Shortcuts

Samnic Forest Waingaromia (no.15) Limited

Type: NZ Limited Company (Ltd)
9429038938948
NZBN
560274
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Physical & registered & 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 1010
New Zealand
Registered & service address used since 08 Aug 2023

Samnic Forest Waingaromia (No.15) Limited, a registered company, was started on 05 Apr 1993. 9429038938948 is the NZBN it was issued. This company has been managed by 7 directors: Scott Barry Funnell - an active director whose contract began on 07 Dec 2013,
John Mervyn Cliffe - an active director whose contract began on 02 Jun 2022,
Paul Alexander Cook - an inactive director whose contract began on 30 Jul 2016 and was terminated on 13 Jan 2022,
Douglas John Wilson - an inactive director whose contract began on 10 Mar 1994 and was terminated on 30 Jul 2016,
Edward Alan Borrie - an inactive director whose contract began on 14 Oct 2011 and was terminated on 30 Jul 2016.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, service).
Samnic Forest Waingaromia (No.15) Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their physical address up until 12 Apr 2016.
A total of 10000 shares are allocated to 11 shareholders (4 groups). The first group includes 3500 shares (35 per cent) held by 2 entities. Moving on the second group includes 3 shareholders in control of 1000 shares (10 per cent). Finally there is the next share allotment (3500 shares 35 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & 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: M G I Wilson Eliott Ltd, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 30 Apr 2009

Address #4: 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 #5: Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland

Registered address used from 02 Feb 1999 to 18 Apr 2001

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

Physical address used from 02 Feb 1999 to 02 Feb 1999

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: 3500
Entity (NZ Limited Company) Tfs Corporate Trustees Limited
Shareholder NZBN: 9429030081598
Tawa
Wellington
5028
New Zealand
Individual Cottier, Barry Leon Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Quigley, Colin Whataupoko
Gisborne 4010

New Zealand
Individual Funnell, Scott Barry Rd 1
Tolaga Bay 4077
Individual Turner, Alfred Mangapapa
Gisborne 4010

New Zealand
Shares Allocation #3 Number of Shares: 3500
Individual Peterson, Stephen Martin Island Bay
Wellington
6023
New Zealand
Individual Stewart, Andrew James Island Bay
Wellington
6023
New Zealand
Individual Peterson, Elizabeth Ruth Island Bay
Wellington
6023
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Cook, Carene Elizabeth Beachlands
Auckland
2018
New Zealand
Individual Cook, Paul Alexander Beachlands
Auckland
2018
New Zealand
Director Paul Alexander Cook Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peterson, Richard Khandallah
Wellington

New Zealand
Individual Funnell, Scott Barry Tauranga
Individual Peterson, Richard Dale Khandallah
Wellington
6035
New Zealand
Individual Hall, R G Khandallah
Wellington
Individual Cook, C E Mellons Bay
Auckland
2014
New Zealand
Individual Cook, P A Mellons Bay
Auckland
2014
New Zealand
Individual Cottier, B L Khandallah
Wellington
Directors

Scott Barry Funnell - Director

Appointment date: 07 Dec 2013

Address: Rd 1, Tolaga Bay, 4077 New Zealand

Address used since 07 Dec 2013


John Mervyn Cliffe - Director

Appointment date: 02 Jun 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 02 Jun 2022


Paul Alexander Cook - Director (Inactive)

Appointment date: 30 Jul 2016

Termination date: 13 Jan 2022

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 30 Jul 2016


Douglas John Wilson - Director (Inactive)

Appointment date: 10 Mar 1994

Termination date: 30 Jul 2016

Address: Epsom, Auckland, 1051 New Zealand

Address used since 10 Mar 1994


Edward Alan Borrie - Director (Inactive)

Appointment date: 14 Oct 2011

Termination date: 30 Jul 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 14 Oct 2011


Scott Barry Funnell - Director (Inactive)

Appointment date: 10 Mar 1994

Termination date: 29 Jun 2011

Address: Rd 1, Tolaga Bay, 4077 New Zealand

Address used since 22 Apr 2010


Director (Inactive)

Appointment date: 10 Mar 1994

Termination date: 01 Jul 1997

Address: Parnell, Auckland,

Address used since 10 Mar 1994

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