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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37 | |||
Individual | Jackson, Neale |
Northcote Point Auckland 0627 New Zealand |
05 Apr 2018 - |
Shares Allocation #2 Number of Shares: 38 | |||
Individual | Gibson, Brendon |
Parnell Auckland 1052 New Zealand |
06 Jun 2008 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Valdivia Enterprises Limited Shareholder NZBN: 9429038841637 |
Auckland Central Auckland 1010 New Zealand |
31 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Grant Robert |
Remuera Auckland 1050 New Zealand |
05 Apr 2018 - 20 Mar 2023 |
Individual | Stiassny, Michael Peter |
St Heliers Auckland |
27 Jul 1988 - 05 Apr 2018 |
Individual | Ferrier, Ian |
Sydney Australia |
27 Jul 1988 - 31 Aug 2005 |
Individual | Walker, Peter Murray |
Mosman Sydney, Nsw 2088 |
31 Aug 2005 - 27 Jun 2010 |
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
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor