Shortcuts

Samnic Forest Waingaromia (no.11) Limited

Type: NZ Limited Company (Ltd)
9429038938283
NZBN
560270
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 19 Aug 2016
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 12 Jul 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 08 Aug 2023

Samnic Forest Waingaromia (No.11) Limited, a registered company, was registered on 05 Apr 1993. 9429038938283 is the number it was issued. This company has been supervised by 5 directors: Barry Leon Cottier - an active director whose contract started on 30 Jul 2016,
Royden James Dykes - an active director whose contract started on 11 Dec 2019,
Douglas John Wilson - an inactive director whose contract started on 05 Apr 1993 and was terminated on 06 Dec 2018,
Edward Alan Borrie - an inactive director whose contract started on 14 Oct 2011 and was terminated on 10 Oct 2016,
Scott Barry Funnell - an inactive director whose contract started on 05 Apr 1993 and was terminated on 29 Jun 2011.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, service).
Samnic Forest Waingaromia (No.11) Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address until 12 Jul 2023.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 8000 shares (80 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2000 shares (20 per cent).

Addresses

Previous addresses

Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 25 Jan 2023 to 12 Jul 2023

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

Physical & registered address used from 11 Nov 2008 to 19 Aug 2016

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

Registered address used from 15 Oct 2001 to 11 Nov 2008

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

Physical address used from 02 Feb 1999 to 02 Feb 1999

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

Physical address used from 02 Feb 1999 to 11 Nov 2008

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

Registered address used from 02 Feb 1999 to 15 Oct 2001

Address #7: 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: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Entity (NZ Limited Company) Robinsons Garage Newlands 1978 Limited
Shareholder NZBN: 9429040827469
Tawa
Wellington
5028
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Fortune, Gavin Francis Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grieve, Dorothy Helen Aramoho
Wellington
Individual Grieve, Dorothy Helen Aramoho
Wanganui
4500
New Zealand
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity Jph7 Limited
Shareholder NZBN: 9429036189335
Company Number: 1265533
Individual Grieve, Andrew Richard Aramoho
Wanganui
4500
New Zealand
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity Jph7 Limited
Shareholder NZBN: 9429036189335
Company Number: 1265533
Individual Grieve, Richard Brian Aramoho
Wanganui
4500
New Zealand
Directors

Barry Leon Cottier - Director

Appointment date: 30 Jul 2016

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 30 Jul 2016


Royden James Dykes - Director

Appointment date: 11 Dec 2019

Address: Devonport, Auckland, 0624 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: 10 Oct 2016

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 22 Oct 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