Shortcuts

The Postoffice (2007) Limited

Type: NZ Limited Company (Ltd)
9429033413525
NZBN
1939927
Company Number
Registered
Company Status
Current address
129b Onewa Road
Northcote
Auckland 0627
New Zealand
Registered & physical & service address used since 18 Jun 2021
90 Mokoia Road
Birkenhead
Auckland 0626
New Zealand
Registered & service address used since 15 May 2025

The Postoffice (2007) Limited, a registered company, was launched on 07 May 2007. 9429033413525 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Steven Daniel Gulik - an active director whose contract started on 07 May 2007,
Jackie Rae Gulik - an active director whose contract started on 07 Apr 2008,
Jackie Rae Hayward - an active director whose contract started on 07 Apr 2008,
Benjamin Noel Marshall - an inactive director whose contract started on 07 May 2007 and was terminated on 31 Mar 2008.
Updated on 15 May 2025, BizDb's data contains detailed information about 1 address: 90 Mokoia Road, Birkenhead, Auckland, 0626 (type: registered, service).
The Postoffice (2007) Limited had been using Level 2, 22 Dundonald Street, Eden Terrace, Auckland as their registered address until 18 Jun 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: Level 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand

Registered & physical address used from 12 Sep 2018 to 18 Jun 2021

Address #2: 23 Union Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Sep 2013 to 12 Sep 2018

Address #3: 38 Whitaker Place, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 17 Jun 2013 to 12 Sep 2013

Address #4: Level 3, 38 Whitaker Place, Grafton, Auckland New Zealand

Registered address used from 02 Apr 2009 to 17 Jun 2013

Address #5: Level 3, 38 Whitaker Place, Grfaton, Auckland

Registered address used from 09 Oct 2008 to 02 Apr 2009

Address #6: Level 3, 38 Whitaker Place, Grafton, Auckland New Zealand

Physical address used from 09 Oct 2008 to 17 Jun 2013

Address #7: 123 Franklin Rd, Freemans Bay, Auckland

Registered & physical address used from 07 May 2007 to 09 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 06 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Gulik, Jackie Rae Belmont
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Gulik, Steven Daniel Belmont
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hayward, Jackie Rae Hauraki
Auckland
0622
New Zealand
Individual Marshall, Benjamin Noel Howick
Auckland
Directors

Steven Daniel Gulik - Director

Appointment date: 07 May 2007

Address: Belmont, Auckland, 0622 New Zealand

Address used since 06 Oct 2021

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 14 Apr 2010


Jackie Rae Gulik - Director

Appointment date: 07 Apr 2008

Address: Belmont, Auckland, 0622 New Zealand

Address used since 06 Oct 2021

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 14 Apr 2010


Jackie Rae Hayward - Director

Appointment date: 07 Apr 2008

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 14 Apr 2010


Benjamin Noel Marshall - Director (Inactive)

Appointment date: 07 May 2007

Termination date: 31 Mar 2008

Address: Howick, Auckland,

Address used since 07 May 2007

Nearby companies

R&f International Developing Co., Limited
Apartment 3a, 6 Whitaker Place

The Asian Wellbeing Foundation
2b, 6 Witaker Place

China Peaceful Reunification Federation Of New Zealand Incorporated
76 Symonds Street

Uunz Institute Of Business Limited
Uunz Tower, 76-78 Symonds Street

Auckland Kawamoto Investments Limited
Apartment 2g, 15 Whitaker Place

Champs Elysees Limited
Unit 2h, 15 Whitaker Place