Investment 101 Limited was registered on 24 Sep 2007 and issued a business number of 9429033127927. The registered LTD company has been managed by 2 directors: Dean Middleton Simpson - an active director whose contract began on 24 Sep 2007,
Paula Leigh Howard - an active director whose contract began on 24 Sep 2007.
According to BizDb's information (last updated on 04 May 2025), the company registered 1 address: 5 Lord Street, Stokes Valley, Lower Hutt, 5019 (types include: physical, registered).
Up to 05 Aug 2019, Investment 101 Limited had been using Level 3, 44 Victoria Street, Wellington Central, Wellington as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Simpson, Dean Middleton (an individual) located at Stokes Valley, Lower Hutt postcode 5019.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Howard, Paula Leigh - located at Stokes Valley, Lower Hutt.
The 3rd share allocation (50 shares, 50%) belongs to 1 entity, namely:
Howard, Paul Anthony Byron, located at Stokes Valley, Lower Hutt (an individual).
Previous addresses
Address: Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 09 Jul 2019 to 05 Aug 2019
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 27 May 2019 to 09 Jul 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 06 May 2019 to 27 May 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 07 Mar 2016 to 06 May 2019
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 12 Dec 2013 to 07 Mar 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 11 Sep 2013 to 07 Mar 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 06 Jul 2011 to 12 Dec 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 06 Jul 2011 to 11 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Registered & physical address used from 24 Feb 2010 to 06 Jul 2011
Address: Level 1, 23 Kent Terrace, Wellington
Registered & physical address used from 24 Sep 2007 to 24 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Simpson, Dean Middleton |
Stokes Valley Lower Hutt 5019 New Zealand |
24 Sep 2007 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Howard, Paula Leigh |
Stokes Valley Lower Hutt 5019 New Zealand |
24 Sep 2007 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Howard, Paul Anthony Byron |
Stokes Valley Lower Hutt 5019 New Zealand |
01 Jul 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Howard, Jacqueline |
Te Horo New Zealand |
01 Jul 2008 - 29 May 2017 |
Dean Middleton Simpson - Director
Appointment date: 24 Sep 2007
Address: Stokes Valley, Lower Hutt, Wellington, 5019 New Zealand
Address used since 24 Sep 2007
Paula Leigh Howard - Director
Appointment date: 24 Sep 2007
Address: Stokes Valley, Lower Hutt, Wellington, 5019 New Zealand
Address used since 24 Sep 2007
Mcauley Finance Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House