Shortcuts

39 Below Limited

Type: NZ Limited Company (Ltd)
9429032239751
NZBN
2245684
Company Number
Registered
Company Status
Current address
5 Carlyle Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 08 Jun 2022

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 01 Apr 2024), 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 100 shares are issued to 4 groups (8 shareholders in total). As far as the first group is concerned, 30 shares are held by 3 entities, namely:
Preston, Timothy Robert (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Preston, Linda Robyn (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Karen Domett Trustee Co (No.2) Limited (an entity) located at 60 Durham Street, Tauranga postcode 3110.
Then there is a group that consists of 3 shareholders, holds 10 per cent shares (exactly 10 shares) and includes
Hankins, Deirdre Anne - located at Poraiti, Napier,
Napier Independent Trustees No. 9 Limited - located at Ahuriri, Napier,
Hankins, Simon John - located at Poraiti, Napier.
The next share allotment (35 shares, 35%) belongs to 1 entity, namely:
Mcevoy, Paul, located at Hospital Hill, Napier (an individual).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Preston, Timothy Robert Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Preston, Linda Robyn Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity (NZ Limited Company) Karen Domett Trustee Co (no.2) Limited
Shareholder NZBN: 9429046858733
60 Durham Street
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Hankins, Deirdre Anne Poraiti
Napier
4112
New Zealand
Entity (NZ Limited Company) Napier Independent Trustees No. 9 Limited
Shareholder NZBN: 9429041822623
Ahuriri
Napier
4110
New Zealand
Individual Hankins, Simon John Poraiti
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 35
Individual Mcevoy, Paul Hospital Hill
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Stuart, Douglas John Ahuriri
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Neil Royston Napier
4112

New Zealand
Directors

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

Nearby companies

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

Three Doors Up Limited
43 Carlyle Street

Approved Car Finance Limited
43 Carlyle Street