Sales 2001 Limited was started on 06 Oct 1988 and issued an NZBN of 9429039409294. This registered LTD company has been supervised by 1 director, named Phillip Raymond Wallace - an active director whose contract began on 06 Oct 1988.
As stated in our information (updated on 20 Apr 2024), the company uses 1 address: 26 Pemberton Avenue, Bayview, Auckland, 0629 (types include: postal, office).
Until 11 Aug 2017, Sales 2001 Limited had been using 24 Uppingham Crescent, Hillcrest, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Wallace, Phillip Raymond (an individual) located at Bayview, Auckland postcode 0629.
Principal place of activity
26 Pemberton Avenue, Bayview, Auckland, 0629 New Zealand
Previous addresses
Address #1: 24 Uppingham Crescent, Hillcrest, Auckland, 0627 New Zealand
Physical & registered address used from 10 Aug 2016 to 11 Aug 2017
Address #2: Unit18, 10 Airborne Road, Albany, Auckland, 1746 New Zealand
Registered & physical address used from 02 Sep 2013 to 10 Aug 2016
Address #3: 78 Crows Road, Swanson, Auckland, 0614 New Zealand
Registered & physical address used from 04 Sep 2012 to 02 Sep 2013
Address #4: 62 Kitewaho Road, Swanson, Auckland, 0614 New Zealand
Registered & physical address used from 17 Aug 2011 to 04 Sep 2012
Address #5: 17 Mceldowney Road, Titirangi, Waitakere, 0604 New Zealand
Physical & registered address used from 17 Aug 2010 to 17 Aug 2011
Address #6: 319a Albany Highway, Albany, Auckland New Zealand
Registered & physical address used from 21 Jul 2009 to 17 Aug 2010
Address #7: 575 Ridge Road, Coatesville, Rd3, Albany
Registered & physical address used from 19 Nov 2008 to 21 Jul 2009
Address #8: 5 Kawai Rise, Waimanu Bay, Te Atatu Peninsula, Auckland
Registered & physical address used from 22 Oct 2004 to 19 Nov 2008
Address #9: C/- Outsource Accounts Limited, Level 3, 60 Cook Street, Auckland
Physical & registered address used from 07 Oct 2003 to 22 Oct 2004
Address #10: 2a Shackleton Road, Mt Eden, Auckland
Registered & physical address used from 20 Sep 2002 to 07 Oct 2003
Address #11: 2/50a Tawa Road, Onehunga, Auckland
Physical address used from 10 Sep 2001 to 20 Sep 2002
Address #12: 3 Harobed Place, Weymouth, Auckland
Registered address used from 10 Sep 2001 to 20 Sep 2002
Address #13: 3 Harobed Place, Weymouth, Auckland
Physical address used from 10 Sep 2001 to 10 Sep 2001
Address #14: C/- A J & Partners Limited, Accountants, 4/50a Tawa Road, Onehunga, Auckland
Registered address used from 09 Jun 1999 to 10 Sep 2001
Address #15: C/- A J & Partners Limited, 4/50a Tawa Road, Onehunga, Auckland
Physical address used from 09 Jun 1999 to 10 Sep 2001
Address #16: Same As Above
Physical address used from 11 May 1998 to 09 Jun 1999
Address #17: Level 8, Westpac Towers, 120 Albert St, Auckland 1
Registered address used from 31 Oct 1997 to 09 Jun 1999
Address #18: -
Physical address used from 20 Feb 1992 to 11 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wallace, Phillip Raymond |
Bayview Auckland 0629 New Zealand |
06 Oct 1988 - |
Phillip Raymond Wallace - Director
Appointment date: 06 Oct 1988
Address: Bayview, Auckland, 0629 New Zealand
Address used since 03 Aug 2017
Address: Albany, Auckland, 1746 New Zealand
Address used since 25 Aug 2013
Te Korekore Consulting Limited
5 Arcadia Crescent
Bayview Property Investment Limited
88 Pemberton Avenue
Simer Trustee Limited
88 Pemberton Avenue
Totem Trustee Limited
88 Pemberton Avenue
Garalie Limited
84 Pemberton Avenue
Nz & Chn Sweet Trading Co. Limited
42 Pemberton Avenue