Shortcuts

Appeal Investments Limited

Type: NZ Limited Company (Ltd)
9429040533759
NZBN
88394
Company Number
Registered
Company Status
Current address
8 Moenui Avenue
Orewa 0931
New Zealand
Office & postal address used since 02 Apr 2019
C111 30 Ambassador Glade
Orewa
Auckland 0931
New Zealand
Registered & physical & service address used since 13 Apr 2022
Th3/ 30 Ambassador Glade
Orewa
Auckland 0931
New Zealand
Registered & service address used since 14 Apr 2023

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 3 directors: Sharon Richardson - an active director whose contract started on 11 Nov 1991,
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 25 Mar 2024), the company filed 1 address: Th3/ 30 Ambassador Glade, Orewa, Auckland, 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.

Addresses

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

Contact info
64 21 758972
02 Apr 2019 personal
64 9 4274276
02 Apr 2019 home
GARYRICH01@GMAIL.COM
02 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Richardson, Sharon Elizabeth Auckland
Auckland
0931
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Richardson, Gary William Auckland
Auckland
0931
New Zealand
Directors

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


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

Nearby companies

Flowers By Joanne 2000 Limited
5 Riverside Road

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