Shortcuts

Extreme Measures 2016 Limited

Type: NZ Limited Company (Ltd)
9429042165453
NZBN
5881447
Company Number
Registered
Company Status
Current address
2a Grant Street
Kamo
Whangarei 0112
New Zealand
Registered & physical & service address used since 20 Sep 2019

Extreme Measures 2016 Limited was incorporated on 03 Feb 2016 and issued a number of 9429042165453. The registered LTD company has been supervised by 4 directors: Jonathan Colin Barlow - an active director whose contract started on 03 Feb 2016,
John Charles Mccall - an active director whose contract started on 08 Apr 2016,
Shawn Peter Hollings - an active director whose contract started on 08 Apr 2016,
Paul Edward Dunn - an active director whose contract started on 08 Apr 2016.
According to our database (last updated on 25 Mar 2024), the company filed 1 address: 2A Grant Street, Kamo, Whangarei, 0112 (types include: registered, physical).
Up to 20 Sep 2019, Extreme Measures 2016 Limited had been using 50 Highfield Way, Maunu, Whangarei as their physical address.
A total of 100 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 25 shares are held by 2 entities, namely:
Dunn, Paul Edward (an individual) located at Maunu, Whangarei postcode 0110,
Mwis 2012 Limited (an entity) located at Whangarei, Whangarei postcode 0110.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
The Fat Tuna Co. Limited - located at Paeroa, Paeroa.
The next share allocation (25 shares, 25%) belongs to 1 entity, namely:
Barlow, Jonathan Colin, located at Whangarei (a director).

Addresses

Previous addresses

Address: 50 Highfield Way, Maunu, Whangarei, 0110 New Zealand

Physical address used from 11 Jul 2018 to 20 Sep 2019

Address: 50 Highfield Way, Maunu, Whangarei, 0110 New Zealand

Registered address used from 03 May 2018 to 20 Sep 2019

Address: 24 Victoria Street, Dargaville, Dargaville, 0310 New Zealand

Physical address used from 03 Feb 2016 to 11 Jul 2018

Address: 24 Victoria Street, Dargaville, Dargaville, 0310 New Zealand

Registered address used from 03 Feb 2016 to 03 May 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Dunn, Paul Edward Maunu
Whangarei
0110
New Zealand
Entity (NZ Limited Company) Mwis 2012 Limited
Shareholder NZBN: 9429030815506
Whangarei
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 25
Entity (NZ Limited Company) The Fat Tuna Co. Limited
Shareholder NZBN: 9429041796733
Paeroa
Paeroa
3600
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Barlow, Jonathan Colin Whangarei
0173
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Mccall, Margaret Anne Tutukaka
Whangarei
0173
New Zealand
Individual Mccall, John Charles Tutukaka
Whangarei
0173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunn, Tania Alys Rd 6
Whangarei
0176
New Zealand
Individual Dunn, Tania Alys Rd 6
Whangarei
0176
New Zealand
Directors

Jonathan Colin Barlow - Director

Appointment date: 03 Feb 2016

Address: Whangarei, 0173 New Zealand

Address used since 12 Sep 2019

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 24 Apr 2018

Address: Dargaville, Dargaville, 0310 New Zealand

Address used since 03 Feb 2016


John Charles Mccall - Director

Appointment date: 08 Apr 2016

Address: Tutukaka, Whangarei, 0173 New Zealand

Address used since 08 Apr 2016


Shawn Peter Hollings - Director

Appointment date: 08 Apr 2016

Address: Tolaga Bay, Tolaga Bay, 4077 New Zealand

Address used since 08 Apr 2016


Paul Edward Dunn - Director

Appointment date: 08 Apr 2016

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 12 Sep 2019

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 08 Apr 2016

Nearby companies

Lawns N More Limited
39 Highfield Way

Solarei Limited
73 Highfield Way

Brandon Wong Limited
9 Pohutukawa Place

Highmeadows Limited
4a Tealmere Grove

Independent Brands Limited
10 Rockwall Place

Flytrap Factory Limited
6 Rockwall Place