Shortcuts

Superannuation And Mutual Savings Limited

Type: NZ Limited Company (Ltd)
9429040562711
NZBN
83819
Company Number
Registered
Company Status
Current address
308 St Johns Road
Saint Johns
Auckland 1072
New Zealand
Registered & physical & service address used since 05 Apr 2022


Superannuation and Mutual Savings Limited, a registered company, was started on 10 Apr 1972. 9429040562711 is the New Zealand Business Number it was issued. This company has been managed by 8 directors: Joan Edith Belton - an active director whose contract started on 15 Dec 1986,
Deborah Joan Harcus - an active director whose contract started on 23 Mar 2022,
Bonnie-Leigh Jones - an inactive director whose contract started on 17 Mar 2022 and was terminated on 23 Mar 2022,
Deborah Joan Harcus - an inactive director whose contract started on 28 Apr 2014 and was terminated on 10 Mar 2022,
Nicolette Dawn Belton - an inactive director whose contract started on 28 Apr 2014 and was terminated on 22 Dec 2019.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 308 St Johns Road, Saint Johns, Auckland, 1072 (types include: registered, physical).
Superannuation and Mutual Savings Limited had been using 101 Pebble Brook Road, Rd 1, Waitoki as their registered address up until 05 Apr 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 08 May 1991 to 08 May 1991 they were called Superannuation and Mutual Savings Ltd (In Rec), from 10 Apr 1972 to 08 May 1991 they were called Superannuation and Mutual Savings Ltd (In Rec).
A total of 30000000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 480000 shares (1.6 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1500000 shares (5 per cent). Finally the third share allocation (25020000 shares 83.4 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 101 Pebble Brook Road, Rd 1, Waitoki, 0994 New Zealand

Registered & physical address used from 28 Mar 2022 to 05 Apr 2022

Address: 308 St Johns Road, Saint Johns, Auckland, 1072 New Zealand

Registered & physical address used from 18 Oct 2017 to 28 Mar 2022

Address: Level 7, 90 Kitchener Road, Milford, Auckland, 0620 New Zealand

Physical address used from 16 Oct 2013 to 18 Oct 2017

Address: Level 7, 90 Kitchener Road, North Shore City, 0620 New Zealand

Registered address used from 30 Aug 2006 to 18 Oct 2017

Address: Level 7, 90 Kitchener Road, North Shore City New Zealand

Physical address used from 30 Aug 2006 to 16 Oct 2013

Address: 45 The Strand, Auckland 9

Registered & physical address used from 02 Sep 2004 to 30 Aug 2006

Address: 31 Springs Road, Helensville

Registered address used from 10 Sep 1998 to 02 Sep 2004

Address: 31 Springs Road, Helensville, Helensville

Physical address used from 30 Jun 1997 to 30 Jun 1997

Address: 125 Hurstmere Road, Takapuna, Auckland 9

Registered address used from 10 Dec 1995 to 10 Sep 1998

Address: 41 Albert St, Auckland

Registered address used from 14 Jul 1992 to 10 Dec 1995

Financial Data

Basic Financial info

Total number of Shares: 30000000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 480000
Other (Other) Red Trust Rd 1
Waitoki
0994
New Zealand
Shares Allocation #2 Number of Shares: 1500000
Individual Speight, Genevieve Marie Saint Johns
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 25020000
Individual Belton, Joan Edith Saint Johns
Auckland
1072
New Zealand
Shares Allocation #4 Number of Shares: 1500000
Individual Harcus, Deborah Joan Auckland
Shares Allocation #5 Number of Shares: 1500000
Individual Belton, Robert Edward St Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Nicolette Dawn Parakai
Helensville

New Zealand
Individual Belton, Douglas Carrick Milford
Auckland
0620
New Zealand
Directors

Joan Edith Belton - Director

Appointment date: 15 Dec 1986

Address: Parakai, Auckland, 0830 New Zealand

Address used since 10 Oct 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Aug 2006

Address: Coatesville, 0793 New Zealand

Address used since 06 Sep 2019


Deborah Joan Harcus - Director

Appointment date: 23 Mar 2022

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 23 Mar 2022


Bonnie-leigh Jones - Director (Inactive)

Appointment date: 17 Mar 2022

Termination date: 23 Mar 2022

Address: Rd 1, Waitoki, 0994 New Zealand

Address used since 17 Mar 2022


Deborah Joan Harcus - Director (Inactive)

Appointment date: 28 Apr 2014

Termination date: 10 Mar 2022

Address: Auckland, 1072 New Zealand

Address used since 03 Feb 2016

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 06 Sep 2019


Nicolette Dawn Belton - Director (Inactive)

Appointment date: 28 Apr 2014

Termination date: 22 Dec 2019

Address: Parakai, Auckland, 0830 New Zealand

Address used since 03 Feb 2016

Address: Coatesville, 0793 New Zealand

Address used since 06 Sep 2019


Douglas Carrick Belton - Director (Inactive)

Appointment date: 15 Dec 1986

Termination date: 20 Oct 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Aug 2006


Geoffrey Wayne Belton - Director (Inactive)

Appointment date: 27 Sep 1996

Termination date: 22 Dec 2014

Address: Parakai, 0830 New Zealand

Address used since 26 Aug 2004


Gregory Alexander John Burgess - Director (Inactive)

Appointment date: 15 Dec 1986

Termination date: 01 Sep 1998

Address: Milford, Auckland,

Address used since 15 Dec 1986

Nearby companies

Ariel Books Limited
308 St Johns Road

Sarnia Tech Limited
159 Gowing Drive

Inmed Medical New Zealand Limited
302 St Johns Road

Faulkner Enterprises Limited
257 St Johns Road

First Star Limited
249b St Johns Road

Badcorp Limited
2/294 St. Johns Road