Shortcuts

Samnic Forest Waingaromia (no.10) Limited

Type: NZ Limited Company (Ltd)
9429038938160
NZBN
560269
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Physical & registered address used since 05 Sep 2016
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 25 Jan 2023

Samnic Forest Waingaromia (No.10) Limited, a registered company, was registered on 05 Apr 1993. 9429038938160 is the NZBN it was issued. This company has been supervised by 6 directors: Scott Barry Funnell - an active director whose contract began on 07 Dec 2013,
Bruce Lyall Rea - an active director whose contract began on 11 Dec 2019,
Douglas John Wilson - an inactive director whose contract began on 05 Apr 1993 and was terminated on 06 Dec 2018,
Edward Alan Borrie - an inactive director whose contract began on 14 Oct 2011 and was terminated on 07 Dec 2013,
Scott Barry Funnell - an inactive director whose contract began on 05 Apr 1993 and was terminated on 29 Jun 2011.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 (category: registered, service).
Samnic Forest Waingaromia (No.10) Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their physical address until 05 Sep 2016.
A total of 10000 shares are allotted to 11 shareholders (5 groups). The first group includes 2000 shares (20 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 2000 shares (20 per cent). Lastly there is the 3rd share allocation (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

Physical & registered address used from 31 Oct 2008 to 05 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 31 Oct 2008

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

Physical address used from 19 Sep 2002 to 31 Oct 2008

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

Physical address used from 02 Feb 1999 to 19 Sep 2002

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

Registered address used from 02 Feb 1999 to 19 Sep 2002

Address #6: 11-13 Falcon St, Parnell, 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: 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 Wester, Elizabeth Marie Epsom
Auckland
1023
New Zealand
Individual Wester, Keith Robert Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Rea, Susan Mary Fern Flats Road
Rd2, Marton
Individual Rea, Bruce Lyall Fern Flats Road
Rd2, Marton
Shares Allocation #3 Number of Shares: 2000
Individual Nicholson, John Edward R D 12
Wanganui

New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Funnell, Paul Hugh Hairini
Tauranga
3112
New Zealand
Individual Funnell, Glenys Elizabeth Otumoetai
Tauranga
3110
New Zealand
Director Funnell, Scott Barry Rd 1
Tolaga Bay
4077
New Zealand
Individual Woods, Jayne Elizabeth Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #5 Number of Shares: 2000
Individual Moses, Andrea Takapuna
Auckland
0622
New Zealand
Individual Fry, Robert Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sandlant, Anthony Clive Remuera
Auckland 5
Directors

Scott Barry Funnell - Director

Appointment date: 07 Dec 2013

Address: Rd 1, Tolaga Bay, 4077 New Zealand

Address used since 07 Dec 2013


Bruce Lyall Rea - Director

Appointment date: 11 Dec 2019

Address: Marton, 4788 New Zealand

Address used since 11 Dec 2019


Douglas John Wilson - Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 06 Dec 2018

Address: Epsom, Auckland, 1051 New Zealand

Address used since 05 Apr 1993


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: 05 Apr 1993

Termination date: 29 Jun 2011

Address: Rd 1, Tolaga Bay, 4077 New Zealand

Address used since 11 Sep 2009


Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 07 Oct 1999

Address: Parnell, Auckland,

Address used since 05 Apr 1993

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