand
Physical & registered address used from 03 Aug 2011 to 28 Mar 2012
Address #7: 1 Smith St, Freemans Bay, Auckland New Zealand
Physical & registered address used from 19 Mar 2010 to 03 Aug 2011
Address #8: 89 Amritsar St, Khandallah, Wellington
Registered & physical address used from 21 Sep 2009 to 19 Mar 2010
Basic Financial info
Total number of Shares: 1500
Annual return filing month: May
Annual return last filed: 03 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Individual | Dick, John Stephen |
Hobsonville Auckland 0618 New Zealand |
29 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, Rowan David |
Oneroa Waiheke Island 1081 New Zealand |
21 Sep 2009 - 27 Dec 2015 |
Individual | Mcgill, Erin |
Oneroa Waiheke Island 1081 New Zealand |
30 Nov 2009 - 27 Dec 2015 |
Individual | Dixon, Robert Malcolm |
Forrest Hill Auckland 0620 New Zealand |
21 Sep 2009 - 27 Dec 2015 |
John Stephen Dick - Director
Appointment date: 18 Dec 2015
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 31 Jan 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 18 Dec 2015
Rowan Butler - Director (Inactive)
Appointment date: 21 Sep 2009
Termination date: 18 Dec 2015
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 20 Mar 2012
Robert Dixon - Director (Inactive)
Appointment date: 21 Sep 2009
Termination date: 05 Mar 2015
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Feb 2014
Deli Brothers Holdings Limited
116a Hobsonville Road
Ultimate Building Innovations Limited
321 Hobsonville Road
Scorpio Consultants Limited
315 Hobsonville Road
Star Light Property Limited
315 Hobsonville Road
Milich Trustee Limited
18 Connemara Court
Novawest Property Limited
30 Connemara Court
Bhan Contractors Limited
262 Lincoln Road
Elite Distribution Group Limited
127a Colwill Road
Jc And Ac Contracting Limited
293 Lincoln Road
Murray's Roading & Marine Holdings Limited
23 Triangle Rd, Massey
Nathan Contractors Limited
Kumeu Professional Centre
Wp Henry And Sons Limited
62 Barrett Road