58 Auckland Street Limited, a registered company, was launched on 23 Jul 2007. 9429033275628 is the business number it was issued. The company has been managed by 6 directors: Lynley Hamilton Caughey - an active director whose contract began on 02 Jul 2008,
Te Rehia Jane Tapata-Stafford - an active director whose contract began on 27 Mar 2009,
Sally Avon Corolie Moore - an inactive director whose contract began on 02 Jul 2008 and was terminated on 27 Mar 2009,
Noel James Moore - an inactive director whose contract began on 02 Jul 2008 and was terminated on 27 Mar 2009,
Charan Boonsom - an inactive director whose contract began on 23 Jul 2007 and was terminated on 05 Jul 2008.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: 8 Brough Place, Ngakuta Bay, Picton., 7281 (category: registered, physical).
58 Auckland Street Limited had been using 8 Brough Place, Ngakuta Bay, Rd1, Picton. as their registered address up until 15 Jul 2019.
Previous names for the company, as we established at BizDb, included: from 23 Jul 2007 to 15 Apr 2011 they were named Im Em Krua Thai Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
8 Brough Place, Rd 1, Picton, 7281 New Zealand
Previous addresses
Address #1: 8 Brough Place, Ngakuta Bay, Rd1, Picton. New Zealand
Registered address used from 02 Sep 2009 to 15 Jul 2019
Address #2: 8 Brough Place,, Ngakuta Bay, Rd1, Picton New Zealand
Physical address used from 02 Sep 2009 to 15 Jul 2019
Address #3: 36 Maxwell Road, Blenheim
Physical address used from 31 Jan 2008 to 02 Sep 2009
Address #4: 11 Richmond Street, Seddon 7210
Physical address used from 23 Jul 2007 to 31 Jan 2008
Address #5: 11 Richmond Street, Seddon 7210
Registered address used from 23 Jul 2007 to 23 Jul 2007
Address #6: 58 Auckland Street, Picton, New Zealand
Registered address used from 23 Jul 2007 to 02 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Caughey, Lynley Hamilton |
Ngakuta Bay Picton 7281 New Zealand |
02 Jul 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tapata-stafford, Te Rehia Jane |
Picton New Zealand |
29 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Noel James |
Blenheim |
02 Jul 2008 - 02 Jul 2008 |
Individual | Moore, Sally Avon Corolie |
Blenheim |
02 Jul 2008 - 02 Jul 2008 |
Individual | Boonsom, Charan |
Seddon 7210 |
23 Jul 2007 - 02 Jul 2008 |
Individual | Moore, Sally Avon Corolie |
Blenheim |
02 Jul 2008 - 02 Jul 2008 |
Individual | Moore, Noel James |
Blenheim |
02 Jul 2008 - 02 Jul 2008 |
Individual | Moore, Daryl Dean |
Blenheim |
23 Jul 2007 - 02 Jul 2008 |
Individual | Pratubsingha, Permsak |
Seddon 7210 |
23 Jul 2007 - 27 Jun 2010 |
Lynley Hamilton Caughey - Director
Appointment date: 02 Jul 2008
Address: Ngakuta Bay, Rd 1 Picton, 7281 New Zealand
Address used since 04 Jul 2015
Te Rehia Jane Tapata-stafford - Director
Appointment date: 27 Mar 2009
Address: Ngakuta Bay, Rd1, Picton, Marlborough, 7281 New Zealand
Address used since 04 Jul 2015
Sally Avon Corolie Moore - Director (Inactive)
Appointment date: 02 Jul 2008
Termination date: 27 Mar 2009
Address: Blenheim,
Address used since 02 Jul 2008
Noel James Moore - Director (Inactive)
Appointment date: 02 Jul 2008
Termination date: 27 Mar 2009
Address: Blenheim,
Address used since 02 Jul 2008
Charan Boonsom - Director (Inactive)
Appointment date: 23 Jul 2007
Termination date: 05 Jul 2008
Address: Seddon 7210,
Address used since 23 Jul 2007
Permsak Pratubsingha - Director (Inactive)
Appointment date: 23 Jul 2007
Termination date: 26 Jun 2008
Address: Seddon 7210,
Address used since 23 Jul 2007
Quench Limited
36 Maxwell Road
Wairau Plains Development Company Limited
36 Maxwell Road
Arthur Devine Inspired Limited
36 Maxwell Road
P&k Plumbing And Gas Limited
36 Maxwell Road
The Elliott Group Limited
36 Maxwell Road
Mercury Engineering Services Limited
36 Maxwell Road