Extra Mile Technologies Limited was launched on 12 Aug 1998 and issued an NZ business number of 9429037786564. The registered LTD company has been managed by 2 directors: Lee Janine Slomp - an active director whose contract started on 12 Aug 1998,
David Albert Slomp - an active director whose contract started on 12 Aug 1998.
According to BizDb's database (last updated on 09 Apr 2021), the company registered 2 addresses: 18 Silva Crescent, Riverlea, Hamilton, 3216 (physical address),
6 Queen Street, Waiuku, Waiuku, 2123 (registered address).
Up to 27 Apr 2018, Extra Mile Technologies Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
David Slomp (an individual) located at Riverlea, Hamilton postcode 3216.
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 19 May 2017 to 27 Apr 2018
Address #2: 345 Bedford Road, Rd 8, Hamilton, 3288 New Zealand
Physical address used from 05 May 2016 to 22 Jan 2021
Address #3: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 30 Apr 2015 to 19 May 2017
Address #4: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Physical address used from 30 Apr 2015 to 05 May 2016
Address #5: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered & physical address used from 16 May 2011 to 30 Apr 2015
Address #6: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand
Physical & registered address used from 27 Apr 2010 to 16 May 2011
Address #7: C/-duthie Taylor-ruiterman, Chartered Accountants, 83b Ingram Road, R D 3, Drury, 2579
Physical & registered address used from 11 May 2007 to 27 Apr 2010
Address #8: Morningside, Queensland, 4170, Australia
Physical address used from 28 Apr 2005 to 11 May 2007
Address #9: Extra Mile Technologies, Morningside, Queensland, 4170, Australia
Registered address used from 28 Apr 2005 to 11 May 2007
Address #10: 7 Henry Lane, R D 4, Pukekohe
Registered address used from 08 May 2002 to 28 Apr 2005
Address #11: 7 Henry Lane, R D 4, Patumahoe
Physical address used from 08 May 2002 to 28 Apr 2005
Address #12: Cameron Town Road, Pukekohe
Physical address used from 02 May 2001 to 02 May 2001
Address #13: 3/15 Freshney Place, Hillpark, Manurewa, Auckland
Physical address used from 02 May 2001 to 08 May 2002
Address #14: Cameron Town Road, Pukekohe
Registered address used from 12 Apr 2000 to 08 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 14 Apr 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | David Albert Slomp |
Riverlea Hamilton 3216 New Zealand |
12 Aug 1998 - |
Lee Janine Slomp - Director
Appointment date: 12 Aug 1998
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 14 Jan 2021
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 04 Apr 2012
David Albert Slomp - Director
Appointment date: 12 Aug 1998
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 14 Jan 2021
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 04 Apr 2012
Summerglow Apiaries Limited
Richards Road
Kiana Lace Limited
399 Bedford Road
The Avalon Foundation
212 Woolrich Road
Steel Pro Industries Limited
12a Coombes Road
Spizkall Limited
14 Coombes Rd
Sbc Group Limited
14 Coombes Road