Shortcuts

21st Century International Limited

Type: NZ Limited Company (Ltd)
9429038504327
NZBN
670736
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
Suite 506
350 Queen Street
Auckland Cbd 1010
New Zealand
Other (Address For Share Register) address (Address For Share Register) used since 07 Sep 2014
57 B Christopher Street
Tauranga South
Tauranga 3112
New Zealand
Records & other (Address for Records) address used since 07 Jun 2016
57b Christopher Street
Tauranga South
Tauranga 3112
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Jun 2017

21St Century International Limited was registered on 16 Mar 1995 and issued a number of 9429038504327. The registered LTD company has been managed by 6 directors: Graeme Dennis Devereaux - an active director whose contract began on 14 Nov 2017,
James Graeme Devereaux - an active director whose contract began on 06 Jun 2023,
Jin Devereaux - an inactive director whose contract began on 07 Jun 2002 and was terminated on 16 Nov 2017,
Jin Devereaux - an inactive director whose contract began on 28 Nov 2013 and was terminated on 16 Nov 2017,
Max Hetherington - an inactive director whose contract began on 16 Jun 2000 and was terminated on 07 Jun 2002.
As stated in BizDb's database (last updated on 12 Mar 2024), the company uses 1 address: 57 B Christopher Street, Tauranga South, Tauranga, 3112 (type: physical, registered).
Up until 13 Jun 2018, 21St Century International Limited had been using Suite 506, 350 Queen Street, Auckland Cbd as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Devereaux, Graeme (an individual) located at Tauranga South, Tauranga postcode 3112.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Devereaux, Jin - located at Tauranga South, Tauranga. 21St Century International Limited was classified as "Internet only retailing" (business classification G431050).

Addresses

Other active addresses

Address #4: 57 B Christopher Street, Tauranga South, Tauranga, 3112 New Zealand

Physical & registered & service address used from 13 Jun 2018

Principal place of activity

57b Christopher Street, Tauranga South, Tauranga, 3112 New Zealand


Previous addresses

Address #1: Suite 506, 350 Queen Street, Auckland Cbd, 1010 New Zealand

Physical address used from 04 Jul 2017 to 13 Jun 2018

Address #2: 57 B Christopher Street, Tauranga South, Tauranga, 3112 New Zealand

Physical address used from 15 Jun 2016 to 04 Jul 2017

Address #3: Suite 506, 350 Queen Street, Auckland Cbd, 1010 New Zealand

Physical address used from 15 Sep 2014 to 15 Jun 2016

Address #4: Suite 506, 350 Queen Street, Auckland Cbd, 1010 New Zealand

Registered address used from 15 Sep 2014 to 13 Jun 2018

Address #5: 8 La Colina Place, Bethlehem, Tauranga, 3110 New Zealand

Physical address used from 20 Jun 2012 to 15 Sep 2014

Address #6: Level 2, 175 Queen Street, Auckland Cbd New Zealand

Physical address used from 19 May 2010 to 20 Jun 2012

Address #7: Level 2, 175 Queen Street, Auckland Cbd New Zealand

Registered address used from 19 May 2010 to 15 Sep 2014

Address #8: 111 Hugh Green Drive, Albany, Northshore 0632

Registered & physical address used from 14 Oct 2009 to 19 May 2010

Address #9: 109 Hugh Green Drive, Albany, Northshore 0632

Registered & physical address used from 21 May 2009 to 14 Oct 2009

Address #10: Level 3, National Bank Building, 187 Broadway, New Market, Auckland

Registered address used from 10 Feb 2008 to 21 May 2009

Address #11: Level 3, National Bank Building, 187 Broadway, New Market, Auckland

Physical address used from 10 Feb 2008 to 21 May 2009

Address #12: 128 Brunton Cres, Thames 3500

Registered & physical address used from 03 Aug 2006 to 10 Feb 2008

Address #13: 100 Ponsonby Road, Ponsonby, Auckland

Physical address used from 27 Jun 2000 to 27 Jun 2000

Address #14: 4 Simmental Crescent, Sommersville, Howick, Auckland

Registered address used from 27 Jun 2000 to 03 Aug 2006

Address #15: 21 Glen Gowan Place, Takanini, Auckland

Physical address used from 27 Jun 2000 to 03 Aug 2006

Address #16: 100 Ponsonby Road, Ponsonby, Auckland

Registered address used from 12 Jul 1996 to 27 Jun 2000

Contact info
64 21 828098
Phone
oceans@worldnet.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Devereaux, Graeme Tauranga South
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Devereaux, Jin Tauranga South
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liu, Jin 187 Broadway, New Market
Auckland
Individual Wu, Haitao Blockhouse Bay
Auckland
0600
New Zealand
Individual Devereaux, Graeme Takanini
Auckland
Directors

Graeme Dennis Devereaux - Director

Appointment date: 14 Nov 2017

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 14 Nov 2017


James Graeme Devereaux - Director

Appointment date: 06 Jun 2023

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 06 Jun 2023


Jin Devereaux - Director (Inactive)

Appointment date: 07 Jun 2002

Termination date: 16 Nov 2017

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 07 Jun 2016


Jin Devereaux - Director (Inactive)

Appointment date: 28 Nov 2013

Termination date: 16 Nov 2017

Address: South Tauranga, Tauranga, 3112 New Zealand

Address used since 07 Jun 2016


Max Hetherington - Director (Inactive)

Appointment date: 16 Jun 2000

Termination date: 07 Jun 2002

Address: Takanini, Auckland,

Address used since 16 Jun 2000


Graeme Denis Devereaux - Director (Inactive)

Appointment date: 16 Mar 1995

Termination date: 16 Jun 2000

Address: Sommerville, Howick, Auckland,

Address used since 16 Mar 1995

Nearby companies

Imy Limited
Shop 8, 350 Queen Street

Kaihoe Trading Limited
6th Floor, 350 Queen Street

Xinyi Catering Limited
350 Queens St

Istanbul Shawarma & Pizza Limited
350 Queen Street

Motion Plus Limited
Room 506, 350 Queen St

Old Grammarians Amateur Athletic Trust
Level 4

Similar companies

76 Global Limited
Level 1, 171 Hobson Street

Dowski Limited
396 Queen Street

Flo-art Trading Company Limited
1st Floor,f4,280 Queen Street

Ronnie & Essie Limited
4th Floor

The Cloud Back Office Services Limited
Suite 54, 368 Queen Street

Zeaway Limited
Level 6, 51 Shortland Street