Shortcuts

32 Bits Limited

Type: NZ Limited Company (Ltd)
9429037632489
NZBN
951011
Company Number
Registered
Company Status
Current address
378 Crozier Street
Pirongia
Pirongia 3802
New Zealand
Registered & physical & service address used since 29 Jul 2019

32 Bits Limited, a registered company, was started on 31 Mar 1999. 9429037632489 is the NZ business identifier it was issued. The company has been run by 6 directors: Brady William Lloyd Hartstone - an active director whose contract started on 01 Jul 2019,
Amber Robena Lloyd Hartstone - an active director whose contract started on 01 Jul 2019,
Roydon George Hartstone - an inactive director whose contract started on 31 Mar 1999 and was terminated on 25 May 2020,
Bruce Richard Harnett - an inactive director whose contract started on 30 Jul 2001 and was terminated on 20 May 2005,
Anthony Gordon Huston - an inactive director whose contract started on 31 Mar 1999 and was terminated on 22 Jan 2004.
Last updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: 378 Crozier Street, Pirongia, Pirongia, 3802 (types include: registered, physical).
32 Bits Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their physical address up to 29 Jul 2019.
Past names used by the company, as we identified at BizDb, included: from 31 Mar 1999 to 18 Apr 2012 they were named Rakaia Salmon Limited.
A single entity controls all company shares (exactly 100 shares) - Hartstone, Jocelyn Anne Lloyd - located at 3802, R D 1, Raglan.

Addresses

Previous addresses

Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 03 Dec 2018 to 29 Jul 2019

Address: 209 Hills Road, Raglan New Zealand

Registered & physical address used from 22 Dec 2003 to 03 Dec 2018

Address: 69 Record Street, New Plymouth

Registered address used from 30 Sep 2001 to 22 Dec 2003

Address: Edmonds Marshall Burcher, Lawyers, Cnr Jocelyn St & Main Rd, Katikati

Physical address used from 30 Sep 2001 to 22 Dec 2003

Address: 69 Record Street, New Plymouth

Physical address used from 30 Sep 2001 to 30 Sep 2001

Address: 69 Record Street, New Plymouth

Registered address used from 12 Apr 2000 to 30 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hartstone, Jocelyn Anne Lloyd R D 1
Raglan
3295
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hartstone, Roydon George Raglan
3225
New Zealand
Individual Davies, Dorothy Christine Newmarket
Auckland
Individual Harnett, Bruce Richard Drury
Rd 2, Auckland
Individual Thompson, Karen Julie St Heliers
Auckland
Individual Huston, Anthony Gordon New Plymouth
Directors

Brady William Lloyd Hartstone - Director

Appointment date: 01 Jul 2019

Address: Rd 1, Raglan, 3295 New Zealand

Address used since 01 Jul 2019


Amber Robena Lloyd Hartstone - Director

Appointment date: 01 Jul 2019

Address: Rd 2, Te Mata, 3895 New Zealand

Address used since 01 Jul 2019


Roydon George Hartstone - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 25 May 2020

Address: Rd 1, Raglan, 3225 New Zealand

Address used since 25 Mar 2010


Bruce Richard Harnett - Director (Inactive)

Appointment date: 30 Jul 2001

Termination date: 20 May 2005

Address: Drury, Rd 2, Auckland,

Address used since 31 Jan 2003


Anthony Gordon Huston - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 22 Jan 2004

Address: New Plymouth,

Address used since 31 Mar 1999


Dorothy Christine Davies - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 30 Jul 2001

Address: Newmarket, Auckland,

Address used since 31 Mar 1999

Nearby companies

Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive

Cameron Transport Cambridge Limited
70 Albert Park Drive

Woodford Gray Limited
70 Albert Park Drive

Land And Home Nz Limited
70 Albert Park Drive

Plowright Builders Limited
70 Albert Park Drive

Rlmm Developments Limited
70 Albert Park Drive