360 Development Limited was started on 17 Oct 2014 and issued a business number of 9429041459584. This registered LTD company has been managed by 3 directors: Lee Antony Cheneler - an active director whose contract began on 17 Oct 2014,
Jan Elsie Gallagher - an active director whose contract began on 16 Nov 2014,
Jan Elsie Cheneler - an active director whose contract began on 16 Nov 2014.
According to our information (updated on 26 Feb 2024), this company uses 5 addresess: 9 Burwood Terrace, Gulf Harbour, Whangaparaoa, 0930 (registered address),
9 Burwood Terrace, Gulf Harbour, Whangaparaoa, 0930 (physical address),
9 Burwood Terrace, Gulf Harbour, Whangaparaoa, 0930 (service address),
9 Burwood Terrace, Gulf Harbour, Whangaparaoa, 0930 (delivery address) among others.
Up until 15 May 2019, 360 Development Limited had been using 19 Gilberd Place, Torbay, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Gallagher, Jan Elsie (an individual) located at Torbay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Cheneler, Lee Antony - located at Torbay, Auckland. 360 Development Limited is categorised as "Building installation services nec" (business classification E323925).
Other active addresses
Address #4: 9 Burwood Terrace, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Physical & service address used from 15 May 2019
Address #5: 9 Burwood Terrace, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered address used from 20 May 2019
Principal place of activity
9 Burwood Terrace, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 19 Gilberd Place, Torbay, Auckland, 0630 New Zealand
Physical address used from 26 May 2017 to 15 May 2019
Address #2: 19 Gilberd Place, Torbay, Auckland, 0630 New Zealand
Registered address used from 26 May 2017 to 20 May 2019
Address #3: 87 Rosedale Road, Pinehill, Auckland, 0632 New Zealand
Registered & physical address used from 17 Oct 2014 to 26 May 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Gallagher, Jan Elsie |
Torbay Auckland 0630 New Zealand |
17 Oct 2014 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Cheneler, Lee Antony |
Torbay Auckland 0630 New Zealand |
17 Oct 2014 - |
Lee Antony Cheneler - Director
Appointment date: 17 Oct 2014
Address: Torbay, Auckland, 0630 New Zealand
Address used since 03 Apr 2016
Address: Torbay, Auckland, 0630 New Zealand
Address used since 18 May 2017
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 07 May 2019
Jan Elsie Gallagher - Director
Appointment date: 16 Nov 2014
Address: Torbay, Auckland, 0630 New Zealand
Address used since 05 Apr 2016
Address: Torbay, Auckland, 0630 New Zealand
Address used since 18 May 2017
Jan Elsie Cheneler - Director
Appointment date: 16 Nov 2014
Address: Torbay, Auckland, 0630 New Zealand
Address used since 18 May 2017
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 07 May 2019
Roys Property Holdings Limited
12 Gilberd Place
Seamans Electrical Limited
12 Gilberd Place
East Coast Bays Electrical Services Limited
12 Gilberd Place
Dermal Cover Limited
25 Gilberd Place
Ground Investigation Limited
25 Gilberd Place
North East Nominees Limited
7 Gilberd Place
Ejade Limited
40 Okura River Road
Leading Edge Limited
9 Charmaine Road
Lock And Build Limited
Flat 1, 36 Waiake Street
North Shore Shower Installations Limited
Flat 2, 132 Glamorgan Drive
Onsite Installations Auckland Limited
83 Rising Parade
Wesche Distributors Limited
Level 1, 7 Anzac Road