2020 Investments Limited, a registered company, was started on 25 Feb 1994. 9429038720000 is the NZ business identifier it was issued. This company has been managed by 5 directors: Vicki Maree Hollings - an active director whose contract started on 25 Feb 1994,
Debra Anne Munro - an active director whose contract started on 25 Feb 1994,
Stuart Andrew Bayford - an active director whose contract started on 25 Feb 1994,
Murray John Briggs - an active director whose contract started on 24 Jan 2001,
Susan Muriel Briggs - an inactive director whose contract started on 25 Feb 1994 and was terminated on 24 Jan 2001.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
2020 Investments Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 28 Feb 2020.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group consists of 29 shares (29%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25%). Finally the third share allotment (25 shares 25%) made up of 1 entity.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 13 Sep 2019 to 28 Feb 2020
Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 31 May 2018 to 13 Sep 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Sep 2017 to 31 May 2018
Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 17 Feb 2011 to 11 Sep 2017
Address: Level 9, 50 Anzac Avenue, Auckland New Zealand
Physical & registered address used from 25 Sep 2009 to 17 Feb 2011
Address: Level Five, Reserve Bank Building, 67 Customs Street East, Auckland
Registered address used from 12 Jan 1998 to 25 Sep 2009
Address: Level 5, Reserve Bank Building, 67 Customs Street East, Auckland
Physical address used from 12 Jan 1998 to 12 Jan 1998
Address: C/- Prince & Partners, 9th Floor, Custom House, 50 Anzac Ave, Auckland
Physical address used from 12 Jan 1998 to 25 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29 | |||
Individual | Munro, Debra Anne |
Epsom Auckland 1023 New Zealand |
25 Feb 1994 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Hollings, Vicki Maree |
Rd 2 Papakura 2578 New Zealand |
25 Feb 1994 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Bayford, Patricia Ann |
Mosgiel Mosgiel 9024 New Zealand |
25 Feb 1994 - |
Shares Allocation #4 Number of Shares: 21 | |||
Individual | Briggs, Murray John |
Papakura Papakura 2110 New Zealand |
25 Feb 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bayford, Stuart Andrew |
Milton Milton, South Otago 9220 New Zealand |
02 Apr 2008 - 04 Apr 2020 |
Individual | Temm, Stephen |
Karaka Papakura 2113 New Zealand |
25 Feb 1994 - 17 Jul 2015 |
Individual | Temm, Stephen |
Karaka Papakura 2113 New Zealand |
25 Feb 1994 - 17 Jul 2015 |
Entity | A J Wood Trustees Limited Shareholder NZBN: 9429037373856 Company Number: 1013363 |
02 Apr 2008 - 05 Jan 2014 | |
Entity | A J Wood Trustees Limited Shareholder NZBN: 9429037373856 Company Number: 1013363 |
02 Apr 2008 - 05 Jan 2014 |
Vicki Maree Hollings - Director
Appointment date: 25 Feb 1994
Address: Rd 2, Drury, 2578 New Zealand
Address used since 18 Sep 2009
Debra Anne Munro - Director
Appointment date: 25 Feb 1994
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Feb 1994
Stuart Andrew Bayford - Director
Appointment date: 25 Feb 1994
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 29 Jul 2022
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 28 Oct 2021
Address: Milton, Milton, 9220 New Zealand
Address used since 01 Jan 2014
Murray John Briggs - Director
Appointment date: 24 Jan 2001
Address: Papakura, Papakura, 2110 New Zealand
Address used since 12 Sep 2017
Address: Papakura, 2110 New Zealand
Address used since 08 Oct 2015
Susan Muriel Briggs - Director (Inactive)
Appointment date: 25 Feb 1994
Termination date: 24 Jan 2001
Address: Papakura,
Address used since 25 Feb 1994
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building