Shortcuts

Shot In The Dark Nz Limited

Type: NZ Limited Company (Ltd)
9429040470016
NZBN
96837
Company Number
Registered
Company Status
Current address
31-33 Great South Road
Remuera
Auckland New Zealand
Service & physical address used since 30 Nov 1999
31-33 Great South Road
Remuera 1051
New Zealand
Registered address used since 24 Jul 2012

Shot In The Dark Nz Limited, a registered company, was launched on 12 Dec 1975. 9429040470016 is the NZ business number it was issued. This company has been managed by 5 directors: Bridie Ann Britton - an active director whose contract began on 30 Jun 1995,
Wallace Hadfield Britton - an active director whose contract began on 30 Jun 1995,
John Richard Easby - an inactive director whose contract began on 29 Apr 1991 and was terminated on 29 Jun 1995,
George Herbert Exton - an inactive director whose contract began on 29 Apr 1991 and was terminated on 29 Jun 1995,
Peter Alexander Nicholas - an inactive director whose contract began on 29 Apr 1991 and was terminated on 21 Jun 1995.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: 31-33 Great South Road, Remuera, 1051 (types include: registered, physical).
Shot In The Dark Nz Limited had been using Suite 14 Ground Floor, Eden House, 44 Khyber Pass Road, Auckland as their physical address up until 30 Nov 1999.
Previous aliases for this company, as we established at BizDb, included: from 12 Dec 1975 to 25 Jun 2018 they were called Accounts Enforcement Limited.
A total of 120000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 119998 shares (100%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0%). Lastly we have the 3rd share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite 14 Ground Floor, Eden House, 44 Khyber Pass Road, Auckland

Physical address used from 30 Nov 1999 to 30 Nov 1999

Address #2: Kumeu Professional Centre, Cnr Access Road, Shamrock Drive, Kumeu New Zealand

Registered address used from 31 Aug 1998 to 24 Jul 2012

Address #3: Suite 14 Ground Floor, Eden House, 44 Khyber Pass Road, Auckland

Registered address used from 31 Aug 1998 to 31 Aug 1998

Address #4: Ground Floor, Kiwi Bacon Building, 317-319 New North Road, Kingsland, Auckland

Registered address used from 19 Oct 1993 to 31 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: July

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 119998
Individual Britton, Wallace Hadfield Remuera
Auckland
1051
New Zealand
Individual Britton, Bridie Ann Remuera
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Britton, Bridie Ann Remuera
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Britton, Wallace Hadfield Remuera
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lockhart Trustee Services No.60 Limited
Shareholder NZBN: 9429041746356
Company Number: 5698133
Epsom
Auckland
1023
New Zealand
Entity Kumeu Taxation Trustee Co Limited
Shareholder NZBN: 9429036832835
Company Number: 1151136
Entity Kumeu Taxation Trustee Co Limited
Shareholder NZBN: 9429036832835
Company Number: 1151136
Directors

Bridie Ann Britton - Director

Appointment date: 30 Jun 1995

Address: Remuera, Auckland, 1051 New Zealand

Address used since 23 Jul 2015


Wallace Hadfield Britton - Director

Appointment date: 30 Jun 1995

Address: Remuera, Auckland, 1051 New Zealand

Address used since 23 Jul 2015


John Richard Easby - Director (Inactive)

Appointment date: 29 Apr 1991

Termination date: 29 Jun 1995

Address: Devonport,

Address used since 29 Apr 1991


George Herbert Exton - Director (Inactive)

Appointment date: 29 Apr 1991

Termination date: 29 Jun 1995

Address: Hunua,

Address used since 29 Apr 1991


Peter Alexander Nicholas - Director (Inactive)

Appointment date: 29 Apr 1991

Termination date: 21 Jun 1995

Address: Howick,

Address used since 29 Apr 1991

Nearby companies

Lockhart Trustee Services No.34 Limited
31-33 Great South Road, Epsom

Shot In The Dark Limited
31-33 Great South Road

Premium Financial Services Limited
27 Great South Road

Premium Alliance Limited
27 Great South Road

Olbertz Holdings Pty Limited
27 Great South Road

Dyd Limited
33 Great South Road