Route 66 New Zealand Limited was started on 21 Apr 1993 and issued a number of 9429038856624. The registered LTD company has been supervised by 5 directors: Todd Kevyn Male - an active director whose contract began on 16 Feb 1999,
Kevyn George Male - an inactive director whose contract began on 21 Apr 1993 and was terminated on 21 Jul 2001,
Pascalle Male - an inactive director whose contract began on 16 Feb 1999 and was terminated on 21 Jul 2001,
Russell Martin Toplis - an inactive director whose contract began on 17 May 1993 and was terminated on 16 Feb 1999,
Kay Denise Gillard - an inactive director whose contract began on 17 May 1993 and was terminated on 23 Mar 1995.
According to BizDb's database (last updated on 10 Apr 2024), the company uses 4 addresses: The Bunker, Basement Level, 180 Broadway, Newmarket, Auckland, 1023 (physical address),
The Bunker, Basement Level, 180 Broadway, Newmarket, Auckland, 1023 (service address),
Level 1, 109 Carlton Gore Road, Auckland, 1023 (registered address),
Bdo Auckland, Po Box 2219, Auckland, 1140 (postal address) among others.
Up to 12 May 2022, Route 66 New Zealand Limited had been using Level 1, 109 Carlton Gore Road, Auckland as their physical address.
BizDb found other names for the company: from 21 Apr 1993 to 05 Jul 2001 they were called Next On Broadway Limited.
A total of 20000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 18000 shares are held by 1 entity, namely:
Tutahi One Limited (an entity) located at Remuera, Auckland postcode 1050. Route 66 New Zealand Limited has been categorised as "Clothing retailing" (business classification G425115).
Other active addresses
Address #4: The Bunker, Basement Level, 180 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & service address used from 12 May 2022
Principal place of activity
Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 109 Carlton Gore Road, Auckland, 1023 New Zealand
Physical address used from 19 Jan 2021 to 12 May 2022
Address #2: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Aug 2017 to 19 Jan 2021
Address #3: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jul 2014 to 02 Aug 2017
Address #4: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 27 Jul 2012 to 15 Jul 2014
Address #5: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 21 Jul 2010 to 27 Jul 2012
Address #6: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 21 Jul 2010 to 15 Jul 2014
Address #7: Ross Melville P K F, Level 5, 50 Anzac Avenue, Auckland
Physical address used from 30 Jun 1997 to 21 Jul 2010
Address #8: At The Registered Office New Zealand
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address #9: Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland New Zealand
Registered address used from 09 Jun 1997 to 21 Jul 2010
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 18000 | |||
Entity (NZ Limited Company) | Tutahi One Limited Shareholder NZBN: 9429046702777 |
Remuera Auckland 1050 New Zealand |
19 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Male, Todd Kevyn |
Newmarket Auckland 1023 New Zealand |
21 Apr 1993 - 19 Apr 2018 |
Individual | Male, Todd Kevyn |
Newmarket Auckland 1023 New Zealand |
21 Apr 1993 - 19 Apr 2018 |
Individual | Bode, Ian Hendrik |
Kinloch Rd1, Taupo New Zealand |
21 Apr 1993 - 19 Apr 2018 |
Individual | Male, Kevyn George |
Newmarket Auckland 1023 New Zealand |
21 Apr 1993 - 19 Apr 2018 |
Individual | Toplis, Russell Martin |
Remuera Auckland |
21 Apr 1993 - 19 Apr 2018 |
Todd Kevyn Male - Director
Appointment date: 16 Feb 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 01 Jul 2017
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 20 Jul 2015
Kevyn George Male - Director (Inactive)
Appointment date: 21 Apr 1993
Termination date: 21 Jul 2001
Address: Newmarket, Auckland,
Address used since 21 Apr 1993
Pascalle Male - Director (Inactive)
Appointment date: 16 Feb 1999
Termination date: 21 Jul 2001
Address: Newmarket, Auckland,
Address used since 16 Feb 1999
Russell Martin Toplis - Director (Inactive)
Appointment date: 17 May 1993
Termination date: 16 Feb 1999
Address: Remuera, Auckland,
Address used since 17 May 1993
Kay Denise Gillard - Director (Inactive)
Appointment date: 17 May 1993
Termination date: 23 Mar 1995
Address: Mt Eden, Auckland,
Address used since 17 May 1993
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4
Esqu'e Limited
Bdo Spicers
Global Equity Venture Capital Limited
Bdo Spicers
Jeanswest Corporation (new Zealand) Limited
Level 4
Jenasus Limited
Bdo Spicers