Shortcuts

333 New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039424136
NZBN
401478
Company Number
Registered
Company Status
Current address
Level 21, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 18 Feb 2019

333 New Zealand Limited was incorporated on 27 Jul 1988 and issued an NZ business identifier of 9429039424136. The registered LTD company has been supervised by 6 directors: Brendon James Gibson - an active director whose contract began on 01 Jan 2018,
Neale Jackson - an active director whose contract began on 01 Jan 2018,
Grant Robert Graham - an inactive director whose contract began on 01 Jan 2018 and was terminated on 17 Mar 2023,
Michael Peter Stiassny - an inactive director whose contract began on 01 Nov 1991 and was terminated on 31 Dec 2017,
Peter Murray Walker - an inactive director whose contract began on 24 Aug 2005 and was terminated on 06 Jun 2008.
According to our data (last updated on 02 Apr 2024), this company registered 1 address: Level 21, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
Up until 18 Feb 2019, 333 New Zealand Limited had been using Level 16, 45 Queen Street, Auckland as their registered address.
BizDb found old names for this company: from 27 Jul 1988 to 06 Jun 2008 they were named National Consulting Group New Zealand Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 37 shares are held by 1 entity, namely:
Jackson, Neale (an individual) located at Northcote Point, Auckland postcode 0627.
The second group consists of 1 shareholder, holds 38 per cent shares (exactly 38 shares) and includes
Gibson, Brendon - located at Parnell, Auckland.
The third share allocation (25 shares, 25%) belongs to 1 entity, namely:
Valdivia Enterprises Limited, located at Auckland Central, Auckland (an entity).

Addresses

Previous addresses

Address: Level 16, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 13 Jun 2008 to 18 Feb 2019

Address: Ferrier Hodgson & Co, 16th Floor, Southpac Tower, 45 Queen Street, Auckland 1

Registered address used from 16 Aug 1999 to 13 Jun 2008

Address: Ferrier Hodgson & Co, 16th Floor, Southpac Tower, 45 Queen Street, Auckland 1

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 11th Floor, Quay Towers, 29 Customs Street West, Auckland 1

Registered address used from 20 Apr 1993 to 16 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 37
Individual Jackson, Neale Northcote Point
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 38
Individual Gibson, Brendon Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 25
Entity (NZ Limited Company) Valdivia Enterprises Limited
Shareholder NZBN: 9429038841637
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Grant Robert Remuera
Auckland
1050
New Zealand
Individual Stiassny, Michael Peter St Heliers
Auckland
Individual Ferrier, Ian Sydney
Australia
Individual Walker, Peter Murray Mosman
Sydney, Nsw 2088
Directors

Brendon James Gibson - Director

Appointment date: 01 Jan 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2018


Neale Jackson - Director

Appointment date: 01 Jan 2018

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 13 Oct 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Jan 2018


Grant Robert Graham - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 17 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2018


Michael Peter Stiassny - Director (Inactive)

Appointment date: 01 Nov 1991

Termination date: 31 Dec 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 1991


Peter Murray Walker - Director (Inactive)

Appointment date: 24 Aug 2005

Termination date: 06 Jun 2008

Address: Mosman, Nsw 2088,

Address used since 28 Aug 2007


Ian Ferrier - Director (Inactive)

Appointment date: 14 Dec 1990

Termination date: 29 Jul 2005

Address: Sydney, Australia,

Address used since 14 Dec 1990