39 Below Limited was launched on 26 May 2009 and issued a New Zealand Business Number of 9429032239751. The registered LTD company has been supervised by 2 directors: Paul Mcevoy - an active director whose contract started on 26 May 2009,
Douglas John Stuart - an active director whose contract started on 26 May 2009.
As stated in BizDb's data (last updated on 07 May 2025), the company filed 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (category: registered, physical).
Up to 08 Jun 2022, 39 Below Limited had been using 43 Carlyle Street, Napier South as their registered address.
A total of 12000 shares are issued to 5 groups (9 shareholders in total). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Clark, Stewart Lennox (an individual) located at Rd 2, Hastings postcode 4172.
Then there is a group that consists of 3 shareholders, holds 29.7 per cent shares (exactly 3564 shares) and includes
Preston, Timothy Robert - located at Mount Maunganui, Mount Maunganui,
Karen Domett Trustee Co (No.2) Limited - located at 60 Durham Street, Tauranga,
Preston, Linda Robyn - located at Mount Maunganui, Mount Maunganui.
The next share allotment (1188 shares, 9.9%) belongs to 3 entities, namely:
Hankins, Deirdre Anne, located at Poraiti, Napier (an individual),
Hankins, Simon John, located at Poraiti, Napier (an individual),
Napier Independent Trustees No. 9 Limited, located at Ahuriri, Napier (an entity).
Previous addresses
Address: 43 Carlyle Street, Napier South, 4110 New Zealand
Registered address used from 01 Feb 2011 to 08 Jun 2022
Address: Black & White Accounting Ltd, 43 Carlyle Street, Napier, 4110 New Zealand
Registered address used from 28 Jan 2011 to 01 Feb 2011
Address: 43 Carlyle Street, Napier, 4110 New Zealand
Physical address used from 28 Jan 2011 to 08 Jun 2022
Address: Maxims Accounting Limited, Cnr Cadbury Road & Austin Street, Onekawa, Napier 4142 New Zealand
Physical & registered address used from 26 May 2009 to 28 Jan 2011
Basic Financial info
Total number of Shares: 12000
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 120 | |||
| Individual | Clark, Stewart Lennox |
Rd 2 Hastings 4172 New Zealand |
15 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 3564 | |||
| Individual | Preston, Timothy Robert |
Mount Maunganui Mount Maunganui 3116 New Zealand |
07 Jun 2022 - |
| Entity (NZ Limited Company) | Karen Domett Trustee Co (no.2) Limited Shareholder NZBN: 9429046858733 |
60 Durham Street Tauranga 3110 New Zealand |
07 Jun 2022 - |
| Individual | Preston, Linda Robyn |
Mount Maunganui Mount Maunganui 3116 New Zealand |
07 Jun 2022 - |
| Shares Allocation #3 Number of Shares: 1188 | |||
| Individual | Hankins, Deirdre Anne |
Poraiti Napier 4112 New Zealand |
07 Jun 2022 - |
| Individual | Hankins, Simon John |
Poraiti Napier 4112 New Zealand |
07 Jun 2022 - |
| Entity (NZ Limited Company) | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 |
Ahuriri Napier 4110 New Zealand |
07 Jun 2022 - |
| Shares Allocation #4 Number of Shares: 4158 | |||
| Individual | Mcevoy, Paul |
Hospital Hill Napier 4110 New Zealand |
26 May 2009 - |
| Shares Allocation #5 Number of Shares: 2970 | |||
| Individual | Stuart, Douglas John |
Ahuriri Napier 4110 New Zealand |
26 May 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith, Neil Royston |
Napier 4112 New Zealand |
26 May 2009 - 07 Jun 2022 |
Paul Mcevoy - Director
Appointment date: 26 May 2009
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 12 May 2023
Address: Puketapu, Hawkes Bay 4182, New Zealand
Address used since 22 May 2015
Douglas John Stuart - Director
Appointment date: 26 May 2009
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 22 May 2015
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street
Place Real Estate Limited
43 Carlyle Street