Shortcuts

The Limit Limited

Type: NZ Limited Company (Ltd)
9429039491763
NZBN
380375
Company Number
Registered
Company Status
Current address
75a Parnell Road
Parnell
Auckland 1052
New Zealand
Registered address used since 19 Jul 2002
8 Roxburgh Street
Newmarket
Auckland 1023
New Zealand
Physical & service address used since 17 May 2019

The Limit Limited, a registered company, was incorporated on 24 Jun 1988. 9429039491763 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Gavin Callum Campbell - an active director whose contract began on 24 Jun 1988,
Brenda Marie Josephson - an inactive director whose contract began on 24 Aug 1994 and was terminated on 23 Jul 1996,
Linda Elizabeth Jones - an inactive director whose contract began on 24 Jun 1988 and was terminated on 28 Aug 1992.
Updated on 23 Mar 2024, our database contains detailed information about 2 addresses the company uses, namely: 8 Roxburgh Street, Newmarket, Auckland, 1023 (physical address),
8 Roxburgh Street, Newmarket, Auckland, 1023 (service address),
75A Parnell Road, Parnell, Auckland, 1052 (registered address).
The Limit Limited had been using 33/332 Great North Road, Grey Lynn, Auckland as their physical address up to 17 May 2019.
Previous names used by the company, as we identified at BizDb, included: from 24 Jun 1988 to 20 Aug 1993 they were called Bouzy Rouge Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address #1: 33/332 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 02 Jun 2017 to 17 May 2019

Address #2: 75a Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 19 Jul 2002 to 02 Jun 2017

Address #3: 27 Bradford Street, Parnell, Auckland

Physical address used from 04 Jun 1997 to 19 Jul 2002

Address #4: 14 Charlton Avenue, Mt Eden

Registered address used from 10 Sep 1994 to 19 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Greer, Stephen Alexander Rd 2
Napier
4182
New Zealand
Individual Campbell, Gavin Callum Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Campbell, Gavin Callum Parnell
Auckland
1052
New Zealand
Directors

Gavin Callum Campbell - Director

Appointment date: 24 Jun 1988

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 May 2010


Brenda Marie Josephson - Director (Inactive)

Appointment date: 24 Aug 1994

Termination date: 23 Jul 1996

Address: Parnell, Auckland,

Address used since 24 Aug 1994


Linda Elizabeth Jones - Director (Inactive)

Appointment date: 24 Jun 1988

Termination date: 28 Aug 1992

Address: Mt Eden,

Address used since 24 Jun 1988

Nearby companies

Fuel Tax Back Limited
4/332 Great North Road

W I M Nominees Limited
Unit 36, 332 Great North Road

John Oyagawa Catering Limited
34/332 Great North Road

Esportif International (nz) Limited
Flat 36, 332 Great North Road

Yasawa Management Limited
4/332 Great North Road

T Guard Limited
2 Bond Street