Shortcuts

Samnic Forest Waingaromia (no.2) Limited

Type: NZ Limited Company (Ltd)
9429038936722
NZBN
560261
Company Number
Registered
Company Status
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 03 Oct 2022
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 08 Aug 2023

Samnic Forest Waingaromia (No.2) Limited, a registered company, was launched on 05 Apr 1993. 9429038936722 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Richard Hayes - an active director whose contract started on 05 Dec 2015,
Barrie Robyn Mandival Moran - an active director whose contract started on 08 Sep 2018,
Scott Barry Funnell - an inactive director whose contract started on 07 Dec 2013 and was terminated on 17 Jan 2018,
Douglas John Wilson - an inactive director whose contract started on 30 Jun 1997 and was terminated on 05 Dec 2015,
Edward Alan Borrie - an inactive director whose contract started on 14 Oct 2011 and was terminated on 07 Dec 2013.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Samnic Forest Waingaromia (No.2) Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address up to 03 Oct 2022.
A total of 10000 shares are allocated to 8 shareholders (5 groups). The first group consists of 2000 shares (20 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 2000 shares (20 per cent). Lastly the 3rd share allotment (2000 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

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

Registered & physical address used from 26 Nov 2008 to 03 Oct 2022

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

Registered address used from 08 Dec 2000 to 26 Nov 2008

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

Physical address used from 02 Feb 1999 to 26 Nov 2008

Address #4: 11-13 Falcon St, 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 08 Dec 2000

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

Physical address used from 02 Feb 1999 to 02 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Entity (NZ Limited Company) Northern Trustee Services Limited
Shareholder NZBN: 9429037918675
Mellons Bay
Auckland
2014
New Zealand
Individual Moran, Carlene Rae Nelson
Nelson
7010
New Zealand
Individual Moran, Barrie Robyn Mandival Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Gavin, Christine Rd 7
Whanganui
4577
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Hogg, Blair W Rototuna North
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 2000
Entity (NZ Limited Company) Intellectual Software Limited
Shareholder NZBN: 9429039765185
Parnell
1052
New Zealand
Shares Allocation #5 Number of Shares: 2000
Individual Lane, Shirley Anne Glenholme
Rotorua
3010
New Zealand
Individual Lane, Barry John Glenholme
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eavin, Christine Rd 7
Whanganui
4577
New Zealand
Individual Lane, Sa Glenholme
Rotorua
3010
New Zealand
Individual Gavin, D P Rd7
Wanganui
Individual Gavin, Cj Rd7
Wanganui
Individual Ralph, Lisa Westmere
Auckland
1022
New Zealand
Individual Lane, Bj Glenholme
Rotorua
3010
New Zealand
Directors

Richard Hayes - Director

Appointment date: 05 Dec 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Dec 2015


Barrie Robyn Mandival Moran - Director

Appointment date: 08 Sep 2018

Address: Nelson, Nelson, 7010 New Zealand

Address used since 10 Dec 2020

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 08 Sep 2018


Scott Barry Funnell - Director (Inactive)

Appointment date: 07 Dec 2013

Termination date: 17 Jan 2018

Address: Rd 1, Tolaga Bay, 4077 New Zealand

Address used since 07 Dec 2013


Douglas John Wilson - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 05 Dec 2015

Address: Epsom, Auckland, 1051 New Zealand

Address used since 30 Jun 1997


Edward Alan Borrie - Director (Inactive)

Appointment date: 14 Oct 2011

Termination date: 07 Dec 2013

Address: Milford, Auckland, 0620 New Zealand

Address used since 14 Oct 2011


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 17 Nov 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