Shortcuts

Samnic Forest Waingaromia (no.12) Limited

Type: NZ Limited Company (Ltd)
9429038938474
NZBN
560271
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Rd
Newmarket, Auckland New Zealand
Registered & physical address used since 14 Jul 2008
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 11 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.12) Limited, a registered company, was registered on 05 Apr 1993. 9429038938474 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Scott Barry Funnell - an active director whose contract began on 07 Dec 2013,
Simon James Pearson - an active director whose contract began on 11 Dec 2019,
Royden James Dykes - an inactive director whose contract began on 11 Dec 2019 and was terminated on 26 May 2021,
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.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, service).
Samnic Forest Waingaromia (No.12) Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address until 11 Jul 2023.
A total of 10000 shares are allocated to 11 shareholders (5 groups). The first group includes 2000 shares (20%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 2000 shares (20%). Lastly the next share allotment (1000 shares 10%) made up of 3 entities.

Addresses

Previous addresses

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

Registered & service address used from 25 Jan 2023 to 11 Jul 2023

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

Registered address used from 11 Nov 2002 to 14 Jul 2008

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

Registered address used from 08 Dec 2000 to 11 Nov 2002

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

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #5: 11-13 Falcon St, 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 08 Dec 2000

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: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Hayes, Simon Stewart Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Dufton, Gilian Bucklands Beach
Auckland
2012
New Zealand
Individual Dufton, Raymond John Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Tongue, Charles Neville James Greenlane
Auckland
1061
New Zealand
Individual Tongue, Walter Nicholas Henry Greenlane
Auckland
1061
New Zealand
Individual Fletcher, Nigel Greenlane
Auckland
1061
New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Coombe, Kevin Springvale
Wanganui
4501
New Zealand
Individual Coombe, Karen Springvale
Wanganui
4501
New Zealand
Shares Allocation #5 Number of Shares: 4000
Individual Turner, Alfred Mangapapa
Gisborne
4010
New Zealand
Individual Funnell, Scott Barry 3086 Tauwhareparae Road
Rd Tolgaga Bay
Individual Quigley, Colin Whataupoko
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dykes, Roy James Devonport
Auckland
0624
New Zealand
Individual Sandlant, Anthony Clive Remuera
Auckland
1050
New Zealand
Individual Dykes, Vivenne Hartley Devonport
Auckland
0624
New Zealand
Entity Owen Mcleod & Co Trustees Limited
Shareholder NZBN: 9429036081561
Company Number: 1283601
Hamilton
Individual Tongue, Joy Elaine Takapuna
Auckland
0622
New Zealand
Individual Dykes, Vivenne Hartley Devonport
Auckland
0624
New Zealand
Individual Dykes, Roy James Devonport
Auckland
0624
New Zealand
Entity Owen Mcleod & Co Trustees Limited
Shareholder NZBN: 9429036081561
Company Number: 1283601
Hamilton
Individual Perkins, Bruce Redvers Remuera
Auckland
1050
New Zealand
Directors

Scott Barry Funnell - Director

Appointment date: 07 Dec 2013

Address: Rd 1, Tolaga Bay, 4077 New Zealand

Address used since 07 Dec 2013


Simon James Pearson - Director

Appointment date: 11 Dec 2019

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 11 Dec 2019


Royden James Dykes - Director (Inactive)

Appointment date: 11 Dec 2019

Termination date: 26 May 2021

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: 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 17 Nov 2009


Director (Inactive)

Appointment date: 05 Apr 1993

Termination date: 05 Apr 1993

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