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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Primary Investments Limited Shareholder NZBN: 9429030749849 |
Auckland Central Auckland 1010 New Zealand |
09 Oct 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Henderson, Shiree |
Rd 5 Matakana 0985 New Zealand |
29 Apr 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Henderson, Michael Robert |
Rd 5 Matakana 0985 New Zealand |
29 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, Michael Robert |
Parnell Auckland 1052 New Zealand |
18 Sep 1996 - 09 Oct 2014 |
Individual | Henderson, Shiree |
Parnell Auckland 1052 New Zealand |
18 Sep 1996 - 09 Oct 2014 |
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
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
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