Shortcuts

By George Limited

Type: NZ Limited Company (Ltd)
9429040411767
NZBN
103466
Company Number
Registered
Company Status
Current address
39 Taharoto Rd
Takapuna
Auckland
Other address (Address for Records) used since 01 Jul 1997
Suite 2, 33 Apollo Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 15 Aug 2013
15 Palliser Lane
Browns Bay
Auckland 0630
New Zealand
Service & registered address used since 21 Jun 2023

By George Limited, a registered company, was started on 17 Jul 1978. 9429040411767 is the number it was issued. This company has been supervised by 4 directors: Douglas Martin George - an active director whose contract started on 25 Aug 1993,
Elizabeth Mary George - an active director whose contract started on 25 Aug 1993,
Ross Mcewan - an inactive director whose contract started on 17 Jul 1978 and was terminated on 25 Aug 1993,
Lois Christine Mcewan - an inactive director whose contract started on 17 Jul 1978 and was terminated on 25 Aug 1993.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 15 Palliser Lane, Browns Bay, Auckland, 0630 (service address),
15 Palliser Lane, Browns Bay, Auckland, 0630 (registered address),
Suite 2, 33 Apollo Drive, Rosedale, Auckland, 0632 (registered address),
Suite 2, 33 Apollo Drive, Rosedale, Auckland, 0632 (physical address) among others.
By George Limited had been using 1/76 Paul Matthews Road, Rosedale, North Shore City as their registered address up to 15 Aug 2013.
Old names used by the company, as we established at BizDb, included: from 17 Jul 1978 to 01 Sep 1993 they were called R. Mcewan Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 1/76 Paul Matthews Road, Rosedale, North Shore City, 0632 New Zealand

Registered & physical address used from 17 Aug 2010 to 15 Aug 2013

Address #2: 11a 80 Paul Matthews Avenue, Albany, Auckland

Registered address used from 02 Jun 2001 to 02 Jun 2001

Address #3: 11a 80 Paul Matthews Road, Albany, Auckland

Physical address used from 02 Jun 2001 to 02 Jun 2001

Address #4: C/- Moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, Albany, Auckland New Zealand

Physical & registered address used from 02 Jun 2001 to 17 Aug 2010

Address #5: 39 Taharoto Rd, Takapuna, Auckland

Registered & physical address used from 30 Jun 1999 to 02 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual George, Douglas Martin Browns Bay
Shares Allocation #2 Number of Shares: 5000
Individual George, Elizabeth Mary Browns Bay
Auckland
Directors

Douglas Martin George - Director

Appointment date: 25 Aug 1993

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 22 Jun 2016


Elizabeth Mary George - Director

Appointment date: 25 Aug 1993

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 25 Aug 1993


Ross Mcewan - Director (Inactive)

Appointment date: 17 Jul 1978

Termination date: 25 Aug 1993

Address: Glenfield, Auckland,

Address used since 17 Jul 1978


Lois Christine Mcewan - Director (Inactive)

Appointment date: 17 Jul 1978

Termination date: 25 Aug 1993

Address: Glenfield, Auckland,

Address used since 17 Jul 1978

Nearby companies

Emeney Trustee Company Limited
Suite 2, 33 Apollo Drive

K & J Drew Trustee Company Limited
Suite 2, 33 Apollo Drive

B Cox Trustee Company Limited
Suite 2, 33 Apollo Drive

Sixteen Union Limited
Suite 2, 33 Apollo Drive

Chris Loufte Photographer Limited
Suite 2, 33 Apollo Drive

Albany Building Compliance Services Limited
Suite 2, 33 Apollo Drive