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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Devereaux, Graeme |
Tauranga South Tauranga 3112 New Zealand |
23 Jan 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Devereaux, Jin |
Tauranga South Tauranga 3112 New Zealand |
30 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Jin |
187 Broadway, New Market Auckland |
23 Jan 2008 - 23 Jan 2008 |
Individual | Wu, Haitao |
Blockhouse Bay Auckland 0600 New Zealand |
07 Sep 2014 - 23 Nov 2015 |
Individual | Devereaux, Graeme |
Takanini Auckland |
16 Mar 1995 - 23 Jan 2008 |
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
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
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