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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Dunn, Paul Edward |
Maunu Whangarei 0110 New Zealand |
18 Apr 2016 - |
Entity (NZ Limited Company) | Mwis 2012 Limited Shareholder NZBN: 9429030815506 |
Whangarei Whangarei 0110 New Zealand |
18 Apr 2016 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | The Fat Tuna Co. Limited Shareholder NZBN: 9429041796733 |
Paeroa Paeroa 3600 New Zealand |
18 Apr 2016 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Barlow, Jonathan Colin |
Whangarei 0173 New Zealand |
03 Feb 2016 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Mccall, Margaret Anne |
Tutukaka Whangarei 0173 New Zealand |
18 Apr 2016 - |
Individual | Mccall, John Charles |
Tutukaka Whangarei 0173 New Zealand |
18 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunn, Tania Alys |
Rd 6 Whangarei 0176 New Zealand |
18 Apr 2016 - 08 Feb 2018 |
Individual | Dunn, Tania Alys |
Rd 6 Whangarei 0176 New Zealand |
18 Apr 2016 - 08 Feb 2018 |
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
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