Shortcuts

212f Labs Limited

Type: NZ Limited Company (Ltd)
9429032235593
NZBN
2246755
Company Number
Registered
Company Status
Current address
Level 1, 86 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 20 Oct 2022

212F Labs Limited was incorporated on 03 Jun 2009 and issued an NZ business number of 9429032235593. This registered LTD company has been run by 3 directors: Simon Hilton - an active director whose contract started on 03 Jun 2009,
Russell White - an inactive director whose contract started on 03 Jun 2009 and was terminated on 26 Apr 2018,
Eugene De Villiers - an inactive director whose contract started on 03 Jun 2009 and was terminated on 01 Nov 2012.
According to our database (updated on 16 Apr 2024), the company uses 1 address: Level 1, 86 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical).
Until 20 Oct 2022, 212F Labs Limited had been using Level 3, 86 Parnell Road, Parnell, Auckland as their physical address.
BizDb found former names for the company: from 03 Jun 2009 to 17 Mar 2021 they were called Vault 360 Limited.
A total of 1000 shares are allotted to 4 groups (6 shareholders in total). In the first group, 442 shares are held by 1 entity, namely:
The Extra Mile Company (Holdings) Limited (an entity) located at Parnell, Auckland postcode 1052.
The second group consists of 1 shareholder, holds 15 per cent shares (exactly 150 shares) and includes
Morrow, Robert David - located at 25 Surfers Parade, Freshwater, Harbord, Nsw 2096, Australia.
The 3rd share allocation (255 shares, 25.5%) belongs to 1 entity, namely:
212F (Nz) Limited, located at Parnell, Auckland (an entity).

Addresses

Previous addresses

Address: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 08 Jul 2019 to 20 Oct 2022

Address: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 26 Jun 2019 to 20 Oct 2022

Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Physical address used from 03 Jun 2009 to 08 Jul 2019

Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 03 Jun 2009 to 26 Jun 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 442
Entity (NZ Limited Company) The Extra Mile Company (holdings) Limited
Shareholder NZBN: 9429036451647
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Morrow, Robert David 25 Surfers Parade, Freshwater
Harbord, Nsw 2096, Australia
Shares Allocation #3 Number of Shares: 255
Entity (NZ Limited Company) 212f (nz) Limited
Shareholder NZBN: 9429038186738
Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 153
Individual Hilton, Keely Kohimarama
Auckland
1071
New Zealand
Entity (NZ Limited Company) Mgh Trustees Limited
Shareholder NZBN: 9429037975906
Newmarket
Auckland
1023
New Zealand
Individual Hilton, Simon Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Readmont Investments Limited
Shareholder NZBN: 9429038811500
Company Number: 599317
2 Crummer Road
Ponsonby, Auckland
Individual De Villiers, Eugene Howick
Manukau
2014
New Zealand
Individual Mcelane, Lisle 2-6 Gilmer Terrace
Wellington

New Zealand
Individual De Villiers, Marcelle Howick
Manukau
2014
New Zealand
Entity Readmont Investments Limited
Shareholder NZBN: 9429038811500
Company Number: 599317
2 Crummer Road
Ponsonby, Auckland
Directors

Simon Hilton - Director

Appointment date: 03 Jun 2009

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 22 May 2014


Russell White - Director (Inactive)

Appointment date: 03 Jun 2009

Termination date: 26 Apr 2018

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 26 May 2015


Eugene De Villiers - Director (Inactive)

Appointment date: 03 Jun 2009

Termination date: 01 Nov 2012

Address: Howick, Manukau, 2014 New Zealand

Address used since 24 Feb 2011

Nearby companies