Shortcuts

Samnic Forest Waingaromia (no.7) Limited

Type: NZ Limited Company (Ltd)
9429038937682
NZBN
560266
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 03 Jun 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 1010
New Zealand
Service & registered address used since 08 Aug 2023

Samnic Forest Waingaromia (No.7) Limited was registered on 05 Apr 1993 and issued an NZBN of 9429038937682. The registered LTD company has been supervised by 4 directors: Edward Alan Borrie - an active director whose contract began on 14 Oct 2011,
John Mervyn Cliffe - an active director whose contract began on 11 Dec 2019,
Douglas John Wilson - an inactive director whose contract began on 06 Apr 1993 and was terminated on 06 Dec 2018,
Scott Barry Funnell - an inactive director whose contract began on 06 Apr 1993 and was terminated on 29 Jun 2011.
As stated in BizDb's information (last updated on 02 Apr 2024), the company filed 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: service, registered).
Until 08 Aug 2023, Samnic Forest Waingaromia (No.7) Limited had been using Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland as their registered address.
A total of 10000 shares are issued to 5 groups (10 shareholders in total). When considering the first group, 2000 shares are held by 3 entities, namely:
Tongue, Walter Nicholas Henry (an individual) located at Greenlane, Auckland postcode 1061,
Fletcher, Nigel (an individual) located at Greenlane, Auckland postcode 1061,
Tongue, Charles Neville James (an individual) located at Greenlane, Auckland postcode 1061.
The 2nd group consists of 2 shareholders, holds 20 per cent shares (exactly 2000 shares) and includes
Winter, Rosemary Joy - located at Wanaka, Wanaka,
Winter, Reginald John - located at Wanaka, Wanaka.
The third share allotment (2000 shares, 20%) belongs to 1 entity, namely:
Cliffe, John Mervyn, located at Murrays Bay, Auckland (an individual).

Addresses

Previous addresses

Address #1: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 New Zealand

Registered & service address used from 20 Jun 2023 to 08 Aug 2023

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

Registered & physical address used from 07 Jul 2008 to 03 Jun 2016

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

Physical address used from 28 Jun 2001 to 07 Jul 2008

Address #4: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 28 Jun 2001 to 07 Jul 2008

Address #5: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 28 Jun 2001 to 28 Jun 2001

Address #6: 11-13 Falcon St, Parnell, Auckland

Physical address used from 02 Feb 1999 to 28 Jun 2001

Address #7: Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland

Registered address used from 02 Feb 1999 to 28 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Tongue, Walter Nicholas Henry Greenlane
Auckland
1061
New Zealand
Individual Fletcher, Nigel Greenlane
Auckland
1061
New Zealand
Individual Tongue, Charles Neville James Greenlane
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Winter, Rosemary Joy Wanaka
Wanaka
9305
New Zealand
Individual Winter, Reginald John Wanaka
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Cliffe, John Mervyn Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Alcorn, Julie Rosemary Fendalton
Christchurch
8052
New Zealand
Individual Alcorn, John Richard Fendalton
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 2000
Individual Parsons, Jacqueline Patricia Wanaka
9305
New Zealand
Individual Parsons, Richard James Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perkins, Bruce Redvers Remuera
Auckland
1050
New Zealand
Individual Sandlant, Anthony Clive Remuera
Auckland
1050
New Zealand
Individual Tongue, Joy Elaine Takapuna
Auckland
0622
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 Mervyn Cliffe - Director

Appointment date: 11 Dec 2019

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 11 Dec 2019


Douglas John Wilson - Director (Inactive)

Appointment date: 06 Apr 1993

Termination date: 06 Dec 2018

Address: Epsom, Auckland, 1051 New Zealand

Address used since 06 Apr 1993


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 11 Jun 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