Shortcuts

2020 Investments Limited

Type: NZ Limited Company (Ltd)
9429038720000
NZBN
622219
Company Number
Registered
Company Status
Current address
Rsm House, Level 2
62 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 29
Individual Munro, Debra Anne Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Hollings, Vicki Maree Rd 2
Papakura
2578
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Bayford, Patricia Ann Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #4 Number of Shares: 21
Individual Briggs, Murray John Papakura
Papakura
2110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bayford, Stuart Andrew Milton
Milton, South Otago
9220
New Zealand
Individual Temm, Stephen Karaka
Papakura
2113
New Zealand
Individual Temm, Stephen Karaka
Papakura
2113
New Zealand
Entity A J Wood Trustees Limited
Shareholder NZBN: 9429037373856
Company Number: 1013363
Entity A J Wood Trustees Limited
Shareholder NZBN: 9429037373856
Company Number: 1013363
Directors

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

Nearby companies