Shortcuts

Friday The 13th Limited

Type: NZ Limited Company (Ltd)
9429038226793
NZBN
829346
Company Number
Registered
Company Status
Current address
1st Floor
57 Clyde St
Whangarei 0110
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Jun 2013
1st Floor
57 Clyde Street
Whangarei 0110
New Zealand
Registered & physical & service address used since 26 Jun 2013

Friday The 13Th Limited was started on 30 Sep 1996 and issued an NZ business identifier of 9429038226793. This registered LTD company has been run by 6 directors: Stephen Paul Bramley - an active director whose contract began on 30 Sep 1996,
Stephen Kim Bennett - an active director whose contract began on 30 Sep 1996,
Stephen Paul Bramely - an active director whose contract began on 30 Sep 1996,
Gerard Thomas Winter - an inactive director whose contract began on 30 Sep 1996 and was terminated on 01 Dec 2006,
Vance Martin Winiata - an inactive director whose contract began on 30 Sep 1996 and was terminated on 06 Sep 2005.
According to our data (updated on 28 Mar 2024), this company uses 1 address: 1St Floor, 57 Clyde Street, Whangarei, 0110 (category: registered, physical).
Up to 26 Jun 2013, Friday The 13Th Limited had been using 2Nd Floor, 3 Hunt Street, Whangarei as their physical address.
A total of 15100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 7550 shares are held by 1 entity, namely:
Bramley, Stephen Paul (an individual) located at Greenhithe, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 7550 shares) and includes
Bennett, Stephen Kim - located at 57 Clyde Street, Whangarei.

Addresses

Previous addresses

Address #1: 2nd Floor, 3 Hunt Street, Whangarei New Zealand

Physical & registered address used from 02 Sep 2002 to 26 Jun 2013

Address #2: C/- Sumpter Baughen, 4 Vinery Lane, Whangarei

Registered address used from 11 Apr 2000 to 02 Sep 2002

Address #3: C/- Sumpter Baughen, 4 Vinery Lane, Whangarei

Physical address used from 30 Sep 1996 to 02 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 15100

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7550
Individual Bramley, Stephen Paul Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 7550
Individual Bennett, Stephen Kim 57 Clyde Street
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Winiata, Vance Martin Kaitaia
Individual Winter, Gerard Thomas Suva
Fiji
Directors

Stephen Paul Bramley - Director

Appointment date: 30 Sep 1996

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 11 Jun 2012


Stephen Kim Bennett - Director

Appointment date: 30 Sep 1996

Address: 57 Clyde Street, Whangarei, 0110 New Zealand

Address used since 18 Jun 2013


Stephen Paul Bramely - Director

Appointment date: 30 Sep 1996

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 11 Jun 2012


Gerard Thomas Winter - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 01 Dec 2006

Address: Suva, Fiji,

Address used since 13 May 2005


Vance Martin Winiata - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 06 Sep 2005

Address: Kaitaia,

Address used since 02 Jun 2004


Guy Richard Wilkinson - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 04 Mar 2000

Address: Glenbervie, Whangarei,

Address used since 30 Sep 1996

Nearby companies