Shortcuts

Superannuation Investments Limited

Type: NZ Limited Company (Ltd)
9429040570235
NZBN
82886
Company Number
Registered
Company Status
Current address
Level 1, 41 Taharoto Rd
Takapuna
Auckland 0751
New Zealand
Registered & physical & service address used since 23 Jun 2020

Superannuation Investments Limited, a registered company, was started on 14 May 1959. 9429040570235 is the New Zealand Business Number it was issued. The company has been managed by 30 directors: The Rt Hon Sir William Francis Birch - an active director whose contract began on 14 Feb 2000,
Paul David Fyfe - an active director whose contract began on 01 Mar 2006,
Dr Edward John Schuck - an active director whose contract began on 24 Sep 2015,
Louise Miriam Edwards - an active director whose contract began on 01 Oct 2020,
Samantha Hielkje Sharif - an active director whose contract began on 01 Oct 2020.
Updated on 23 Feb 2024, our database contains detailed information about 1 address: Level 1, 41 Taharoto Rd, Takapuna, Auckland, 0751 (types include: registered, physical).
Superannuation Investments Limited had been using Level 2, Unit F4, 27-29 William Pickering Drive, Auckland as their physical address up until 23 Jun 2020.
A total of 7 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 1 share (14.29 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (14.29 per cent). Finally the 3rd share allocation (3 shares 42.86 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, Unit F4, 27-29 William Pickering Drive, Auckland, 0751 New Zealand

Physical & registered address used from 06 Jul 2012 to 23 Jun 2020

Address: Level 27, 135 Albert Street, Auckland New Zealand

Registered & physical address used from 17 Jun 2001 to 06 Jul 2012

Address: Level 13, 135 Albert Street, Auckland

Physical & registered address used from 17 Jun 2001 to 17 Jun 2001

Address: 135 Albert Street, Auckland

Registered address used from 26 May 1995 to 17 Jun 2001

Address: 12th Floor, Sil House, 44-52 Wellesley Street West, Auckland

Registered address used from 11 Mar 1994 to 26 May 1995

Address: 1st Fl Aetna Hse, 57-59 Symonds St, Auckland

Registered address used from 06 Jul 1993 to 11 Mar 1994

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Edwards, Louise Miriam Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Sharif, Samantha Hielkje Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 3
Individual Schuck, Dr Edward John Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Birch, The Rt Hon Sir William Francis Rd 2
Drury
2578
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Fyfe, Paul David Maungaraki
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stammer, Donald William East Lindfield
Nsw 2070, Australia
Individual Burdon, The Hon Philip Ralph Christchurch

New Zealand
Individual Lenzner, Graham Ephraim Killara
N S W Australia
Individual Webber, Glennis Kay Herne Bay
Auckland
Individual Cross, Andrew Mark Remuera
Auckland
1050
New Zealand
Individual Fyfe, Paul David Maungaraki
Lower Hutt
Individual Laidlaw, Arthur Lincoln Murrays Bay
Auckland
Individual Narev, Robert St Heliers
Auckland
1740
New Zealand
Individual Atfield, Rodney John Killara
New South Wales 2071, Australia
Individual Govan, ;sir Lawrence Herbert Christchurch
Individual Buddle, Peter Auckland 5
Individual Webster, Lenise Joy Bucklands Beach
Auckland
2012
New Zealand
Individual Allen, Simon Christopher Remuera
Auckland

New Zealand
Individual Hindin, Jack Burnside
Christchurch
Directors

The Rt Hon Sir William Francis Birch - Director

Appointment date: 14 Feb 2000

Address: Rd 2, Drury, 2578 New Zealand

Address used since 26 Apr 2012


Paul David Fyfe - Director

Appointment date: 01 Mar 2006

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 26 Jun 2012


Dr Edward John Schuck - Director

Appointment date: 24 Sep 2015

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 24 Sep 2015


Louise Miriam Edwards - Director

Appointment date: 01 Oct 2020

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Oct 2020


Samantha Hielkje Sharif - Director

Appointment date: 01 Oct 2020

Address: Dorset Road, Rd 2, Parkvale, Carterton, 5792 New Zealand

Address used since 30 Jun 2022

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 01 Oct 2020


Andrew Mark Cross - Director (Inactive)

Appointment date: 31 May 2011

Termination date: 31 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 May 2011


Glennis Kay Webber - Director (Inactive)

Appointment date: 02 Dec 1998

Termination date: 30 Jun 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Jun 2016


Lenise Joy Webster - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 14 Dec 2015

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 20 Jun 2013


Robert Narev - Director (Inactive)

Appointment date: 26 Feb 1992

Termination date: 31 Dec 2013

Address: St Heliers, Auckland, 1740 New Zealand

Address used since 16 Mar 2012


Philip Ralph Burdon - Director (Inactive)

Appointment date: 23 Apr 1997

Termination date: 08 Dec 2011

Address: Christchurch,

Address used since 01 Oct 2001


Simon Christopher Allen - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 15 Mar 2011

Address: Remuera, Auckland 1050,

Address used since 11 Dec 2009


Paul Lindsay Butler - Director (Inactive)

Appointment date: 05 Apr 2006

Termination date: 18 Aug 2010

Address: Kohimarama, , (as Alternate For Lenise Joy Webster),

Address used since 05 Apr 2006


David John Atkins - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 11 Dec 2009

Address: Mairangi Bay, Auckland, (alternate For D W Stammer),

Address used since 01 Jul 2002


Donald William Stammer - Director (Inactive)

Appointment date: 03 Sep 1999

Termination date: 10 Dec 2009

Address: East Lindfield, New South Wales 2070, Australia,

Address used since 22 Dec 2003


Rodney John Atfield - Director (Inactive)

Appointment date: 18 Apr 2000

Termination date: 31 Dec 2005

Address: Killara, New South Wales 2071, Australia,

Address used since 18 Apr 2000


Paul Lindsay Butler - Director (Inactive)

Appointment date: 18 Apr 2000

Termination date: 31 Dec 2005

Address: Kohimarama, Auckland, (alternate To R J Atfield),

Address used since 18 Apr 2000


Gavin Edward Parker - Director (Inactive)

Appointment date: 30 May 1997

Termination date: 28 Jun 2002

Address: Remuera, Auckland,

Address used since 30 May 1997


Arthur Lincoln Laidlaw - Director (Inactive)

Appointment date: 08 Dec 1993

Termination date: 12 Dec 2000

Address: Murrays Bay, Auckland,

Address used since 08 Dec 1993


Paul Lindsay Butler - Director (Inactive)

Appointment date: 25 Sep 1996

Termination date: 23 Jan 2000

Address: Kohimarama, Auckland, (alternate For P Bedbrook),

Address used since 23 Jan 2000


Paul John Bedbrook - Director (Inactive)

Appointment date: 04 Dec 1996

Termination date: 23 Jan 2000

Address: Rose Bay, New South Wales, Australia,

Address used since 04 Dec 1996


Sir Lawrence Herbert Govan - Director (Inactive)

Appointment date: 26 Feb 1992

Termination date: 01 Dec 1999

Address: Christchurch,

Address used since 26 Feb 1992


Graham Ephraim Lenzner - Director (Inactive)

Appointment date: 26 Feb 1992

Termination date: 15 Jun 1999

Address: Killara, N S W, Australia,

Address used since 26 Feb 1992


James Robert Maddren - Director (Inactive)

Appointment date: 08 Dec 1993

Termination date: 22 Dec 1998

Address: Christchurch,

Address used since 08 Dec 1993


David John Atkins - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 30 May 1997

Address: Campbells Bay, Auckland,

Address used since 11 Nov 1992


Richard John Colless - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 25 Sep 1996

Address: Mosman, N S W 2088,

Address used since 21 Feb 1992


Paul Lindsay Butler - Director (Inactive)

Appointment date: 18 Aug 1994

Termination date: 25 Sep 1996

Address: Kohimarama,

Address used since 18 Aug 1994


The Rt Hon Sir Wallace Edward Rowling - Director (Inactive)

Appointment date: 26 Feb 1992

Termination date: 31 Oct 1995

Address: Nelson,

Address used since 26 Feb 1992


Bruce Mcdonald Holton - Director (Inactive)

Appointment date: 07 Apr 1993

Termination date: 18 Aug 1994

Address: Torbay, Auckland,

Address used since 07 Apr 1993


Stephen Lewis Langsford - Director (Inactive)

Appointment date: 26 Feb 1992

Termination date: 07 Apr 1993

Address: Freemans's Bay, Auckland,

Address used since 26 Feb 1992


Sally Jane Dawson-fleming - Director (Inactive)

Appointment date: 26 Feb 1992

Termination date: 05 Nov 1992

Address: Mt Eden, Auckland, Alt For L H Govan,

Address used since 26 Feb 1992

Nearby companies

Property Opportunities Limited
27-29 William Pickering Drive

Maxava Limited
Building G, 29 William Pickering Drive

Brian Turner Property Services Limited
27-29 William Pickering Drive

Maximum Availability Na Holdings Limited
Building G, 1st Floor

Maximum Availability Limited
Building G, 1st Floor

A. A. Carpet Cleaning Limited
27-29 William Pickering Drive