Shortcuts

Container Nurseries (1988) Limited

Type: NZ Limited Company (Ltd)
9429039404718
NZBN
408539
Company Number
Registered
Company Status
Current address
2a Pacific Rise
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 01 May 2017
118 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 01 May 2023

Container Nurseries (1988) Limited, a registered company, was started on 09 Dec 1988. 9429039404718 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Robert Mark Mcrae - an active director whose contract began on 09 Dec 1988,
Elaine Margaret Mcrae - an active director whose contract began on 09 Dec 1988.
Updated on 11 May 2024, the BizDb data contains detailed information about 1 address: 118 Carbine Road, Mount Wellington, Auckland, 1060 (types include: registered, service).
Container Nurseries (1988) Limited had been using Building B, 4 Pacific Rise, Mt Wellington, Auckland as their physical address until 01 May 2017.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 998 shares (99.8%). Finally the third share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 09 Aug 2011 to 01 May 2017

Address #2: Streetsmart Accountants Limited, Level 4, James & Wells Tower, 56-60 Cawley Street, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 04 Oct 2010 to 09 Aug 2011

Address #3: Streetsmart Group Limited, Level 4, James & Wells Tower, 56-60 Cawley Street, Ellerslie, Auckland New Zealand

Registered & physical address used from 05 Oct 2005 to 04 Oct 2010

Address #4: Level 4, Ellerslie Tower, 56-60 Cawley Street, Ellerslie, Auckland

Physical address used from 05 Oct 2002 to 05 Oct 2005

Address #5: Streetsmart Group Limited, Level 4, Ellerslie Tower, 56-60 Cawley Street, Ellerslie, Auckland

Registered address used from 05 Oct 2002 to 05 Oct 2005

Address #6: Louder Accountants Limited, First Floor, Asb Building, 187 Great South Road, Manurewa

Registered address used from 10 Oct 2001 to 05 Oct 2002

Address #7: 4/9 Milford Road, Milford, Auckland

Registered address used from 07 Oct 1999 to 10 Oct 2001

Address #8: 42 Selbourne St, Grey Lynn, Auckland

Registered address used from 25 Jun 1995 to 07 Oct 1999

Address #9: 4/9 Milford Road, Milford, Auckland

Physical address used from 15 Jun 1995 to 05 Oct 2002

Address #10: -

Physical address used from 15 Jun 1995 to 15 Jun 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mcrae, Elaine Margaret Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Mcrae, Elaine Margaret Grey Lynn
Auckland
1021
New Zealand
Individual Mcrae, Robert Mark Grey Lynn
Auckland
1021
New Zealand
Individual Simon, Gregory John Herne Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcrae, Robert Mark Grey Lynn
Auckland
1021
New Zealand
Directors

Robert Mark Mcrae - Director

Appointment date: 09 Dec 1988

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Oct 2015


Elaine Margaret Mcrae - Director

Appointment date: 09 Dec 1988

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Oct 2015

Nearby companies

Jag Harris Limited
2a Pacific Rise

Kincardine Properties Limited
2a Pacific Rise

Ehfar Limited
2a Pacific Rise

Cfx Truck Painting And Signage Limited
2a Pacific Rise

Tubman Heating Limited
2a Pacific Rise

Mcbain Corporate Trustee Limited
2a Pacific Rise