Shortcuts

Forty-one Sixty Limited

Type: NZ Limited Company (Ltd)
9429035350200
NZBN
1522092
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
19 George Gee Drive
Korokoro
Lower Hutt 5012
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 08 Mar 2013
19 George Gee Drive
Korokoro
Lower Hutt 5012
New Zealand
Physical & registered & service address used since 18 Mar 2013
19 George Gee Drive
Korokoro
Lower Hutt 5012
New Zealand
Postal & office & delivery address used since 04 Mar 2020

Forty-One Sixty Limited, a registered company, was started on 08 Jun 2004. 9429035350200 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. The company has been supervised by 2 directors: Gregory Robert Rudings - an active director whose contract started on 21 Mar 2023,
Victor Gray Alborn - an inactive director whose contract started on 08 Jun 2004 and was terminated on 24 May 2023.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 19 George Gee Drive, Korokoro, Lower Hutt, 5012 (types include: postal, office).
Forty-One Sixty Limited had been using 41 Chrystal Street, Christchurch 8013 as their physical address until 18 Mar 2013.
Past names used by the company, as we identified at BizDb, included: from 08 Jun 2004 to 06 Oct 2021 they were called Aero Technical Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

19 George Gee Drive, Korokoro, Lower Hutt, 5012 New Zealand


Previous addresses

Address #1: 41 Chrystal Street, Christchurch 8013 New Zealand

Physical & registered address used from 10 Mar 2010 to 18 Mar 2013

Address #2: Suite 2, Unit 33, 31 Poulson Street, Christchurch 8024

Physical & registered address used from 16 Jan 2008 to 10 Mar 2010

Address #3: Suite 2, Unit 33, 13 Poulson Street, Christchurch 8024

Physical & registered address used from 15 Jan 2008 to 16 Jan 2008

Address #4: 13 Bridge Street, Reefton

Physical address used from 21 Feb 2007 to 15 Jan 2008

Address #5: C/-13 Bridge Street, Reefton

Registered address used from 21 Feb 2007 to 15 Jan 2008

Address #6: Boatmans Road, R.d 1, Reefton

Physical & registered address used from 08 Jun 2004 to 21 Feb 2007

Contact info
64 021 2608898
04 Mar 2020 Phone
vicalborn@yahoo.co.nz
Email
vicalborn@gmail.com
03 Mar 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Rudings, Gregory Robert Korokoro
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Alborn, Victor Gray Korokoro
Lower Hutt
5012
New Zealand
Directors

Gregory Robert Rudings - Director

Appointment date: 21 Mar 2023

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 21 Mar 2023


Victor Gray Alborn - Director (Inactive)

Appointment date: 08 Jun 2004

Termination date: 24 May 2023

Address: Paraparaumu, Paraparaumu, 5036 New Zealand

Address used since 01 Dec 2015

Address: Otaihanga, Paraparaumu, 5036 New Zealand

Address used since 07 Mar 2019

Nearby companies

Lindale Communications Limited
19 George Gee Drive

Phoenix Investments Wgtn Limited
19 George Gee Drive

Lindale Events Limited
19 George Gee Drive

Virtual Accounting Systems Limited
19 George Gee Drive

Lindale Investments Limited
19 George Gee Drive

Gcct Limited
19 George Gee Drive

Similar companies

Lindale Residential Limited
19 George Gee Drive

Petone Heights Limited
11 Stanhope Grove

Ratnest Limited
29 Rakeiora Grove

Strawbridge Family Holdings Limited
4a Cedar Street

Wei Limited
92b Dowse Drive

Zan Properties Limited
19 George Gee Drive