Common Denominator Limited, a registered company, was started on 03 Aug 2016. 9429042498018 is the NZ business number it was issued. "Holiday house and flat operation" (business classification H440030) is how the company has been categorised. This company has been supervised by 4 directors: Kimberly Jane Stewart - an active director whose contract began on 03 Aug 2016,
Kim Stewart - an active director whose contract began on 03 Aug 2016,
Kim Marshall - an active director whose contract began on 03 Aug 2016,
Gerard David Stewart - an active director whose contract began on 01 Sep 2023.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 6 addresses the company uses, namely: 46 Rob Roy Lane, Wanaka, Wanaka, 9305 (registered address),
46 Rob Roy Lane, Wanaka, Wanaka, 9305 (service address),
46 Rob Roy Lane, Wanaka, Wanaka, 9305 (records address),
46 Rob Roy Lane, Wanaka, Wanaka, 9305 (shareregister address) among others.
Common Denominator Limited had been using 46 Rob Roy Lane, Wanaka, Wanaka as their service address up to 28 Aug 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 46 Rob Roy Lane, Wanaka, Wanaka, 9305 New Zealand
Records & shareregister address used from 03 Nov 2022
Address #5: 46 Rob Roy Lane, Wanaka, Wanaka, 9305 New Zealand
Records & shareregister address used from 18 Aug 2023
Address #6: 46 Rob Roy Lane, Wanaka, Wanaka, 9305 New Zealand
Registered & service address used from 28 Aug 2023
Principal place of activity
46 Rob Roy Lane, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 46 Rob Roy Lane, Wanaka, Wanaka, 9305 New Zealand
Service & registered address used from 11 Nov 2022 to 28 Aug 2023
Address #2: 26 Umere Crescent, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 30 Apr 2019 to 19 May 2021
Address #3: 10/16 St Stephens Ave, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Aug 2016 to 30 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Stewart, Gerard David |
Wanaka Wanaka 9305 New Zealand |
16 Apr 2024 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stewart, Kim |
Wanaka Wanaka 9305 New Zealand |
05 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Marshall, Kim |
Wanaka Wanaka 9305 New Zealand |
03 Aug 2016 - 05 Apr 2023 |
Kimberly Jane Stewart - Director
Appointment date: 03 Aug 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 May 2021
Kim Stewart - Director
Appointment date: 03 Aug 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 May 2021
Kim Marshall - Director
Appointment date: 03 Aug 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 May 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 17 Apr 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Aug 2016
Gerard David Stewart - Director
Appointment date: 01 Sep 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Sep 2023
Cord Industries Limited
3/16 St Stephens Ave
Rogan Limited
3/16 St Stephens Ave
Carpenter & Associates Limited
3/16 St Stephens Ave
The Anglican Trusts Board
Neligan House
Auckland Standing Committee Trust Board
12 St Stephens Ave
The Bishop Of Auckland's Foundation
12 St Stephens Avenue
4d Invest Limited
1 Garfield St
Dl & Cg Corbett Limited
19 Birdwood Crescent
Edinburgh Institute Limited
27 Glanville Terrace,parnell
Findlow Holdings Limited
22a Brighton Road
Northland Beach Escape Limited
Offices Of Hayes Knight
Spring Valley Trustee Limited
92 Parnell Road