Shortcuts

212f Limited

Type: NZ Limited Company (Ltd)
9429035610779
NZBN
1470294
Company Number
Registered
Company Status
Current address
Level 1, 86 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & service & registered address used since 20 Oct 2022

212F Limited, a registered company, was launched on 17 Dec 2003. 9429035610779 is the business number it was issued. This company has been supervised by 5 directors: Simon Hilton - an active director whose contract started on 04 Mar 2013,
Eugene De Villiers - an inactive director whose contract started on 21 Aug 2009 and was terminated on 06 Mar 2013,
Lisle Mcerlane - an inactive director whose contract started on 08 Dec 2004 and was terminated on 03 Sep 2009,
John Allan Berry - an inactive director whose contract started on 24 Feb 2004 and was terminated on 08 Dec 2004,
Roger Paton - an inactive director whose contract started on 17 Dec 2003 and was terminated on 24 Feb 2004.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 86 Parnell Road, Parnell, Auckland, 1052 (types include: physical, service).
212F Limited had been using Level 3, 86 Parnell Road, Parnell, Auckland as their physical address until 20 Oct 2022.
One entity owns all company shares (exactly 1000 shares) - The Extra Mile Company (Holdings) Limited - located at 1052, Parnell, Auckland.

Addresses

Previous addresses

Address: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 08 Jul 2019 to 20 Oct 2022

Address: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 26 Jun 2019 to 20 Oct 2022

Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 13 Nov 2008 to 26 Jun 2019

Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Physical address used from 13 Nov 2008 to 08 Jul 2019

Address: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland

Registered & physical address used from 28 Feb 2005 to 13 Nov 2008

Address: Stanway Business Park, Tower 2, Level 1, 646 Great South Rd, Ellerslie, Auckland

Physical & registered address used from 17 Dec 2003 to 28 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) The Extra Mile Company (holdings) Limited
Shareholder NZBN: 9429036451647
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Vision Trustees Limited
Shareholder NZBN: 9429037161279
Company Number: 1060792
Individual Paton, Roger Newmarket
Auckland
Entity Vision Trustees Limited
Shareholder NZBN: 9429037161279
Company Number: 1060792

Ultimate Holding Company

The Extra Mile Company (holdings) Limited
Name
Ltd
Type
1218588
Ultimate Holding Company Number
NZ
Country of origin
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Address
Directors

Simon Hilton - Director

Appointment date: 04 Mar 2013

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 08 Apr 2015


Eugene De Villiers - Director (Inactive)

Appointment date: 21 Aug 2009

Termination date: 06 Mar 2013

Address: Howick, Manukau, 2014 New Zealand

Address used since 24 Feb 2011


Lisle Mcerlane - Director (Inactive)

Appointment date: 08 Dec 2004

Termination date: 03 Sep 2009

Address: 2-6 Gilmer Terrace, Wellington,

Address used since 16 May 2005


John Allan Berry - Director (Inactive)

Appointment date: 24 Feb 2004

Termination date: 08 Dec 2004

Address: Glendowie, Auckland,

Address used since 24 Feb 2004


Roger Paton - Director (Inactive)

Appointment date: 17 Dec 2003

Termination date: 24 Feb 2004

Address: Newmarket, Auckland,

Address used since 17 Dec 2003

Nearby companies

Y & M Nz Limited
Suite 1, 360 Remuera Road

Porter Group Limited
Suite 1, 360 Remuera Road

Remarkables Park Management Limited
Suite 1, 360 Remuera Road

Remarkables Park Town Centre Limited
Suite 1, 360 Remuera Road

Remarkables Market Limited
Suite 1, 360 Remuera Road

Queenstown Conference Centre Limited
Suite 1, 360 Remuera Road