301 Limited was registered on 12 Jan 2007 and issued a business number of 9429033661988. The registered LTD company has been supervised by 5 directors: Alan Bevin Mckay - an active director whose contract began on 12 Jan 2007,
Anthony Glen Jackson - an active director whose contract began on 12 Jan 2007,
David Garth Stark - an active director whose contract began on 07 Mar 2023,
Elizabeth Anne Henley - an inactive director whose contract began on 03 Oct 2017 and was terminated on 13 Feb 2023,
Alastair David Stark - an inactive director whose contract began on 12 Jan 2007 and was terminated on 09 Aug 2019.
As stated in BizDb's information (last updated on 29 Mar 2024), the company filed 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (types include: physical, registered).
Up until 27 Nov 2013, 301 Limited had been using Mead Stark, 29 The Mall, Cromwell 9310 as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
International Management Services Limited (an entity) located at Cromwell, Cromwell postcode 9310.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Keyrouz Holdings Limited - located at Cromwell, Cromwell.
Previous addresses
Address: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand
Physical & registered address used from 30 Oct 2008 to 27 Nov 2013
Address: 29 The Mall, Cromwell 9310
Registered & physical address used from 12 Jan 2007 to 30 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | International Management Services Limited Shareholder NZBN: 9429035803393 |
Cromwell Cromwell 9310 New Zealand |
12 Jan 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Keyrouz Holdings Limited Shareholder NZBN: 9429039304629 |
Cromwell Cromwell 9310 New Zealand |
12 Jan 2007 - |
Alan Bevin Mckay - Director
Appointment date: 12 Jan 2007
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 01 Nov 2015
Anthony Glen Jackson - Director
Appointment date: 12 Jan 2007
ASIC Name: Aqua Technologies International Pty Limited
Address: Suite 101 Parramatta, Nsw, 2150 Australia
Address: Suite 101 Parramatta, Nsw, 2150 Australia
Address: The Connaught 185-211, Liverpool Street, Sydney, Australia 2000, Australia
Address used since 27 Oct 2009
David Garth Stark - Director
Appointment date: 07 Mar 2023
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 07 Mar 2023
Elizabeth Anne Henley - Director (Inactive)
Appointment date: 03 Oct 2017
Termination date: 13 Feb 2023
Address: 2 Beetham Street, Queenstown, 9300 New Zealand
Address used since 03 Oct 2017
Alastair David Stark - Director (Inactive)
Appointment date: 12 Jan 2007
Termination date: 09 Aug 2019
Address: Rd2, Lowburn, Cromwell, 9384 New Zealand
Address used since 01 Nov 2015
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall