Comprende Limited was started on 28 Nov 2014 and issued an NZBN of 9429041519295. The registered LTD company has been run by 2 directors: Richard Bruce Hudson - an active director whose contract started on 28 Nov 2014,
Robert Grant Foggo - an active director whose contract started on 16 Jan 2015.
As stated in our information (last updated on 20 Mar 2024), this company filed 1 address: Kelvin House, 16 The Terrace, Wellington Central, Wellington, 6011 (category: registered, physical).
Up until 06 Sep 2022, Comprende Limited had been using Level 3, 44 Victoria Street, Wellington Central, Wellington as their physical address.
BizDb identified old names used by this company: from 28 Nov 2014 to 17 Dec 2014 they were called Shelf Company No.25 Limited.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Anj Management Limited (an entity) located at Wellington Central, Wellington postcode 6011.
Another group consists of 1 shareholder, holds 40% shares (exactly 400 shares) and includes
Foggo, Robert Grant - located at Melrose, Wellington.
The 3rd share allotment (50 shares, 5%) belongs to 1 entity, namely:
Smith, Anita Kay, located at Berhampore, Wellington (an individual). Comprende Limited was categorised as "Real estate management service" (business classification L672050).
Previous addresses
Address: Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 30 Mar 2017 to 06 Sep 2022
Address: 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 28 Nov 2014 to 30 Mar 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Anj Management Limited Shareholder NZBN: 9429031620567 |
Wellington Central Wellington 6011 New Zealand |
08 Apr 2015 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Foggo, Robert Grant |
Melrose Wellington 6023 New Zealand |
16 Jan 2015 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Smith, Anita Kay |
Berhampore Wellington 6023 New Zealand |
18 Dec 2015 - |
Shares Allocation #4 Number of Shares: 50 | |||
Other (Other) | Robert Grant Foggo And Richard Bruce Hudson |
Wellington 6142 New Zealand |
20 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Tia |
Hataitai Wellington 6021 New Zealand |
18 Dec 2015 - 24 Jul 2018 |
Individual | Cooper, Tia |
Hataitai Wellington 6021 New Zealand |
18 Dec 2015 - 24 Jul 2018 |
Director | Hudson, Richard Bruce |
Boulcott Lower Hutt 5010 New Zealand |
28 Nov 2014 - 08 Apr 2015 |
Richard Bruce Hudson - Director
Appointment date: 28 Nov 2014
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 28 Nov 2014
Robert Grant Foggo - Director
Appointment date: 16 Jan 2015
Address: Melrose, Wellington, 6023 New Zealand
Address used since 06 Aug 2022
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 24 Mar 2016
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 17 Aug 2018
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
2000+ Limited
C/- Haining Street
Accessible Properties New Zealand Limited
Level 2, 50 Customhouse Quay
Bucephalus Limited
98 Customhouse Quay
Nice Place Property Management Limited
L4, 69-71 Boulcott St
Powell Enterprises Limited
Level 4, 69-71 Boulcott Street
Quinovic Property Management Limited
Level 1, Crowe Horwath House