212F (Nz) Limited was registered on 27 Nov 1996 and issued an NZ business number of 9429038186738. This registered LTD company has been supervised by 4 directors: Simon Hilton - an active director whose contract started on 14 Feb 2006,
Russell Lionel White - an inactive director whose contract started on 27 Nov 1996 and was terminated on 26 Apr 2018,
Eugene De Villiers - an inactive director whose contract started on 27 Nov 1996 and was terminated on 01 Nov 2012,
Ross Alan Irving - an inactive director whose contract started on 01 Oct 1997 and was terminated on 10 Jul 2001.
According to BizDb's database (updated on 12 Apr 2024), the company filed 1 address: Level 1, 86 Parnell Road, Parnell, Auckland, 1052 (types include: physical, registered).
Up until 20 Oct 2022, 212F (Nz) Limited had been using Level 3, 86 Parnell Road, Parnell, Auckland as their physical address.
BizDb found other names for the company: from 06 Nov 2012 to 11 Sep 2017 they were called Emc Limited, from 27 Nov 1996 to 06 Nov 2012 they were called The Extra Mile Company Limited.
A total of 20000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 20000 shares are held by 1 entity, namely:
The Extra Mile Company (Holdings) Limited (an entity) located at Parnell, Auckland postcode 1052.
Previous addresses
Address: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 08 Jul 2019 to 20 Oct 2022
Address: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 26 Jun 2019 to 20 Oct 2022
Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 13 Nov 2008 to 26 Jun 2019
Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 13 Nov 2008 to 08 Jul 2019
Address: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland
Physical & registered address used from 01 Mar 2005 to 13 Nov 2008
Address: Stanway Business Park, Tower 2 Ground Floor, 646 Great South Rd, Ellerslie, Auckland
Physical address used from 02 Feb 2005 to 01 Mar 2005
Address: Stars Travel International Ltd, 6th Floor, Union House, 36 Quay Street, Auckland
Registered address used from 21 Jun 2001 to 01 Mar 2005
Address: Stars Travel International Ltd, 6th Floor, Union House, 36 Quay Street, Auckland
Physical address used from 21 Jun 2001 to 21 Jun 2001
Address: Stanway Business Park, Towr 2, Level 1, 646 Great South Rd, Ellerslie. Auckland
Physical address used from 21 Jun 2001 to 02 Feb 2005
Address: C/- Ernst & Young, 15th Floor National Mutual Bldg, 37-41 Shortland Street, Auckland
Registered address used from 11 Apr 2000 to 21 Jun 2001
Address: C/- Ernst & Young, 15th Floor National Mutual Bldg, 37-41 Shortland Street, Auckland
Physical address used from 16 Oct 1997 to 21 Jun 2001
Address: C/- Ernst & Young, 15th Floor National Mutual Bldg, 37-41 Shortland Street, Auckland
Registered address used from 16 Oct 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | The Extra Mile Company (holdings) Limited Shareholder NZBN: 9429036451647 |
Parnell Auckland 1052 New Zealand |
23 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Extra Mile Company (holdings) Limited Shareholder NZBN: 9429036451647 Company Number: 1218588 |
23 Feb 2015 - 23 Feb 2015 | |
Entity | The Extra Mile Company (holdings) Limited Shareholder NZBN: 9429036451647 Company Number: 1218588 |
23 Feb 2015 - 23 Feb 2015 | |
Individual | De Villiers, Eugene |
Howick Auckland |
27 Nov 1996 - 27 Sep 2004 |
Other | Null - The Extra Mile Company (holdings) Limited | 27 Nov 1996 - 23 Feb 2015 | |
Other | The Extra Mile Company (holdings) Limited | 27 Nov 1996 - 23 Feb 2015 |
Ultimate Holding Company
Simon Hilton - Director
Appointment date: 14 Feb 2006
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 23 Feb 2015
Russell Lionel White - Director (Inactive)
Appointment date: 27 Nov 1996
Termination date: 26 Apr 2018
Address: Laingholm, Waitakere, 0604 New Zealand
Address used since 29 Feb 2016
Eugene De Villiers - Director (Inactive)
Appointment date: 27 Nov 1996
Termination date: 01 Nov 2012
Address: Howick, Manukau, 2014 New Zealand
Address used since 01 Feb 2011
Ross Alan Irving - Director (Inactive)
Appointment date: 01 Oct 1997
Termination date: 10 Jul 2001
Address: Browns Bay, Auckland,
Address used since 01 Oct 1997
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road