Shortcuts

Samson Holdings Limited

Type: NZ Limited Company (Ltd)
9429037513009
NZBN
973265
Company Number
Registered
Company Status
Current address
C/o John Norton
18c Aorere Street
Parnell, Auckland
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Jun 2005
Suit 1, Level 1, 706 Great South Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 11 May 2016

Samson Holdings Limited was incorporated on 13 Aug 1999 and issued an NZBN of 9429037513009. This registered LTD company has been supervised by 1 director, named John Schumacher - an active director whose contract began on 13 Aug 1999.
As stated in our information (updated on 06 Apr 2024), the company registered 1 address: Suit 1, Level 1, 706 Great South Road, Penrose, Auckland, 1061 (category: physical, registered).
Up to 11 May 2016, Samson Holdings Limited had been using 18C Aorere Street, Parnell, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Schumacher, John (an individual) located at Point Chevalier, Auckland postcode 1022.

Addresses

Previous addresses

Address #1: 18c Aorere Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 04 Jul 2005 to 11 May 2016

Address #2: C/o John Norton, 32 Leys Cresent, Remuera, Auckland

Registered & physical address used from 24 May 2004 to 04 Jul 2005

Address #3: C/o John Norton, 81 Mcdonnell Road, Arrowtown

Registered address used from 25 Jul 2002 to 24 May 2004

Address #4: 81 Mcdonnell Road, Arrowtown

Physical address used from 25 Jul 2002 to 24 May 2004

Address #5: 330 Dominion Road, Mt Eden, Auckland

Registered address used from 12 Apr 2000 to 25 Jul 2002

Address #6: 330 Dominion Road, Mt Eden, Auckland

Physical address used from 16 Aug 1999 to 25 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 28 May 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Schumacher, John Point Chevalier
Auckland
1022
New Zealand
Directors

John Schumacher - Director

Appointment date: 13 Aug 1999

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 11 Aug 2011

Nearby companies

Energizer Nz Limited
Level 4, 45 O'rorke Rd

Shri Mudaliar Trustee Limited
C/-level 2, 101f Station Road

Chh Trustee Management Limited
Level 2, 101 Station Road

Xtracta Limited
Level 6,45 O'rorke Road

Bikaner Foods Mt Roskill Limited
Level 1, 822 Manukau Road

One World Flight Centre Limited
Level 2, 101, Station Road