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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 480000 | |||
Other (Other) | Red Trust |
Rd 1 Waitoki 0994 New Zealand |
07 Oct 2020 - |
Shares Allocation #2 Number of Shares: 1500000 | |||
Individual | Speight, Genevieve Marie |
Saint Johns Auckland 1072 New Zealand |
10 Apr 1972 - |
Shares Allocation #3 Number of Shares: 25020000 | |||
Individual | Belton, Joan Edith |
Saint Johns Auckland 1072 New Zealand |
10 Apr 1972 - |
Shares Allocation #4 Number of Shares: 1500000 | |||
Individual | Harcus, Deborah Joan |
Auckland |
10 Apr 1972 - |
Shares Allocation #5 Number of Shares: 1500000 | |||
Individual | Belton, Robert Edward |
St Johns Auckland 1072 New Zealand |
10 Apr 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Nicolette Dawn |
Parakai Helensville New Zealand |
10 Apr 1972 - 07 Oct 2020 |
Individual | Belton, Douglas Carrick |
Milford Auckland 0620 New Zealand |
10 Apr 1972 - 10 Oct 2017 |
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
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