Shortcuts

Binomial Limited

Type: NZ Limited Company (Ltd)
9429037197445
NZBN
1048665
Company Number
Registered
Company Status
Current address
22 Access Heights
Kerikeri
Kerikeri 0230
New Zealand
Registered & physical & service address used since 11 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Spence, Susan Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Spence, Michael Edward Kerikeri
Kerikeri
0230
New Zealand
Directors

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

Nearby companies

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