Successful Money Management Seminars (Nz) Limited, a registered company, was incorporated on 29 Apr 1993. 9429038879524 is the NZBN it was issued. The company has been managed by 16 directors: Okke Hansen - an active director whose contract began on 18 Feb 2019,
Laura Carol Hansen - an inactive director whose contract began on 26 Sep 1995 and was terminated on 21 Mar 2019,
Okke Hansen - an inactive director whose contract began on 26 Sep 1995 and was terminated on 01 Nov 2012,
Ian Royston Brooks - an inactive director whose contract began on 20 Feb 2001 and was terminated on 13 Sep 2001,
Richard Adrian Coon - an inactive director whose contract began on 26 Sep 1995 and was terminated on 19 May 2000.
Last updated on 10 Feb 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: Apartment 4C Endeans, 2 Queen Street, Auckland, 1010 (physical address),
Apartment 4C Endeans, 2 Queen Street, Auckland, 1010 (service address),
1325C Eruera Street, Rotorua, Rotorua, 3010 (registered address).
Successful Money Management Seminars (Nz) Limited had been using Apartment 3D Endeans, 2 Queen Street, Auckland as their physical address up to 17 Jul 2020.
Previous names used by this company, as we found at BizDb, included: from 29 Apr 1993 to 29 Jul 1993 they were named Anorco Number Thirty Eight Limited.
One entity owns all company shares (exactly 2000000 shares) - Hansen, Okke - located at 1010, 2 Queen Street, Auckland Central.
Previous addresses
Address #1: Apartment 3d Endeans, 2 Queen Street, Auckland, 1010 New Zealand
Physical address used from 16 Apr 2019 to 17 Jul 2020
Address #2: 350 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 16 Sep 2014 to 16 Apr 2019
Address #3: Level 1, 40 Hurstmere Road, Takapuna, Auckland New Zealand
Physical & registered address used from 01 Nov 2000 to 16 Sep 2014
Address #4: Level 3, Sovereign Asssurance House, 33 - 45 Hurstmere Rd, Takapuna Auckland
Physical address used from 27 Oct 2000 to 01 Nov 2000
Address #5: Sovereign Assurance House, 33-45 Hurstmere Road, Takapuna, Auckland
Registered address used from 27 Oct 2000 to 01 Nov 2000
Address #6: C/- Hesleth Henry, 2 Kitchener Street, Auckland
Registered address used from 30 Apr 1993 to 27 Oct 2000
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Individual | Hansen, Okke |
2 Queen Street Auckland Central 1010 New Zealand |
29 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hansen, Laura Carol |
Takapuna Auckland 0622 New Zealand |
29 Apr 1993 - 21 Mar 2019 |
Okke Hansen - Director
Appointment date: 18 Feb 2019
Address: 2 Queen Street, Auckland Central, 1010 New Zealand
Address used since 09 Jul 2020
Address: 2 Queen Street, Auckland Central, 1010 New Zealand
Address used since 08 Apr 2019
Laura Carol Hansen - Director (Inactive)
Appointment date: 26 Sep 1995
Termination date: 21 Mar 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Nov 2012
Okke Hansen - Director (Inactive)
Appointment date: 26 Sep 1995
Termination date: 01 Nov 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 26 Sep 1995
Ian Royston Brooks - Director (Inactive)
Appointment date: 20 Feb 2001
Termination date: 13 Sep 2001
Address: Chatswood, Auckland,
Address used since 20 Feb 2001
Richard Adrian Coon - Director (Inactive)
Appointment date: 26 Sep 1995
Termination date: 19 May 2000
Address: Riverlea Road, Whenuapai, Auckland,
Address used since 26 Sep 1995
David Minton Anderson - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 01 Dec 1999
Address: Remuera, Auckland,
Address used since 01 Apr 1997
Brett Stephen Wilson - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 01 Dec 1999
Address: Epsom, Auckland,
Address used since 16 Dec 1998
Naomi Eunice Ballantyne - Director (Inactive)
Appointment date: 26 Sep 1995
Termination date: 01 Apr 1997
Address: Glenfield,
Address used since 26 Sep 1995
Bruce Bornholdt - Director (Inactive)
Appointment date: 23 Jul 1993
Termination date: 26 Sep 1995
Address: Thorndon, Wellington,
Address used since 23 Jul 1993
Ian Robert Hendry - Director (Inactive)
Appointment date: 23 Jul 1993
Termination date: 26 Sep 1995
Address: Greenhithe, Auckland,
Address used since 23 Jul 1993
Christopher Laurence Coon - Director (Inactive)
Appointment date: 23 Jul 1993
Termination date: 26 Sep 1995
Address: Castor Bay, Auckland,
Address used since 23 Jul 1993
Frederick Nelson Watson - Director (Inactive)
Appointment date: 05 Jan 1994
Termination date: 26 Sep 1995
Address: Okura, Rd2, Albany,
Address used since 05 Jan 1994
Dennis Albert Ferrier - Director (Inactive)
Appointment date: 23 Jul 1993
Termination date: 11 Apr 1995
Address: Rd6, Warkworth,
Address used since 23 Jul 1993
Fredrick Nelson Watson - Director (Inactive)
Appointment date: 23 Jul 1993
Termination date: 18 Oct 1993
Address: Okura No 2 Rd, Albany, Auckland,
Address used since 23 Jul 1993
Erich Bachmann - Director (Inactive)
Appointment date: 29 Apr 1993
Termination date: 23 Jul 1993
Address: Milford, Auckland,
Address used since 29 Apr 1993
Baldwin Thomas March - Director (Inactive)
Appointment date: 29 Apr 1993
Termination date: 23 Jul 1993
Address: Pakuranga,
Address used since 29 Apr 1993
B & H Yoon Limited
354 Lake Road
Cl Huang Trustee Company Limited
393 Lake Road
Pinehurst Associates Limited
4a Ewen Street
Serenity Publishing Limited
3 Ewen Street
Rrek Brothers Limited
1b Cameron Street
Rrek I.t. Limited
1b Cameron Street