Storm Distribution Limited, a registered company, was started on 09 May 2002. 9429036502158 is the NZ business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company was categorised. The company has been supervised by 7 directors: Selwyn Lyall Pellett - an active director whose contract started on 09 May 2002,
Shane Alama Ta'ala - an inactive director whose contract started on 11 Nov 2005 and was terminated on 07 Feb 2007,
Duncan Mcadams - an inactive director whose contract started on 21 Aug 2006 and was terminated on 07 Feb 2007,
Norman Gilbert Evans - an inactive director whose contract started on 27 Nov 2002 and was terminated on 22 Aug 2005,
Arran Boote - an inactive director whose contract started on 03 Sep 2003 and was terminated on 19 Mar 2004.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 410 Brookby Road, Rd 1, Manurewa, 2576 (type: registered, physical).
Storm Distribution Limited had been using Level 2, 135 Broadway, Newmarket, Auckland as their physical address until 13 Apr 2022.
Previous names for this company, as we identified at BizDb, included: from 30 Aug 2005 to 15 Nov 2007 they were called Sway Communications Limited, from 21 Nov 2002 to 30 Aug 2005 they were called Sellutions Management Group Limited and from 10 Sep 2002 to 21 Nov 2002 they were called Endace Management Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Herman, Tracey Joy (an individual) located at Rd 2, Helensville postcode 0875,
Pellett, Selwyn Lyall (an individual) located at Brookby, Auckland.
Previous addresses
Address: Level 2, 135 Broadway, Newmarket, Auckland, 1049 New Zealand
Physical address used from 13 Sep 2011 to 13 Apr 2022
Address: Level 2, 135 Broadway, Newmarket, Auckland, 1149 New Zealand
Registered address used from 13 Sep 2011 to 13 Apr 2022
Address: Level 1, 149 Parnell Road, Parnell, Auckland New Zealand
Physical address used from 14 Jul 2009 to 13 Sep 2011
Address: Lvl 1, 149 Parnell Road, Parnell, Auckland New Zealand
Registered address used from 14 Jul 2009 to 13 Sep 2011
Address: C/-endace Limited, 7/17 Lambie Drive, Manukau, Auckland
Physical & registered address used from 18 Aug 2006 to 14 Jul 2009
Address: Level 1, 13 Ronwood Ave, Manukau City
Physical & registered address used from 15 Jul 2004 to 18 Aug 2006
Address: 274 Church Road, Auckland
Registered address used from 18 Sep 2003 to 15 Jul 2004
Address: 274, Church Road, Auckland
Physical address used from 09 May 2002 to 09 May 2002
Address: 274 Church Road, Auckland
Physical address used from 09 May 2002 to 15 Jul 2004
Address: 274, Church Road, Auckland
Registered address used from 09 May 2002 to 18 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Herman, Tracey Joy |
Rd 2 Helensville 0875 New Zealand |
05 Apr 2022 - |
Individual | Pellett, Selwyn Lyall |
Brookby Auckland |
09 May 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallwork, Denise Suzanne |
Brookby Auckland |
09 May 2002 - 05 Apr 2022 |
Individual | Earl, David William |
Mt Roskill Auckland |
09 May 2002 - 27 Jun 2010 |
Individual | Evans, Norman Gilbert |
Wattle Downs Manurewa |
09 May 2002 - 27 Jun 2010 |
Individual | Skeates, Graham |
Auckland |
09 May 2002 - 16 Sep 2013 |
Individual | Valintine, Frances |
Newmarket Auckland 1149 New Zealand |
16 Sep 2013 - 29 Jul 2014 |
Individual | Fleming, Timothy Keith |
Mt.roskill Auckland |
25 Aug 2005 - 25 Aug 2005 |
Selwyn Lyall Pellett - Director
Appointment date: 09 May 2002
Address: Brookby, Auckland, 2576 New Zealand
Address used since 09 May 2002
Shane Alama Ta'ala - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 07 Feb 2007
Address: Grafton, Auckland,
Address used since 11 Nov 2005
Duncan Mcadams - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 07 Feb 2007
Address: Point Chevalier,
Address used since 21 Aug 2006
Norman Gilbert Evans - Director (Inactive)
Appointment date: 27 Nov 2002
Termination date: 22 Aug 2005
Address: Wattle Downs, Manurewa,
Address used since 27 Nov 2002
Arran Boote - Director (Inactive)
Appointment date: 03 Sep 2003
Termination date: 19 Mar 2004
Address: Murrays Bay, North Shore City, Auckland,
Address used since 03 Sep 2003
Neil Andrew Richardson - Director (Inactive)
Appointment date: 09 May 2002
Termination date: 11 Dec 2002
Address: Hamilton,
Address used since 09 May 2002
Kevin Murray Johnson - Director (Inactive)
Appointment date: 09 May 2002
Termination date: 27 Nov 2002
Address: Manukau,
Address used since 09 May 2002
Lk Trustee (no. 201) Limited
Level 1, 8 Manukau Road,
Marin Properties Limited
Level 6, 130 Broadway
Limeuil Limited
Level 4, 19 Morgan Street
Two Smart Cookies Limited
Level 3, 142 Broadway
Tasman Diesel Technologies Limited
Level 3, 142 Broadway
C D T Electrical Limited
Level 3, 142 Broadway
Ariyel Limited
Level 6, 135 Broadway
Burnaby Consultancy Limited
Level 6, 135 Broadway
G4 Group Limited
Level 2 123 Carlton Gore Road
Internal Consulting Group Nz Limited
Level 2, 142 Broadway
Lisa May Consulting Limited
Level 6, 135 Broadway
Mana Corporation Limited
Level 6, 135 Broadway