Shortcuts

Samnic Forest Waingaromia (no.5) Limited

Type: NZ Limited Company (Ltd)
9429038937316
NZBN
560264
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 12 Apr 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 12 Jul 2023

Samnic Forest Waingaromia (No.5) Limited, a registered company, was launched on 05 Apr 1993. 9429038937316 is the number it was issued. This company has been supervised by 6 directors: Scott Barry Funnell - an active director whose contract started on 31 Mar 2018,
Grant Baden Short - an active director whose contract started on 31 Mar 2018,
Douglas John Wilson - an inactive director whose contract started on 06 Apr 1993 and was terminated on 12 Sep 2018,
Scott Barry Funnell - an inactive director whose contract started on 07 Dec 2013 and was terminated on 17 Jan 2018,
Edward Alan Borrie - an inactive director whose contract started on 14 Oct 2011 and was terminated on 07 Dec 2013.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, service).
Samnic Forest Waingaromia (No.5) Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address until 12 Apr 2016.
A total of 10000 shares are allocated to 11 shareholders (4 groups). The first group is comprised of 2000 shares (20%) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 4000 shares (40%). Lastly we have the third share allocation (2000 shares 20%) made up of 3 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 address used from 30 Apr 2009 to 12 Apr 2016

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

Registered address used from 18 Apr 2001 to 30 Apr 2009

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

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #4: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical address used from 02 Feb 1999 to 12 Apr 2016

Address #5: 11-13 Falcon Street, Parnell, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #6: Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland

Registered address used from 02 Feb 1999 to 18 Apr 2001

Address #7: 11-13 Falcon St, Parnell, Auckland

Physical address used from 06 May 1998 to 02 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Short, Grant Baden Rd 2
Whitianga
3592
New Zealand
Individual Short, Patricia Rae Rd 2
Whitianga
3592
New Zealand
Entity (NZ Limited Company) Noble & Lee Trustees Limited
Shareholder NZBN: 9429037754150
Matamata

New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Heap, S Ponsonby
Auckland
1011
New Zealand
Individual Heap, D J Ponsonby
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Evans, Yvonne Louise Wanganui East
Wanganui
4500
New Zealand
Individual Wright, Stuart Wanganui East
Wanganui
4500
New Zealand
Individual Evans, Cyril Wanganui East
Wanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Watson, Ian Christopher Te Awamutu
Te Awamutu
3800
New Zealand
Individual Woods, Jayne Elizabeth Te Awamutu
Te Awamutu
3800
New Zealand
Individual Woods, Michael Stewart Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Short, Lee Warwick Rd 2
Matamata
3472
New Zealand
Individual Magill, Terrence Michael Rd 2
Matamata
3472
New Zealand
Individual Magill, Terrence Michael Rd 2
Matamata
3472
New Zealand
Individual Watson, Ian Christopher Te Awamutu

New Zealand
Individual Short, Lee Warwick Rd 2
Matamata
3472
New Zealand
Individual Short, Grant Baden Matamata
Directors

Scott Barry Funnell - Director

Appointment date: 31 Mar 2018

Address: Rd 1, Tolaga Bay, 4077 New Zealand

Address used since 31 Mar 2018


Grant Baden Short - Director

Appointment date: 31 Mar 2018

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 31 Mar 2018


Douglas John Wilson - Director (Inactive)

Appointment date: 06 Apr 1993

Termination date: 12 Sep 2018

Address: Epsom, Auckland, 1051 New Zealand

Address used since 06 Apr 1993


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


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 Funnell - Director (Inactive)

Appointment date: 06 Apr 1993

Termination date: 29 Jun 2011

Address: Rd 1, Tolaga Bay, 4077 New Zealand

Address used since 22 Apr 2010

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