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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stephenson, Lawrence |
Waikanae Waikanae 5036 New Zealand |
19 Apr 2012 - |
Shares Allocation #2 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Halewood Trustees Limited Shareholder NZBN: 9429031544498 |
Napier 4112 New Zealand |
18 May 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rawlins, Phillip Thomas |
Johnsonville Wellington 6037 New Zealand |
26 Jun 2002 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Rawlins, Lisa Anne |
Johnsonville Wellington 6037 New Zealand |
18 May 2010 - |
Shares Allocation #5 Number of Shares: 498 | |||
Individual | Taylor-stephenson, Andrea |
Waikanae Waikanae 5036 New Zealand |
19 Apr 2012 - |
Individual | Stephenson, Lawrence |
Waikanae Waikanae 5036 New Zealand |
19 Apr 2012 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Taylor-stephenson, Andrea |
Waikanae Waikanae 5036 New Zealand |
19 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, David James |
Doncaster Heights Porirua 6215 |
26 Jun 2002 - 26 Aug 2004 |
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
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