Ninety Nine Investments Limited, a registered company, was launched on 25 Jan 2005. 9429035012696 is the business number it was issued. The company has been managed by 8 directors: Malcolm Legget - an active director whose contract started on 04 Mar 2005,
Ian William Robert England - an active director whose contract started on 25 Feb 2020,
Timothy John Cook - an active director whose contract started on 27 Apr 2022,
James Tear Stewart - an inactive director whose contract started on 07 Dec 2011 and was terminated on 27 Apr 2022,
Andrew Gar Kee Wong - an inactive director whose contract started on 04 Mar 2005 and was terminated on 25 Feb 2020.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: 1 Gilgit Road, Epsom, Auckland, 1023 (type: registered, physical).
Ninety Nine Investments Limited had been using 94 Mountain Road, Epsom, Auckland as their physical address up until 11 Mar 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 75 shares (75%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25%).
Previous addresses
Address: 94 Mountain Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 03 Nov 2010 to 11 Mar 2021
Address: C/-kdb Chartered Accountants Ltd, Level 2, Orica House, 123 Carlton Gore Road, Newmarket New Zealand
Physical & registered address used from 08 May 2007 to 03 Nov 2010
Address: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland
Physical & registered address used from 10 Oct 2005 to 08 May 2007
Address: C/-chapman Tripp, 23-29 Albert Street, Auckland
Physical & registered address used from 24 Feb 2005 to 10 Oct 2005
Address: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland
Registered & physical address used from 25 Jan 2005 to 24 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Entity (NZ Limited Company) | The Heart Group Limited Shareholder NZBN: 9429036499748 |
Epsom Auckland 1023 New Zealand |
03 Mar 2021 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Integrated Hospitals Limited Shareholder NZBN: 9429038041693 |
Epsom Auckland 1149 New Zealand |
03 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Century Investments And Holdings Limited Shareholder NZBN: 9429035012863 Company Number: 1590683 |
Epsom Auckland |
03 Oct 2005 - 03 Mar 2021 |
Entity | WhĀnau Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
17 Feb 2005 - 03 Oct 2005 | |
Entity | Century Investments And Holdings Limited Shareholder NZBN: 9429035012863 Company Number: 1590683 |
Epsom Auckland |
03 Oct 2005 - 03 Mar 2021 |
Entity | WhĀnau Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
17 Feb 2005 - 03 Oct 2005 | |
Entity | Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
17 Feb 2005 - 03 Oct 2005 | |
Individual | Bish, Clive |
Mt Albert Auckland |
25 Jan 2005 - 27 Jun 2010 |
Entity | Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
17 Feb 2005 - 03 Oct 2005 |
Malcolm Legget - Director
Appointment date: 04 Mar 2005
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Oct 2013
Ian William Robert England - Director
Appointment date: 25 Feb 2020
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 25 Feb 2020
Timothy John Cook - Director
Appointment date: 27 Apr 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Apr 2022
James Tear Stewart - Director (Inactive)
Appointment date: 07 Dec 2011
Termination date: 27 Apr 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 Dec 2011
Andrew Gar Kee Wong - Director (Inactive)
Appointment date: 04 Mar 2005
Termination date: 25 Feb 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Mar 2016
Peter Ruygrok - Director (Inactive)
Appointment date: 04 Mar 2005
Termination date: 15 Dec 2011
Address: Epsom, Auckland,
Address used since 31 Aug 2007
Reuben William O'neill - Director (Inactive)
Appointment date: 25 Jan 2005
Termination date: 04 Mar 2005
Address: Orakei, Auckland,
Address used since 25 Jan 2005
Clive Bish - Director (Inactive)
Appointment date: 25 Jan 2005
Termination date: 25 Jan 2005
Address: Mt Albert, Auckland,
Address used since 25 Jan 2005
Canopy Cancer Care Limited
98 Mountain Road
Ascot Hospitals & Clinics Radiotherapy Limited
98 Mountain Road
Auckland Radiation Oncology Limited
98 Mountain Road
Mercyascot Properties Limited
98 Mountain Road
New Zealand Radiology Group Limited
98 Mountain Road
Intra Limited
98 Mountain Road