Division Limited was started on 15 Sep 2003 and issued an NZ business identifier of 9429035767718. The registered LTD company has been supervised by 5 directors: Paul David Ansell - an active director whose contract started on 09 Jul 2014,
Elena Louise Ansell - an active director whose contract started on 09 Jul 2014,
Michelle Louise Le Maitre - an inactive director whose contract started on 09 Jul 2014 and was terminated on 31 Mar 2015,
Alan David Le Maitre - an inactive director whose contract started on 15 Sep 2003 and was terminated on 10 Jul 2014,
Michelle Louise Le Maitre - an inactive director whose contract started on 15 Sep 2003 and was terminated on 04 Apr 2011.
According to our data (last updated on 09 Apr 2024), this company registered 1 address: 83 Reading Street, Greytown, Greytown, 5712 (type: physical, service).
Up until 09 Oct 2020, Division Limited had been using 15 Esther Street, Martinborough as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Ansell, Elena Louise (an individual) located at Greytown, Greytown postcode 5712,
Ansell, Paul David (an individual) located at Greytown, Greytown postcode 5712. Division Limited has been classified as "Restaurant operation" (business classification H451130).
Previous addresses
Address: 15 Esther Street, Martinborough, 5711 New Zealand
Registered & physical address used from 11 Oct 2018 to 09 Oct 2020
Address: 88 New York Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 18 Dec 2017 to 11 Oct 2018
Address: 70b Dublin Street, Martinborough, 5711 New Zealand
Physical & registered address used from 26 Jan 2017 to 18 Dec 2017
Address: 79 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 17 Jul 2014 to 26 Jan 2017
Address: 15 Esther Street, Martinborough, 5711 New Zealand
Registered address used from 06 Nov 2009 to 17 Jul 2014
Address: 15 Esther Street, Marinborough, 5711 New Zealand
Physical address used from 06 Nov 2009 to 17 Jul 2014
Address: 9 Nuku Street, Strathmore, Wellington
Registered address used from 18 Oct 2007 to 06 Nov 2009
Address: 9 Nuku Street, Strathmore, Wellington
Physical address used from 18 Oct 2005 to 06 Nov 2009
Address: C/- The Offices Of Rohan F Cooper, Barristers & Solicitors, 2 Broderick Rd, Johnsonville Wellington
Registered address used from 15 Sep 2003 to 18 Oct 2007
Address: 10 Hetspy Place, Johnsonville, Wellington
Physical address used from 15 Sep 2003 to 18 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ansell, Elena Louise |
Greytown Greytown 5712 New Zealand |
09 Jul 2014 - |
Individual | Ansell, Paul David |
Greytown Greytown 5712 New Zealand |
09 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leith, Kathryn Anne Ansell |
Levin Levin 5510 New Zealand |
09 Jul 2014 - 01 Jul 2021 |
Individual | Le Maitre, Alan David |
Martinborough 5711 New Zealand |
15 Sep 2003 - 09 Jul 2014 |
Individual | Le Maitre, Michelle Louise |
Martinborough 5711 New Zealand |
15 Sep 2003 - 30 Oct 2011 |
Entity | Mystify Limited Shareholder NZBN: 9429035700524 Company Number: 1429260 |
09 Jul 2014 - 07 Apr 2015 | |
Entity | Mystify Limited Shareholder NZBN: 9429035700524 Company Number: 1429260 |
09 Jul 2014 - 07 Apr 2015 |
Paul David Ansell - Director
Appointment date: 09 Jul 2014
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 Oct 2020
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 18 Jan 2017
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Oct 2018
Elena Louise Ansell - Director
Appointment date: 09 Jul 2014
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 Oct 2020
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 18 Jan 2017
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Oct 2018
Michelle Louise Le Maitre - Director (Inactive)
Appointment date: 09 Jul 2014
Termination date: 31 Mar 2015
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 09 Jul 2014
Alan David Le Maitre - Director (Inactive)
Appointment date: 15 Sep 2003
Termination date: 10 Jul 2014
Address: Martinborough, 5711,
Address used since 31 Oct 2009
Michelle Louise Le Maitre - Director (Inactive)
Appointment date: 15 Sep 2003
Termination date: 04 Apr 2011
Address: Martinborough, 5711,
Address used since 31 Oct 2009
Billda Access Limited
74a New York Street
Kaos Tyne Limited
43 Sackville Street
Turret House Limited
21 Oxford Street
Kiwi Comedy Limited
132 New York Street
Martinborough Lawn Tennis Club Incorporated
Martinborough Lawn Tennis Club Inc
Rnr Publishing Limited
28 Oxford Street
A'ruma Limited
39 Jellicoe Street
Cg Hospitality Group Limited
39 Jellicoe Street
Pearl Associates Limited
11 Jellicoe Street
Rycorlin Limited
39 Jellicoe Street
Tirohana Estate Limited
Tirohana Estate
Wipeout Kitchen Limited
39 Jellicoe Street