Shortcuts

Partisan Limited

Type: NZ Limited Company (Ltd)
9429033533995
NZBN
1920726
Company Number
Registered
Company Status
Current address
22 Ashleigh Crescent
Miramar
Wellington 6022
New Zealand
Registered & physical & service address used since 17 May 2011

Partisan Limited, a registered company, was started on 27 Mar 2007. 9429033533995 is the NZBN it was issued. The company has been managed by 2 directors: Jules Silas Cook - an active director whose contract began on 27 Mar 2007,
Kirsty Jane Strong - an active director whose contract began on 27 Mar 2007.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 22 Ashleigh Crescent, Miramar, Wellington, 6022 (category: registered, physical).
Partisan Limited had been using 10 Pinelands Avenue, Seatoun, Wellington as their physical address up until 17 May 2011.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 10 Pinelands Avenue, Seatoun, Wellington, 6022 New Zealand

Physical & registered address used from 16 Aug 2010 to 17 May 2011

Address: 10 Pinelands Avenue, Seatoun, Wellingron, 6022 New Zealand

Registered & physical address used from 11 Aug 2010 to 16 Aug 2010

Address: 10 Pinelands Avenue, Seatoun, Wellingron 6022 New Zealand

Registered address used from 16 Jun 2010 to 11 Aug 2010

Address: 113 Marine Parade, Seatoun, Wellington 6022 New Zealand

Physical address used from 16 Jun 2010 to 11 Aug 2010

Address: 113 Marine Parade, Seatoun, Wellington

Registered & physical address used from 29 Jan 2009 to 16 Jun 2010

Address: 186 Breaker Bay Road, Seatoun, Wellington

Physical & registered address used from 01 Aug 2008 to 29 Jan 2009

Address: 137 Cable Road, Rd1, Waimauku, Auckland 0881

Physical & registered address used from 27 Mar 2007 to 01 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cook, Jules Silas Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Strong, Kirsty Jane Miramar
Wellington
6022
New Zealand
Directors

Jules Silas Cook - Director

Appointment date: 27 Mar 2007

Address: Miramar, Wellington, 6022 New Zealand

Address used since 07 Jul 2011


Kirsty Jane Strong - Director

Appointment date: 27 Mar 2007

Address: Miramar, Wellington, 6022 New Zealand

Address used since 07 Jul 2011

Nearby companies

Duignan Holdings Limited
27 Ashleigh Crescent

Wholly Health Limited
90b Townsend Road

Malta Properties Limited
37 Ashleigh Crescent

St.petersburg Management Limited
1 Athens Street

West Mountain Limited
70 Townsend Road

Caravaggio Consulting Limited
40 Para Street