This Side Up Limited was registered on 09 Sep 2009 and issued an NZBN of 9429031972987. The registered LTD company has been managed by 4 directors: Richard Mark Conway - an active director whose contract began on 03 Nov 2021,
Ian Donald Malcolm - an active director whose contract began on 03 Nov 2021,
Stephen Crowe - an inactive director whose contract began on 09 Sep 2009 and was terminated on 17 Aug 2022,
Sara Hewitson - an inactive director whose contract began on 09 Sep 2009 and was terminated on 07 May 2010.
According to BizDb's information (last updated on 17 Mar 2024), the company filed 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, service).
Up to 14 Jun 2023, This Side Up Limited had been using 130 St Georges Bay Road, Parnell, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Pure Seo Limited (an entity) located at Parnell, Auckland postcode 1052. This Side Up Limited is categorised as "Marketing consultancy service" (business classification M696252).
Other active addresses
Address #4: 125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 14 Jun 2023
Principal place of activity
3 Glenside Crescent, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 16 Dec 2021 to 14 Jun 2023
Address #2: 3 Glenside Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Sep 2016 to 16 Dec 2021
Address #3: Level 1, 155 Karanghape Rd, Auckland Central, Auckland, 1024 New Zealand
Registered address used from 19 Aug 2015 to 15 Sep 2016
Address #4: 34 Rossmay Terrace, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 20 Aug 2013 to 15 Sep 2016
Address #5: 34 Rossmay Terrace, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 20 Aug 2013 to 19 Aug 2015
Address #6: Flat 12, 13 Coles Avenue, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 14 Sep 2011 to 20 Aug 2013
Address #7: Level 1, 52-54 Grafton Road, Grafton New Zealand
Registered & physical address used from 09 Sep 2009 to 14 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pure Seo Limited Shareholder NZBN: 9429031145008 |
Parnell Auckland 1052 New Zealand |
02 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mt Eden Trust Company Limited Shareholder NZBN: 9429037401665 Company Number: 1008230 |
16 Sep 2021 - 02 Nov 2021 | |
Individual | Pryor, Kathryn |
Epsom Auckland Auckland New Zealand |
29 Mar 2012 - 17 Sep 2021 |
Individual | Hewitson, Sara |
Three Kings Auckland |
09 Sep 2009 - 09 Sep 2009 |
Individual | Crowe, Stephen |
Epsom Auckland Auckland New Zealand |
09 Sep 2009 - 02 Nov 2021 |
Individual | Pryor, Kathryn |
Epsom Auckland Auckland New Zealand |
29 Mar 2012 - 17 Sep 2021 |
Individual | Crowe, Stephen |
Epsom Auckland Auckland New Zealand |
09 Sep 2009 - 02 Nov 2021 |
Individual | Crowe, Stephen |
Epsom Auckland Auckland New Zealand |
09 Sep 2009 - 02 Nov 2021 |
Entity | Mt Eden Trust Company Limited Shareholder NZBN: 9429037401665 Company Number: 1008230 |
Mt Eden New Zealand |
16 Sep 2021 - 02 Nov 2021 |
Individual | Crowe, Kathryn |
Epsom Auckland 1023 New Zealand |
17 Sep 2021 - 02 Nov 2021 |
Individual | Crowe, Kathryn |
Epsom Auckland 1023 New Zealand |
17 Sep 2021 - 02 Nov 2021 |
Richard Mark Conway - Director
Appointment date: 03 Nov 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 03 Nov 2021
Ian Donald Malcolm - Director
Appointment date: 03 Nov 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Nov 2021
Stephen Crowe - Director (Inactive)
Appointment date: 09 Sep 2009
Termination date: 17 Aug 2022
Address: Epsom, Auckland, Auckland New Zealand
Address used since 05 Jun 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Mar 2012
Sara Hewitson - Director (Inactive)
Appointment date: 09 Sep 2009
Termination date: 07 May 2010
Address: Three Kings, Auckland, New Zealand
Address used since 09 Sep 2009
Simuserv Pty Ltd
3 Glenside Crescent
Cfg Heritage Limited
132 Symonds Street
Capt Limited
4 Glenside Crescent
S.l. Corporation Limited
130 Symonds Street
Sitevitals Limited
128 Symonds Street
Metropolitan Systems Limited
128 Symonds Street
Analysis Marketing Limited
C/o Christie & Associates
Asset Rentals Limited
127-131 Newton Road
Newly Edited & Co Limited
135 Newton Road
S Male Investments Limited
Flat 4, 9 Basque Road
Sears Global Marketing Limited
Flat 6, 8 Madeira Lane
Spike Marketing Limited
5/31 St Benedicts Street