961537 Limited, a registered company, was launched on 17 Jun 1999. 9429037575625 is the NZBN it was issued. This company has been run by 4 directors: Jodie Marie Cole - an active director whose contract started on 10 Mar 2017,
Boris Van Delden - an inactive director whose contract started on 05 Jun 2014 and was terminated on 02 Jul 2018,
John Maxwell Burrill - an inactive director whose contract started on 09 May 2014 and was terminated on 15 May 2017,
Keith William J Church - an inactive director whose contract started on 17 Jun 1999 and was terminated on 09 Aug 2014.
Last updated on 04 Mar 2025, BizDb's database contains detailed information about 1 address: 5 Te Koha Road, East Tamaki, Auckland, 2013 (category: registered, physical).
961537 Limited had been using 8 Saracen Way, Whitford, Auckland as their registered address up to 08 Aug 2022.
Previous names for this company, as we established at BizDb, included: from 17 Jun 1999 to 13 Apr 2017 they were called Broadway General Carriers Limited.
One entity owns all company shares (exactly 1000 shares) - Cole, Jodie Marie - located at 2013, East Tamaki, Auckland.
Principal place of activity
15 Goodwood Drive, Manukau, Auckland, 2015 New Zealand
Previous addresses
Address #1: 8 Saracen Way, Whitford, Auckland, 2163 New Zealand
Registered & physical address used from 13 Apr 2022 to 08 Aug 2022
Address #2: 15 Goodwood Drive, Manukau, Auckland, 2015 New Zealand
Registered & physical address used from 03 May 2016 to 13 Apr 2022
Address #3: 13 Queens Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 29 Apr 2014 to 03 May 2016
Address #4: Unit Ah225a Browns Rd, Manurewa, Auckland New Zealand
Registered address used from 04 Aug 2004 to 29 Apr 2014
Address #5: Unit Ah225a Browns Rd, Manurewa New Zealand
Physical address used from 04 Aug 2004 to 29 Apr 2014
Address #6: 12 Nandina Avenue, East Tamaki
Registered address used from 18 Jul 2001 to 04 Aug 2004
Address #7: 12 Nandina Avenue, East Tamaki, Auckland
Physical address used from 18 Jul 2001 to 04 Aug 2004
Address #8: Level 1, 611 Great South Road, Manukau City
Physical address used from 18 Jul 2001 to 18 Jul 2001
Address #9: Level 1, 611 Great South Road, Manukau City
Registered address used from 01 May 2001 to 18 Jul 2001
Address #10: Level 1, 611 Great South Road, Manukau City
Registered address used from 12 Apr 2000 to 01 May 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Cole, Jodie Marie |
East Tamaki Auckland 2013 New Zealand |
22 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | As Executors, David John Graham And Christine Henrietta Sue Ding |
Panmure Auckland 1072 New Zealand |
03 Dec 2013 - 22 Apr 2016 |
Individual | Church, Keith William J |
East Tamaki Auckland |
17 Jun 1999 - 03 Dec 2013 |
Jodie Marie Cole - Director
Appointment date: 10 Mar 2017
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 29 Jul 2022
Address: Whitford, 2576 New Zealand
Address used since 12 Jul 2021
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 10 Mar 2017
Boris Van Delden - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 02 Jul 2018
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 05 Jun 2014
John Maxwell Burrill - Director (Inactive)
Appointment date: 09 May 2014
Termination date: 15 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 09 May 2014
Keith William J Church - Director (Inactive)
Appointment date: 17 Jun 1999
Termination date: 09 Aug 2014
Address: Manurewa, Auckland,
Address used since 26 Jul 2004
Rai Limited
15 Goodwood Drive
N & U K Associates Limited
15 Goodwood Drive
K Church Properties Limited
15 Goodwood Drive
Rondawel Investments Limited
23 Kingsclere Place
Zou Consultant Limited
3 Kingsclere Place
Buzzy Tiling Limited
48 Kingsclere Place