Circle Investments Limited was registered on 31 Aug 1994 and issued an NZ business number of 9429038692154. This registered LTD company has been supervised by 9 directors: Leon Peter Sheehan - an active director whose contract began on 08 Feb 2024,
James Livingstone Reeves - an active director whose contract began on 26 Feb 2025,
Alexander Johnathon Harris - an inactive director whose contract began on 19 Aug 2024 and was terminated on 28 Feb 2025,
Dean Benge Werder - an inactive director whose contract began on 08 Feb 2024 and was terminated on 12 Jul 2024,
Stefan James Knight - an inactive director whose contract began on 31 Jan 2024 and was terminated on 08 Feb 2024.
According to BizDb's database (updated on 06 Jun 2025), this company filed 1 address: Level 3, 8 Nugent Street, Auckland, 1149 (type: registered, service).
Until 13 Feb 2024, Circle Investments Limited had been using 29 Adventure Drive, Whitby, Porirua as their registered address.
A total of 200 shares are issued to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Digital Island Limited (an entity) located at 8 Nugent Street, Auckland postcode 1149. Circle Investments Limited has been categorised as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: Level 1, 50 Albert Street, Auckland, 1010 New Zealand
Registered & service address used from 02 Dec 2024
Address #5: Level 3, 8 Nugent Street, Auckland, 1149 New Zealand
Registered & service address used from 12 Mar 2025
Principal place of activity
29 Adventure Drive, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address #1: 29 Adventure Drive, Whitby, Porirua, 5024 New Zealand
Registered & service address used from 09 Sep 2009 to 13 Feb 2024
Address #2: 29 Adventure Drive, Whitby, Wellington 6006
Physical & registered address used from 24 Aug 2005 to 09 Sep 2009
Address #3: 22 Exploration Way, Whitby, Wellington
Physical address used from 30 Oct 1996 to 24 Aug 2005
Address #4: 121 Spinnaker Drive, Whitby, Wellington
Physical address used from 30 Oct 1996 to 30 Oct 1996
Address #5: J'mall Office Block, Broderick Road, Wellington
Physical address used from 30 Sep 1994 to 30 Oct 1996
Address #6: J'mall Office Block, Broderick Road, Wellington
Registered address used from 30 Sep 1994 to 24 Aug 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 09 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200 | |||
| Entity (NZ Limited Company) | Digital Island Limited Shareholder NZBN: 9429035549567 |
8 Nugent Street Auckland 1149 New Zealand |
31 Jan 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jones, Melanie Jane |
Trinity Beach Cairns, Qld 4879 Australia |
18 Mar 2016 - 31 Jan 2024 |
| Individual | Lennon, Antony Owen |
Churton Park Wellington 6037 New Zealand |
12 May 2016 - 31 Jan 2024 |
| Individual | Merwood, Sharon Ellen |
Whitby Wellington 5024 New Zealand |
30 May 2006 - 31 Jan 2024 |
| Individual | Merwood, Sharon Ellen |
Whitby Wellington 5024 New Zealand |
30 May 2006 - 31 Jan 2024 |
| Individual | Laracy, Rebecca Louise |
Churton Park Wellington 6037 New Zealand |
12 May 2016 - 31 Jan 2024 |
| Individual | Laracy, Rebecca Louise |
Churton Park Wellington 6037 New Zealand |
12 May 2016 - 31 Jan 2024 |
| Individual | Laracy, Rebecca Louise |
Churton Park Wellington 6037 New Zealand |
12 May 2016 - 31 Jan 2024 |
| Individual | Laracy, Rebecca Louise |
Churton Park Wellington 6037 New Zealand |
12 May 2016 - 31 Jan 2024 |
| Individual | Merwood, Peter Leslie |
Whitby Wellington 5024 New Zealand |
31 Aug 1994 - 31 Jan 2024 |
| Individual | Merwood, Peter Leslie |
Whitby Wellington 5024 New Zealand |
31 Aug 1994 - 31 Jan 2024 |
| Entity | Mh Trustee (lennon) Limited Shareholder NZBN: 9429046665157 Company Number: 6769235 |
Wellington 6011 New Zealand |
02 Apr 2018 - 31 Jan 2024 |
| Individual | Lennon, Antony Owen |
Churton Park Wellington 6037 New Zealand |
12 May 2016 - 31 Jan 2024 |
| Individual | Lennon, Antony Owen |
Churton Park Wellington 6037 New Zealand |
12 May 2016 - 31 Jan 2024 |
| Individual | Lennon, Antony Owen |
Churton Park Wellington 6037 New Zealand |
12 May 2016 - 31 Jan 2024 |
| Individual | Jones, Anthony |
Wallaceville Upper Hutt 5018 New Zealand |
01 Jun 2009 - 31 Jan 2024 |
| Entity | M & M Trustee Services (no 68) Limited Shareholder NZBN: 9429042090298 Company Number: 5857709 |
14 Hartham Place North Porirua 5022 New Zealand |
13 May 2016 - 02 Apr 2018 |
| Other | Spherical Trust | 31 Aug 1994 - 18 Mar 2016 | |
| Entity | M & M Trustee Services (no 68) Limited Shareholder NZBN: 9429042090298 Company Number: 5857709 |
14 Hartham Place North Porirua 5022 New Zealand |
13 May 2016 - 02 Apr 2018 |
| Other | Null - Spherical Trust | 31 Aug 1994 - 18 Mar 2016 |
Leon Peter Sheehan - Director
Appointment date: 08 Feb 2024
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 08 Feb 2024
James Livingstone Reeves - Director
Appointment date: 26 Feb 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Feb 2025
Alexander Johnathon Harris - Director (Inactive)
Appointment date: 19 Aug 2024
Termination date: 28 Feb 2025
Address: Northcote, Auckland, 0627 New Zealand
Address used since 19 Aug 2024
Dean Benge Werder - Director (Inactive)
Appointment date: 08 Feb 2024
Termination date: 12 Jul 2024
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 08 Feb 2024
Stefan James Knight - Director (Inactive)
Appointment date: 31 Jan 2024
Termination date: 08 Feb 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 31 Jan 2024
Harry Mark Beder - Director (Inactive)
Appointment date: 31 Jan 2024
Termination date: 08 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jan 2024
Peter Leslie Merwood - Director (Inactive)
Appointment date: 18 Sep 1994
Termination date: 31 Jan 2024
Address: Whitby, Porirua, 5024 New Zealand
Address used since 02 Sep 2009
Antony Owen Lennon - Director (Inactive)
Appointment date: 08 Apr 2016
Termination date: 31 Jan 2024
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 08 Apr 2016
Garth Osmond Melville - Director (Inactive)
Appointment date: 31 Aug 1994
Termination date: 15 Sep 1994
Address: Wellington,
Address used since 31 Aug 1994
Taikai Limited
23 Adventure Drive
Get Blasted Contracting Limited
22 Adventure Drive
Positive Impact Consultancy Limited
4 Gaff Place
The Outpawed Rescue Trust
11 Adventure Drive
Wall Place Panelbeaters (2011) Limited
14 Cleat Street
Woodmass Construction Limited
10 Gaff Place
3-d Property Investments Limited
14 Exploration Way
Gawn Contracting Limited
16 Parkinson Close
Green And Red Limited
82b Mercury Way
Heystack Limited
1 Exploration Way
Imgis Limited
2 Exploration Way
Jjwilson & Associates Limited
30 Adventure Drive