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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | The Extra Mile Company (holdings) Limited Shareholder NZBN: 9429036451647 |
Parnell Auckland 1052 New Zealand |
08 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vision Trustees Limited Shareholder NZBN: 9429037161279 Company Number: 1060792 |
19 Apr 2004 - 19 Apr 2004 | |
Individual | Paton, Roger |
Newmarket Auckland |
19 Apr 2004 - 19 Apr 2004 |
Entity | Vision Trustees Limited Shareholder NZBN: 9429037161279 Company Number: 1060792 |
19 Apr 2004 - 19 Apr 2004 |
Ultimate Holding Company
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
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