Binomial Limited was registered on 17 Jul 2000 and issued an NZ business identifier of 9429037197445. The registered LTD company has been supervised by 2 directors: Susan Spence - an active director whose contract began on 17 Jul 2000,
Michael Edward Spence - an active director whose contract began on 17 Jul 2000.
As stated in BizDb's data (last updated on 16 Apr 2024), this company filed 1 address: 22 Access Heights, Kerikeri, Kerikeri, 0230 (type: registered, physical).
Until 11 May 2022, Binomial Limited had been using 2145 Wyuna Bay Road, Coromandel as their registered address.
BizDb found previous names used by this company: from 17 Jul 2000 to 30 Nov 2017 they were named Decipher Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Spence, Susan (an individual) located at Kerikeri, Kerikeri postcode 0230.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Spence, Michael Edward - located at Kerikeri, Kerikeri.
Previous addresses
Address: 2145 Wyuna Bay Road, Coromandel, 3581 New Zealand
Registered & physical address used from 13 May 2020 to 11 May 2022
Address: 43 The Bullock Track, Rd 3, Warkworth, 0983 New Zealand
Registered & physical address used from 14 May 2015 to 13 May 2020
Address: 1st Floor, 49 Victoria Road, Devonport New Zealand
Registered address used from 22 Apr 2009 to 14 May 2015
Address: Po Box 32070, Devonport, Auckland New Zealand
Physical address used from 27 Mar 2002 to 14 May 2015
Address: Suite 4, 2b/1 William Pickering Drive, Albany, Auckland
Registered address used from 27 Mar 2002 to 22 Apr 2009
Address: 15/1 Queens Parade, Devonport, Auckland
Registered address used from 17 Jul 2000 to 27 Mar 2002
Address: Maurice Handisides, Alison Court, 3, Devon Lane, Fleet Str, Devonport, Auckland
Physical address used from 17 Jul 2000 to 27 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Spence, Susan |
Kerikeri Kerikeri 0230 New Zealand |
17 Jul 2000 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Spence, Michael Edward |
Kerikeri Kerikeri 0230 New Zealand |
17 Jul 2000 - |
Susan Spence - Director
Appointment date: 17 Jul 2000
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 03 May 2022
Address: Coromandel, 3581 New Zealand
Address used since 05 May 2020
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 06 May 2015
Michael Edward Spence - Director
Appointment date: 17 Jul 2000
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 03 May 2022
Address: Coromandel, 3581 New Zealand
Address used since 05 May 2020
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 06 May 2015
Hardy Rentals Limited
46 The Bullock Track
Comsec Limited
52 The Bullock Track
Fresh Foods Catering Limited
58 The Bullock Track
Affinity Wellness Centre Limited
78 The Bullock Track
Fk9 Design Limited
298 Mahurangi West Road
4 Future Family Trust Limited
269 Mahurangi West Road