383 Limited was launched on 14 Feb 2003 and issued an NZ business identifier of 9429036128808. The registered LTD company has been managed by 2 directors: Terence James Hibbitt - an active director whose contract began on 14 Feb 2003,
Diong Keat Ding - an active director whose contract began on 06 Mar 2003.
As stated in our data (last updated on 15 Apr 2024), this company uses 6 addresess: 25 Teed Street, Newmarket, Auckland, 1023 (registered address),
25 Teed Street, Newmarket, Auckland, 1023 (service address),
C/O Fortune Manning, 25 Teed Street., Newmarket, Auckland, 1010 (office address),
Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (registered address) among others.
Until 12 May 2021, 383 Limited had been using 31C Normanby Road, Mount Eden, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Ding, Diong Keat (an individual) located at Mount Eden, Auckland postcode 1024.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Hibbitt, Terence James - located at Mount Eden, Auckland. 383 Limited has been classified as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical & service address used from 12 May 2021
Address #5: C/o Fortune Manning, 25 Teed Street., Newmarket, Auckland, 1010 New Zealand
Office address used from 02 May 2023
Address #6: 25 Teed Street, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 10 May 2023
Principal place of activity
C/o Fortune Manning, Level 5 Viaduct Harbour Ave., Viaduct Harbour, Auckland, 1010 New Zealand
Previous addresses
Address #1: 31c Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 06 Apr 2018 to 12 May 2021
Address #2: 383 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 24 May 2007 to 06 Apr 2018
Address #3: 44 College Hill, Ponsonby, Auckland
Physical & registered address used from 14 Feb 2003 to 24 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Ding, Diong Keat |
Mount Eden Auckland 1024 New Zealand |
20 May 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hibbitt, Terence James |
Mount Eden Auckland 1024 New Zealand |
14 Feb 2003 - |
Terence James Hibbitt - Director
Appointment date: 14 Feb 2003
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Mar 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 18 May 2016
Diong Keat Ding - Director
Appointment date: 06 Mar 2003
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Mar 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 18 May 2016
The Awards Company Limited
31c Normanby Road
The Convention Company Limited
31c Normanby Road
Termar Investments Limited
31c Normanby Road
The Conference Company Limited
31c Normanby Road
Timmy Frog Trustee Limited
31c Normanby Road
Tcc Conferences Limited
31c Normanby Road
Eden Commercial Limited
18 Normanby Rd
Kop Investments Limited
Unit 101, 60 Mary Street
Millennium Centre Trustees Limited
14 Normanby Road
Orc Limited
18 Normanby Road
Primesite Properties (1998) Limited
Suite 1, 29 Enfield Street
Sunderland Cleveland Limited
G14, Zone 23, 23 Edwin Street