Shortcuts

Define Instruments Limited

Type: NZ Limited Company (Ltd)
9429037956394
NZBN
885076
Company Number
Registered
Company Status
Current address
53 Watea Road
Torbay
Auckland 0630
New Zealand
Registered & physical & service address used since 28 Jun 2007

Define Instruments Limited, a registered company, was started on 21 Nov 1997. 9429037956394 is the NZ business identifier it was issued. This company has been managed by 4 directors: Anthony Glucina - an active director whose contract started on 21 Nov 1997,
Anna Glucina - an active director whose contract started on 29 Sep 2007,
Graeme Lance Turner Wiggs - an active director whose contract started on 29 Sep 2007,
Gary Walker - an inactive director whose contract started on 21 Nov 1997 and was terminated on 09 Mar 2005.
Last updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 53 Watea Road, Torbay, Auckland, 0630 (types include: registered, physical).
Define Instruments Limited had been using Staples Rodway Waikato Limited, Cnr Victoria & London Streets, W.e.l House, 5Th Floor, Hamilton as their physical address up until 28 Jun 2007.
Previous names used by the company, as we identified at BizDb, included: from 21 Nov 1997 to 10 Oct 2011 they were named Texmate New Zealand Limited.
A total of 883000 shares are allotted to 7 shareholders (7 groups). The first group is comprised of 10000 shares (1.13 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 8000 shares (0.91 per cent). Finally the next share allocation (100000 shares 11.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Staples Rodway Waikato Limited, Cnr Victoria & London Streets, W.e.l House, 5th Floor, Hamilton

Physical address used from 08 Mar 2002 to 28 Jun 2007

Address: Staples Rodway Waikato Limited, Cnr Victoria & London Street, W.e.l House, 5th Floor, Hamilton

Registered address used from 08 Mar 2002 to 28 Jun 2007

Address: C/- B D O Auckland, 13th Floor, Quay Tower, 29 Customs Street, West

Registered address used from 12 Apr 2000 to 08 Mar 2002

Address: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 08 Mar 2002

Address: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address: C/- Deloitte Touche Tohmatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland

Registered address used from 08 Feb 1999 to 12 Apr 2000

Address: C/- B D O Auckland, 13th Floor, Quay Tower, 29 Customs Street, West

Registered & physical address used from 01 Nov 1998 to 08 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 883000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Wang, Wen Wei Greenlane
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 8000
Individual Afrogheh, Rollagh 5711 Preston Oaks Road
Dallas, Texas
75254
United States
Shares Allocation #3 Number of Shares: 100000
Individual Walker, Gary Vista
California 92083, U S A
Shares Allocation #4 Number of Shares: 223000
Individual Glucina, Anthony West Harbour
Auckland
Shares Allocation #5 Number of Shares: 223000
Individual Glucina, Anna West Harbour
Auckland
Shares Allocation #6 Number of Shares: 31000
Individual Mulder, Roy Gerard Red Beach
Auckland
0932
New Zealand
Shares Allocation #7 Number of Shares: 288000
Individual Wiggs, Graeme Lance Turner Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Samsuddin, Madawi Bin Mission View Heights
Dannemore, Auckland
Individual Allen, Bernard George Henderson
Auckland
Directors

Anthony Glucina - Director

Appointment date: 21 Nov 1997

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 21 Nov 1997


Anna Glucina - Director

Appointment date: 29 Sep 2007

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 27 Jul 2015


Graeme Lance Turner Wiggs - Director

Appointment date: 29 Sep 2007

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 23 Dec 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Aug 2015


Gary Walker - Director (Inactive)

Appointment date: 21 Nov 1997

Termination date: 09 Mar 2005

Address: California 92083, Usa,

Address used since 21 Nov 1997

Nearby companies