Shortcuts

Investment 2000 No 33 Limited

Type: NZ Limited Company (Ltd)
9429038065507
NZBN
861615
Company Number
Registered
Company Status
Current address
Main Road, State Highway 8
Lake Tekapo 7945
New Zealand
Physical address used since 14 Apr 2010
49 Fendalton Road
Christchurch 8014
New Zealand
Registered & service address used since 14 Apr 2025

Investment 2000 No 33 Limited, a registered company, was started on 11 Jul 1997. 9429038065507 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Hamish John Hepburn - an active director whose contract began on 11 Jul 1997,
Donald John Hepburn - an inactive director whose contract began on 11 Jul 1997 and was terminated on 12 Apr 2007,
Richard John Mcilraith - an inactive director whose contract began on 11 Jul 1997 and was terminated on 15 Mar 2005.
Last updated on 22 May 2025, BizDb's data contains detailed information about 2 addresses the company registered, namely: 49 Fendalton Road, Christchurch, 8014 (registered address),
49 Fendalton Road, Christchurch, 8014 (service address),
Main Road, State Highway 8, Lake Tekapo, 7945 (physical address).
Investment 2000 No 33 Limited had been using Main Road, State Highway 8, Lake Tekapo as their registered address until 14 Apr 2025.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 20 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (60 per cent). Lastly we have the third share allotment (20 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Main Road, State Highway 8, Lake Tekapo, 7945 New Zealand

Registered & service address used from 14 Apr 2010 to 14 Apr 2025

Address #2: Coghlan Smith Law, 999 Ferry Road, Ferrymead, Christchurch

Registered address used from 15 Jul 2004 to 14 Apr 2010

Address #3: Coghlan Smith Law, 999 Ferry Road, Ferrymead, Christchurch

Physical address used from 15 Jul 2004 to 15 Jul 2004

Address #4: 999 Ferry Road, Ferrymead, Christchurch

Registered address used from 15 Jul 2004 to 15 Jul 2004

Address #5: 999 Ferry Road, Ferrymead, Christchurch

Physical address used from 15 Jul 2004 to 14 Apr 2010

Address #6: Unit 5, 1005 Ferry Road, Ferrymead, Christchurch

Physical & registered address used from 10 Jun 2002 to 15 Jul 2004

Address #7: 446 Anderson Bay Road, Dunedin

Registered address used from 11 Apr 2000 to 10 Jun 2002

Address #8: 1010a Ferry Road, Ferry Mead, Christchurch

Registered address used from 15 Jun 1999 to 11 Apr 2000

Address #9: 1010b Ferry Road, Ferrymead, Christchurch

Physical address used from 15 Apr 1999 to 10 Jun 2002

Address #10: 5c Glenbrook Street, Remuera, Auckland

Physical address used from 15 Apr 1999 to 15 Apr 1999

Address #11: 1010a Ferry Road, Ferrymead, Christchurch

Physical address used from 15 Apr 1999 to 15 Apr 1999

Address #12: 5 C Glenbrook Street, Remuera Street, Auckland

Registered address used from 12 Apr 1999 to 15 Jun 1999

Address #13: 446 Anderson Bay Road, Dunedin

Registered address used from 27 Jul 1998 to 12 Apr 1999

Address #14: 31 Gordon Avenue, St Albans, Christchurch

Physical address used from 27 Jul 1998 to 15 Apr 1999

Address #15: 446 Andersons Bay Road, Dunedin

Physical address used from 30 May 1998 to 27 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Hepburn, Donald John Geraldine
Shares Allocation #2 Number of Shares: 60
Individual Hepburn, Hamish John Lake Tekapo 7945

New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Mcilraith, Richard John Marton
Directors

Hamish John Hepburn - Director

Appointment date: 11 Jul 1997

Address: Christchurch, 8014 New Zealand

Address used since 14 Apr 2025

Address: Lake Tekapo, 7945 New Zealand

Address used since 01 Apr 2016


Donald John Hepburn - Director (Inactive)

Appointment date: 11 Jul 1997

Termination date: 12 Apr 2007

Address: The Downs, Geraldine,

Address used since 07 Jul 2004


Richard John Mcilraith - Director (Inactive)

Appointment date: 11 Jul 1997

Termination date: 15 Mar 2005

Address: Marton,

Address used since 11 Jul 1997

Nearby companies

Lake Tekapo Asset Management Limited
Main Road, State Highway 8

The Mount Cook Hotel Collection Limited
Main Road, State Highway 8

Aotea Gifts Tekapo Limited
State Highway 8

Tasman Hotels Limited
Main Road

Pepes Pizza & Pasta (lt) Limited
Unit 3, Shopping Mall

Tekapo Bright Stars Community Trust
4 Aorangi Crescent