Shortcuts

Samnic Forest Waingaromia (no.1) Limited

Type: NZ Limited Company (Ltd)
9429038936524
NZBN
560259
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Registered & physical & service address used since 13 Sep 2016
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 25 Jan 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 13 Jul 2023

Samnic Forest Waingaromia (No.1) Limited, a registered company, was incorporated on 05 Apr 1993. 9429038936524 is the NZBN it was issued. The company has been run by 4 directors: Edward Alan Borrie - an active director whose contract started on 14 Oct 2011,
John Douglas Ecroyd - an inactive director whose contract started on 11 Dec 2019 and was terminated on 12 Apr 2022,
Douglas John Wilson - an inactive director whose contract started on 30 Jun 1997 and was terminated on 06 Dec 2018,
Scott Barry Funnel - an inactive director whose contract started on 30 Jun 1997 and was terminated on 29 Jun 2011.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Samnic Forest Waingaromia (No.1) Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address up to 13 Sep 2016.
A total of 10000 shares are allocated to 7 shareholders (4 groups). The first group consists of 2000 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 4000 shares (40 per cent). Finally there is the next share allotment (2000 shares 20 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 08 Aug 2023

Previous addresses

Address #1: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 11 Nov 2008 to 13 Sep 2016

Address #2: C/- Mgi Wilson Eliott Ltd, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 19 Sep 2002 to 11 Nov 2008

Address #3: Mgi Wilson Eliott Ltd, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 19 Sep 2002 to 11 Nov 2008

Address #4: 11-13 Falcon Street, Parnell, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #5: Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland

Registered address used from 02 Feb 1999 to 19 Sep 2002

Address #6: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 19 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Cartwright, J Y 66 Avonleigh Road
Green Bay, Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Ecroyd, Nicola Jan Rd 21
Geraldine
7991
New Zealand
Individual Ecroyd, John Douglas Rd 21
Geraldine
7991
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Holdaway, P P Epsom
Auckland
1023
New Zealand
Individual Holdaway, I M Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Hewlett, Alan Alfred Waihi Beach
Waihi Beach
3611
New Zealand
Individual Hewlett, Sandra Jill Waihi Beach
Waihi Beach
3611
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cartwright, R D 66 Avonleigh Road
Green Bay, Auckland
0604
New Zealand
Individual Shieff, David Selwyn Edward St Heliers
Auckland
1071
New Zealand
Individual Shenkin, Anthony Paul Glendowie
Auckland
1071
New Zealand
Directors

Edward Alan Borrie - Director

Appointment date: 14 Oct 2011

Address: Milford, Auckland, 0620 New Zealand

Address used since 14 Oct 2011


John Douglas Ecroyd - Director (Inactive)

Appointment date: 11 Dec 2019

Termination date: 12 Apr 2022

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 11 Dec 2019


Douglas John Wilson - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 06 Dec 2018

Address: Epsom, Auckland, 1051 New Zealand

Address used since 30 Jun 1997


Scott Barry Funnel - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 29 Jun 2011

Address: Rd 1, Tolaga Bay, 4077 New Zealand

Address used since 11 Sep 2009

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House