Repub Assets Limited was launched on 28 Sep 2001 and issued an NZBN of 9429036763306. The registered LTD company has been supervised by 4 directors: Paul Mcnamara - an active director whose contract began on 28 Sep 2001,
Craig Abbott - an active director whose contract began on 28 Sep 2001,
Simon Ellis - an active director whose contract began on 28 Sep 2001,
Heath Michael Boot - an inactive director whose contract began on 30 Sep 2005 and was terminated on 24 Aug 2018.
As stated in BizDb's information (last updated on 27 Apr 2024), the company uses 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Up to 02 Mar 2022, Repub Assets Limited had been using Level 7, 53 Fort Street, Auckland as their registered address.
A total of 1997 shares are allotted to 8 groups (24 shareholders in total). When considering the first group, 332 shares are held by 3 entities, namely:
Ellis, Marilyn (an individual) located at Remuera, Auckland,
Mckay, Colin (an individual) located at Remuera, Auckland,
Ellis, Simon (an individual) located at Remuera, Auckland.
Another group consists of 3 shareholders, holds 16.62 per cent shares (exactly 332 shares) and includes
Twemlow, Keith - located at Albany, Auckland,
Mcnamara, Paul - located at Takapuna, Auckland,
Mcnamara, Tracey - located at Takapuna, Auckland.
The third share allotment (333 shares, 16.68%) belongs to 1 entity, namely:
Mcnamara, Paul, located at Takapuna, Auckland (an individual).
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 20 Dec 2016 to 02 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 20 Dec 2016 to 31 Mar 2022
Address #3: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 28 Sep 2001 to 20 Dec 2016
Basic Financial info
Total number of Shares: 1997
Annual return filing month: February
Annual return last filed: 07 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 332 | |||
Individual | Ellis, Marilyn |
Remuera Auckland |
28 Sep 2001 - |
Individual | Mckay, Colin |
Remuera Auckland |
28 Sep 2001 - |
Individual | Ellis, Simon |
Remuera Auckland |
28 Sep 2001 - |
Shares Allocation #2 Number of Shares: 332 | |||
Individual | Twemlow, Keith |
Albany Auckland |
28 Sep 2001 - |
Individual | Mcnamara, Paul |
Takapuna Auckland 0622 New Zealand |
28 Sep 2001 - |
Individual | Mcnamara, Tracey |
Takapuna Auckland 0622 New Zealand |
28 Sep 2001 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Mcnamara, Paul |
Takapuna Auckland 0622 New Zealand |
28 Sep 2001 - |
Shares Allocation #4 Number of Shares: 333 | |||
Individual | Abbott, Craig |
St Marys Bay Auckland New Zealand |
28 Sep 2001 - |
Shares Allocation #5 Number of Shares: 333 | |||
Individual | Ellis, Simon |
Remuera Auckland |
28 Sep 2001 - |
Shares Allocation #6 Number of Shares: 332 | |||
Individual | Abbott, Craig |
St Marys Bay Auckland New Zealand |
28 Sep 2001 - |
Individual | Abbott, Keith |
Takapuna Auckland |
28 Sep 2001 - |
Individual | Abbott, Nina Michele |
Saint Marys Bay Auckland 1011 New Zealand |
19 Jan 2018 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Abbott, Nina Michele |
Saint Marys Bay Auckland 1011 New Zealand |
19 Jan 2018 - |
Individual | Mcnamara, Paul |
Takapuna Auckland 0622 New Zealand |
28 Sep 2001 - |
Individual | Mcnamara, Tracey |
Takapuna Auckland 0622 New Zealand |
28 Sep 2001 - |
Individual | Abbott, Keith |
Takapuna Auckland |
28 Sep 2001 - |
Individual | Mckay, Colin |
Remuera Auckland |
28 Sep 2001 - |
Individual | Ellis, Marilyn |
Remuera Auckland |
28 Sep 2001 - |
Individual | Twemlow, Keith |
Albany Auckland |
28 Sep 2001 - |
Individual | Ellis, Simon |
Remuera Auckland |
28 Sep 2001 - |
Individual | Abbott, Craig |
St Marys Bay Auckland New Zealand |
28 Sep 2001 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Mcnamara, Paul |
Takapuna Auckland 0622 New Zealand |
28 Sep 2001 - |
Individual | Ellis, Simon |
Remuera Auckland |
28 Sep 2001 - |
Individual | Abbott, Craig |
St Marys Bay Auckland New Zealand |
28 Sep 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boot, Heath Michael |
Orewa New Zealand |
27 Mar 2006 - 28 Aug 2018 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
27 Mar 2006 - 28 Aug 2018 |
Individual | Boot, Ingrid Elizabeth |
Orewa New Zealand |
27 Mar 2006 - 28 Aug 2018 |
Individual | Boot, Ingrid Elizabeth |
Orewa New Zealand |
27 Mar 2006 - 28 Aug 2018 |
Individual | Boot, Heath Michael |
Orewa New Zealand |
27 Mar 2006 - 28 Aug 2018 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
Auckland 1010 New Zealand |
27 Mar 2006 - 28 Aug 2018 |
Individual | Boot, Heath Michael |
Orewa New Zealand |
27 Mar 2006 - 28 Aug 2018 |
Individual | Abbott, Nina |
St Marys Bay Auckland New Zealand |
16 May 2007 - 18 Jan 2018 |
Paul Mcnamara - Director
Appointment date: 28 Sep 2001
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 Nov 2013
Craig Abbott - Director
Appointment date: 28 Sep 2001
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 26 Mar 2007
Simon Ellis - Director
Appointment date: 28 Sep 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Sep 2001
Heath Michael Boot - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 24 Aug 2018
Address: Orewa, Auckland, 0931 New Zealand
Address used since 02 Jun 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street