Distribution 101 Limited was launched on 24 Sep 2014 and issued an NZ business identifier of 9429041426012. This registered LTD company has been managed by 4 directors: Brody Mark Henricksen - an active director whose contract began on 01 Nov 2016,
Renny James Johnston - an inactive director whose contract began on 01 Nov 2016 and was terminated on 15 Jul 2020,
Benjamin John Townley - an inactive director whose contract began on 24 Sep 2014 and was terminated on 31 May 2019,
John David Field Mclean - an inactive director whose contract began on 24 Sep 2014 and was terminated on 01 Nov 2016.
As stated in BizDb's data (updated on 03 Apr 2024), the company registered 1 address: 170D Broadway Avenue, Palmerston North, 4410 (category: physical, registered).
Until 07 Oct 2021, Distribution 101 Limited had been using 13 Mclean Street, Tauranga as their registered address.
BizDb found more names used by the company: from 24 Sep 2014 to 10 Dec 2014 they were named Lusty Industries Nz Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 2 entities, namely:
Thompson Foss Trustees No.7 Limited (an entity) located at Palmerston North, Palmerston North postcode 4410,
Henricksen, Brody Mark (a director) located at Aokautere, Palmerston North postcode 4471.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Henricksen, Brody Mark - located at Aokautere, Palmerston North. Distribution 101 Limited is classified as "Clothing wholesaling" (ANZSIC F371210).
Previous addresses
Address: 13 Mclean Street, Tauranga, 3110 New Zealand
Registered & physical address used from 17 Sep 2020 to 07 Oct 2021
Address: 13 Mclean Street, Tauranga, 3110 New Zealand
Registered & physical address used from 24 Sep 2014 to 17 Sep 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Thompson Foss Trustees No.7 Limited Shareholder NZBN: 9429041301876 |
Palmerston North Palmerston North 4410 New Zealand |
29 Jun 2017 - |
Director | Henricksen, Brody Mark |
Aokautere Palmerston North 4471 New Zealand |
29 Jun 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Henricksen, Brody Mark |
Aokautere Palmerston North 4471 New Zealand |
29 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Renny James |
Rd 6 Kaimiro 4386 New Zealand |
29 Jun 2017 - 01 Sep 2020 |
Individual | Townley, Benjamin John |
Rd 3 Oropi 3173 New Zealand |
24 Sep 2014 - 10 Jun 2019 |
Individual | Mclean, John David Field |
Railway Street Wickham, New South Wales 2293 Australia |
24 Sep 2014 - 29 Jun 2017 |
Individual | Townley, Lucy Saralee |
Rd 3 Oropi 3173 New Zealand |
29 Jun 2017 - 10 Jun 2019 |
Individual | Sherson, James Samuel |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Jun 2017 - 10 Jun 2019 |
Entity | Rennah Family Trustees Limited Shareholder NZBN: 9429041652633 Company Number: 5632068 |
New Plymouth New Plymouth 4310 New Zealand |
29 Jun 2017 - 01 Sep 2020 |
Entity | Rennah Family Trustees Limited Shareholder NZBN: 9429041652633 Company Number: 5632068 |
New Plymouth New Plymouth 4310 New Zealand |
29 Jun 2017 - 01 Sep 2020 |
Entity | Rennah Family Trustees Limited Shareholder NZBN: 9429041652633 Company Number: 5632068 |
New Plymouth New Plymouth 4310 New Zealand |
29 Jun 2017 - 01 Sep 2020 |
Director | John David Field Mclean |
Railway Street Wickham, New South Wales 2293 Australia |
24 Sep 2014 - 29 Jun 2017 |
Brody Mark Henricksen - Director
Appointment date: 01 Nov 2016
Address: Aokautere, Palmerston North, 4471 New Zealand
Address used since 01 Nov 2016
Renny James Johnston - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 15 Jul 2020
Address: Rd 6, Kaimiro, 4386 New Zealand
Address used since 07 Sep 2017
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 01 Nov 2016
Benjamin John Townley - Director (Inactive)
Appointment date: 24 Sep 2014
Termination date: 31 May 2019
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 29 Jun 2017
Address: Mount Maunganui, 3116 New Zealand
Address used since 24 Sep 2014
John David Field Mclean - Director (Inactive)
Appointment date: 24 Sep 2014
Termination date: 01 Nov 2016
ASIC Name: Lusty Industries Pty Ltd
Address: New South Wals, 2320 Australia
Address: Railway Street, Wickham, New South Wales, 2293 Australia
Address used since 24 Sep 2014
Address: New South Wals, 2320 Australia
Testament Investments Limited
Suite 3, 13 Mclean Street
In-out Limited
13 Mclean Street
Stoke Rentals Limited
13 Mclean Street
Developing Potential Limited
13 Mclean Street
M.d. Rural Limited
13 Mclean Street
Body Mechanics Personal Training Limited
13 Mclean Street
Finntack Nz Limited
13 Mclean Street
Kingskiwi International Limited
Maui Ocean Products
Precision Investments Limited
Staples Rodway Tauranga Limited
Progressive Importers 2011 Limited
247 Cameron Road
Tauranga Mount Tiles Limited
20 Park Street
Viver Brazil Nz Limited
13 Mclean Street