Appeal Investments Limited was started on 22 Aug 1973 and issued a New Zealand Business Number of 9429040533759. The registered LTD company has been supervised by 4 directors: Sharon Richardson - an active director whose contract started on 11 Nov 1991,
Gary William Richardson - an active director whose contract started on 01 Oct 2024,
Lisa Diane Richardson - an inactive director whose contract started on 08 Jul 2000 and was terminated on 21 Oct 2005,
Daryl Richardson - an inactive director whose contract started on 11 Nov 1991 and was terminated on 08 Jul 2000.
As stated in our data (last updated on 10 Jun 2025), the company filed 1 address: Villa Th3 Evelyn Page Village, 30 Ambassador Glade, Orewa, Orewa, 0931 (type: registered, service).
Up until 13 Apr 2022, Appeal Investments Limited had been using 8 Moenui Avenue, Orewa as their physical address.
BizDb found old names used by the company: from 07 Feb 1979 to 27 May 1987 they were called North City Electrical Limited, from 22 Aug 1973 to 07 Feb 1979 they were called Auckland Bargain Centre Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Richardson, Sharon Elizabeth (an individual) located at Auckland, Auckland postcode 0931.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Richardson, Gary William - located at Auckland, Auckland.
Other active addresses
Address #4: Th3/ 30 Ambassador Glade, Orewa, Auckland, 0931 New Zealand
Office address used from 03 Apr 2025
Address #5: Villa Th3 Evelyn Page Village, 30 Ambassador Glade, Orewa, Orewa, 0931 New Zealand
Registered & service address used from 11 Apr 2025
Principal place of activity
8 Moenui Avenue, Orewa, 0931 New Zealand
Previous addresses
Address #1: 8 Moenui Avenue, Orewa, 0931 New Zealand
Physical & registered address used from 13 Apr 2012 to 13 Apr 2022
Address #2: 25 Waiwera Place, Waiwera New Zealand
Physical & registered address used from 12 Sep 2008 to 13 Apr 2012
Address #3: 4 Woodcote Drive, Glenfield
Registered address used from 19 May 1998 to 12 Sep 2008
Address #4: 4 Woodcote Drive, Glenfield, Auckland
Physical address used from 13 May 1998 to 13 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Richardson, Sharon Elizabeth |
Auckland Auckland 0931 New Zealand |
22 Aug 1973 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Richardson, Gary William |
Auckland Auckland 0931 New Zealand |
22 Aug 1973 - |
Sharon Richardson - Director
Appointment date: 11 Nov 1991
Address: Orewa, Auckland, 0931 New Zealand
Address used since 04 Apr 2023
Address: Orewa, Auckland, 0931 New Zealand
Address used since 01 Apr 2013
Gary William Richardson - Director
Appointment date: 01 Oct 2024
Address: Orewa 0931 Auckland, Auckland, 0931 New Zealand
Address used since 01 Oct 2024
Lisa Diane Richardson - Director (Inactive)
Appointment date: 08 Jul 2000
Termination date: 21 Oct 2005
Address: Raumatai South, Wellington,
Address used since 08 Jul 2000
Daryl Richardson - Director (Inactive)
Appointment date: 11 Nov 1991
Termination date: 08 Jul 2000
Address: Glenfield, Auckland,
Address used since 11 Nov 1991
Orewa Medical Centre Limited
8d Tamariki Avenue
Oliver Trustee Company Limited
Flat 2, 25 Edward Avenue
Tech Source Limited
307b Hibiscus Coast Highway
Trade China Group Limited
325 Hibiscus Coast Highway
Xa Limited
294 Hibiscus Coast Highway
West Auckland Airport Company Limited
307b Hibiscus Coast Highway