Shortcuts

Above 200 Limited

Type: NZ Limited Company (Ltd)
9429038249983
NZBN
823668
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
8 Castle Drive
Epsom
Auckland 1023
New Zealand
Postal & office address used since 28 Sep 2020
38 Westminster Glen
Rd 5
Matakana 0985
New Zealand
Registered & physical & service address used since 16 Mar 2021


Above 200 Limited, a registered company, was started on 18 Sep 1996. 9429038249983 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. The company has been managed by 3 directors: Michael Robert Henderson - an active director whose contract began on 18 Sep 1996,
Shiree Henderson - an active director whose contract began on 18 Sep 1996,
Dougal Mackay Thompson - an inactive director whose contract began on 23 Oct 1996 and was terminated on 20 Jun 1998.
Last updated on 11 Mar 2024, our database contains detailed information about 1 address: 38 Westminster Glen, Rd 5, Matakana, 0985 (type: registered, physical).
Above 200 Limited had been using 8 Castle Drive, Epsom, Auckland as their physical address up until 16 Mar 2021.
More names used by the company, as we identified at BizDb, included: from 20 Oct 1999 to 06 Dec 2012 they were named Minessence Group Limited, from 18 Sep 1996 to 20 Oct 1999 they were named True North Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 998 shares (99.8 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally the third share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Principal place of activity

8 Castle Drive, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 8 Castle Drive, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 11 Jul 2019 to 16 Mar 2021

Address #2: 74 Vermont Street, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 11 Oct 2017 to 11 Jul 2019

Address #3: 74 Vermont Street, Ponsonby, Auckland, 1011 New Zealand

Registered address used from 10 Oct 2017 to 11 Jul 2019

Address #4: 10 Elam Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 31 Aug 2016 to 10 Oct 2017

Address #5: 10 Elam Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 31 Aug 2016 to 11 Oct 2017

Address #6: 28/2 Awatea Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 05 Sep 2013 to 31 Aug 2016

Address #7: 58b Waimangu Road, Rd 1, Waiheke Island, 1971 New Zealand

Registered & physical address used from 17 Oct 2012 to 05 Sep 2013

Address #8: 54 Beach Parade, Oneroa, Waiheke Island, 1081 New Zealand

Registered & physical address used from 16 Aug 2011 to 17 Oct 2012

Address #9: 48 Beach Parade, Oneroa, Waiheke Island, 1081 New Zealand

Physical & registered address used from 03 Sep 2010 to 16 Aug 2011

Address #10: 10 Manuka Rd, Oneroa, Waiheke Island New Zealand

Registered & physical address used from 20 Jul 2007 to 03 Sep 2010

Address #11: 1 Rata Street, Blackpool, Waiheke Island

Physical & registered address used from 19 Aug 2004 to 20 Jul 2007

Address #12: 56 Albert Cres, Ostend, Waiheke Island

Registered address used from 18 Nov 2003 to 19 Aug 2004

Address #13: 30a Picton Street, Freemans Bay

Registered address used from 11 Apr 2000 to 18 Nov 2003

Address #14: 10 Avon Street, Parnell, Auckland

Physical address used from 10 Sep 1999 to 19 Aug 2004

Address #15: 56 Albert Cres, Ostend, Waiheke Island

Physical address used from 10 Sep 1999 to 10 Sep 1999

Address #16: 9 Paget Street, Ponsonby, Auckland

Registered address used from 10 Sep 1999 to 11 Apr 2000

Address #17: Same As Registered Office Address

Physical address used from 10 Sep 1999 to 10 Sep 1999

Address #18: 30a Picton Street, Freemans Bay

Registered address used from 24 Jul 1998 to 10 Sep 1999

Address #19: 30a Picton Street, Freemans Bay, Auckland

Physical address used from 24 Jul 1998 to 10 Sep 1999

Address #20: 30a Picton Street, Freemans Bay

Physical address used from 18 Sep 1996 to 24 Jul 1998

Contact info
64 21 826466
25 Sep 2018 Phone
info@culturesatwork.com
28 Sep 2020 nzbn-reserved-invoice-email-address-purpose
info@culturesatwork.com
25 Sep 2018 Email
www.michaelhenderson.com
25 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Primary Investments Limited
Shareholder NZBN: 9429030749849
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Henderson, Shiree Rd 5
Matakana
0985
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Henderson, Michael Robert Rd 5
Matakana
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Henderson, Michael Robert Parnell
Auckland
1052
New Zealand
Individual Henderson, Shiree Parnell
Auckland
1052
New Zealand
Directors

Michael Robert Henderson - Director

Appointment date: 18 Sep 1996

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 04 Mar 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 02 Oct 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Aug 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Jul 2019


Shiree Henderson - Director

Appointment date: 18 Sep 1996

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 02 Mar 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Aug 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 02 Oct 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Sep 2019


Dougal Mackay Thompson - Director (Inactive)

Appointment date: 23 Oct 1996

Termination date: 20 Jun 1998

Address: Herne Bay, Auckland,

Address used since 23 Oct 1996

Nearby companies

K H Vermont Limited
70 Vermont Street

Mighty It Limited
70 Vermont Street

Albany Property Management Limited
70 Vermont Street

J Stevens Agencies Limited
Flat 3 Grace Square, 81c Vermont Street

Childplan Limited
92 Vermont Street

Hindle Barrett Trustees Limited
92 Vermont Street

Similar companies

53 Limited
53 Lincoln Street

Childplan Limited
92 Vermont Street

Domus Qualitas Limited
Flat 2, 63 Vermont Street

Romus Limited
81 Norfolk Street

Stebian Limited
53 Lincoln Street

The Red Pill Consultancy Limited
51b Vermont Street