333 Real Estate (New Zealand) Limited was registered on 02 Nov 2007 and issued a business number of 9429033119991. This registered LTD company has been managed by 4 directors: Brendon James Gibson - an active director whose contract began on 02 Nov 2007,
Neale Jackson - an active director whose contract began on 01 Jan 2018,
Grant Robert Graham - an inactive director whose contract began on 02 Nov 2007 and was terminated on 17 Mar 2023,
Michael Peter Stiassny - an inactive director whose contract began on 02 Nov 2007 and was terminated on 31 Dec 2017.
As stated in BizDb's information (updated on 17 Apr 2024), this company uses 1 address: Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 19 Aug 2020, 333 Real Estate (New Zealand) Limited had been using Level 21, 88 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kordamentha Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Feb 2019 to 19 Aug 2020
Address: Level 16, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 02 Nov 2007 to 18 Feb 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 28 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kordamentha Limited Shareholder NZBN: 9429033102658 |
Auckland Central Auckland 1010 New Zealand |
02 Nov 2007 - |
Ultimate Holding Company
Brendon James Gibson - Director
Appointment date: 02 Nov 2007
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Apr 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jun 2010
Neale Jackson - Director
Appointment date: 01 Jan 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 13 Oct 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Jan 2018
Grant Robert Graham - Director (Inactive)
Appointment date: 02 Nov 2007
Termination date: 17 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jan 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 May 2011
Michael Peter Stiassny - Director (Inactive)
Appointment date: 02 Nov 2007
Termination date: 31 Dec 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street