Shortcuts

Below Zero Limited

Type: NZ Limited Company (Ltd)
9429036434473
NZBN
1221477
Company Number
Registered
Company Status
Current address
Level 1, 3 Byron Street
Napier 4112
New Zealand
Service & physical address used since 13 Apr 2021
Level 1, 3 Byron Street
Napier 4112
New Zealand
Registered address used since 14 Apr 2021

Below Zero Limited, a registered company, was launched on 26 Jun 2002. 9429036434473 is the number it was issued. The company has been supervised by 4 directors: Phillip Thomas Rawlins - an active director whose contract started on 26 Jun 2002,
Lawrence Stephenson - an active director whose contract started on 16 Aug 2012,
Lisa Anne Rawlins - an inactive director whose contract started on 10 Sep 2004 and was terminated on 08 Apr 2011,
David James Adams - an inactive director whose contract started on 26 Jun 2002 and was terminated on 31 Mar 2003.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: Level 1, 3 Byron Street, Napier, 4112 (type: registered, physical).
Below Zero Limited had been using 3 Byron Street, Napier South, Napier as their registered address until 14 Apr 2021.
A total of 1000 shares are allotted to 7 shareholders (6 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 498 shares (49.8 per cent). Lastly we have the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 3 Byron Street, Napier South, Napier, 4110 New Zealand

Registered address used from 12 Apr 2021 to 14 Apr 2021

Address #2: 3 Byron Street, Napier South, Napier, 4110 New Zealand

Physical address used from 12 Apr 2021 to 13 Apr 2021

Address #3: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Registered & physical address used from 30 May 2019 to 12 Apr 2021

Address #4: Level 9, 86 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 12 May 2017 to 30 May 2019

Address #5: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Physical & registered address used from 31 Jul 2014 to 12 May 2017

Address #6: Suite 2, 1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 01 Feb 2013 to 31 Jul 2014

Address #7: Success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 15 Jul 2010 to 01 Feb 2013

Address #8: Success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland New Zealand

Physical & registered address used from 10 Sep 2009 to 15 Jul 2010

Address #9: C/-wallis & Co. Chartered Accountants, Level 7, 49 Boulcott Street, Wellington

Registered & physical address used from 26 Feb 2009 to 10 Sep 2009

Address #10: C/- Wallis & Co Chartered Accountants, 22 Glover Street, Wellington

Registered & physical address used from 17 Jul 2002 to 26 Feb 2009

Address #11: 39 Doncaster Terrace, Doncaster Heights, Porirua 6006

Registered & physical address used from 26 Jun 2002 to 17 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stephenson, Lawrence Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 498
Entity (NZ Limited Company) Halewood Trustees Limited
Shareholder NZBN: 9429031544498
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Rawlins, Phillip Thomas Johnsonville
Wellington
6037
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Rawlins, Lisa Anne Johnsonville
Wellington
6037
New Zealand
Shares Allocation #5 Number of Shares: 498
Individual Taylor-stephenson, Andrea Waikanae
Waikanae
5036
New Zealand
Individual Stephenson, Lawrence Waikanae
Waikanae
5036
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Taylor-stephenson, Andrea Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, David James Doncaster Heights
Porirua 6215
Directors

Phillip Thomas Rawlins - Director

Appointment date: 26 Jun 2002

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 23 Jul 2020

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 07 Jul 2010


Lawrence Stephenson - Director

Appointment date: 16 Aug 2012

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 01 Aug 2013


Lisa Anne Rawlins - Director (Inactive)

Appointment date: 10 Sep 2004

Termination date: 08 Apr 2011

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 07 Jul 2010


David James Adams - Director (Inactive)

Appointment date: 26 Jun 2002

Termination date: 31 Mar 2003

Address: Doncaster Heights, Porirua 6215,

Address used since 26 Jun 2002

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace