Supply Force International Limited, a registered company, was launched on 13 Apr 2015. 9429041697405 is the NZ business identifier it was issued. "Construction services nec" (business classification E329930) is how the company has been classified. This company has been managed by 4 directors: Duncan Peter Mcneill - an active director whose contract started on 08 Jun 2017,
Shane Matenga Rau - an inactive director whose contract started on 01 Jun 2015 and was terminated on 15 Jun 2018,
Wayne David Smith - an inactive director whose contract started on 13 Apr 2015 and was terminated on 01 Jun 2015,
Nicola Smith - an inactive director whose contract started on 13 Apr 2015 and was terminated on 01 Jun 2015.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 34 Kerwyn Avenue, East Tamaki, Auckland, 2013 (type: postal, office).
Supply Force International Limited had been using Unit 2, 38 Andromeda Crescent, East Tamaki, Auckland as their registered address up until 23 Sep 2015.
A single entity owns all company shares (exactly 100 shares) - Mcneill, Duncan Peter - located at 2013, Cockle Bay, Auckland.
Principal place of activity
34 Kerwyn Avenue, East Tamaki, Auckland, 2013 New Zealand
Previous address
Address #1: Unit 2, 38 Andromeda Crescent, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 13 Apr 2015 to 23 Sep 2015
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcneill, Duncan Peter |
Cockle Bay Auckland 2014 New Zealand |
08 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Wayne David |
East Tamaki Heights Auckland 2016 New Zealand |
13 Apr 2015 - 15 Jun 2015 |
Individual | Rau, Shane Matenga |
Whanganui 4574 New Zealand |
15 Jun 2015 - 15 Jun 2018 |
Director | Nicola Smith |
East Tamaki Heights Auckland 2016 New Zealand |
13 Apr 2015 - 10 Jun 2015 |
Individual | Smith, Nicola |
East Tamaki Heights Auckland 2016 New Zealand |
13 Apr 2015 - 10 Jun 2015 |
Director | Wayne David Smith |
East Tamaki Heights Auckland 2016 New Zealand |
13 Apr 2015 - 15 Jun 2015 |
Duncan Peter Mcneill - Director
Appointment date: 08 Jun 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 16 Oct 2018
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 08 Jun 2017
Shane Matenga Rau - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 15 Jun 2018
Address: Whanganui, 4574 New Zealand
Address used since 01 Feb 2018
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 01 Nov 2016
Wayne David Smith - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 01 Jun 2015
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 13 Apr 2015
Nicola Smith - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 01 Jun 2015
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 13 Apr 2015
Ace Amusements Limited
17c Andromeda Crescent
Starbright Company Limited
46 Andromeda Crescent
L & F Group (nz) Limited
30a Kerwyn Avenue
Mahe Glasstech Limited
21b Andromeda Crescent
Signrite Limited
11c Andromeda Crescent
Innovative Building Products Limited
44b Andromeda Crescent
Aircon Flange Limited
18 Dalcross Drive
Global Upmarks Limited
33/2 Bishop Dunn Place
K J Height Services Limited
Suite 33, 2 Bishop Dunn Place
Kaizen Constructions And Projects Manager Limited
3 Lilybank Crescent
Poly Lining Limited
16 Leixlep Lane
Spvd Trades Limited
Suite 3, 277 Te Irirangi Drive