Predator Free 2050 Limited was incorporated on 30 Nov 2016 and issued an NZ business number of 9429045852879. This registered LTD company has been managed by 15 directors: Devon William Mclean - an active director whose contract started on 24 Feb 2017,
Estelle Pura Leask - an active director whose contract started on 13 Mar 2019,
Katrina Sarah Milne - an active director whose contract started on 13 Mar 2019,
Denise Church - an active director whose contract started on 20 Dec 2022,
Mike Slater - an active director whose contract started on 28 Jul 2023.
According to the BizDb database (updated on 13 Mar 2024), this company registered 6 addresess: Floor 17, 15 Customs Street West, Auckland Central, Auckland, 1010 (office address),
Floor 17, 15 Customs Street West, Auckland Central, Auckland, 1010 (delivery address),
Level 17, 11-19 Custom Street West, Auckland, 1010 (service address),
Level 17, 11-19 Custom Street West, Auckland, 1010 (registered address) among others.
Up until 26 Oct 2022, Predator Free 2050 Limited had been using Level 7, Tower Centre, 45 Queen Street, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Minister Of Finance (an other) located at Wellington postcode 6140.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Minister Of Conservation - located at Wellington. Predator Free 2050 Limited is categorised as "Forest conservation services" (ANZSIC A051020).
Other active addresses
Address #4: Level 17, 11-19 Custom Street West, Auckland, 1010 New Zealand
Registered address used from 26 Oct 2022
Address #5: Level 17, 11-19 Custom Street West, Auckland, 1010 New Zealand
Service address used from 09 Nov 2022
Address #6: Floor 17, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 06 Nov 2023
Principal place of activity
Level 7, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 7, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered address used from 21 Dec 2018 to 26 Oct 2022
Address #2: Conservation House, 18-32 Manners Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 05 Jan 2018 to 21 Dec 2018
Address #3: 13-27 Manners Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 30 Nov 2016 to 05 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Minister Of Finance |
Wellington 6140 New Zealand |
30 Nov 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Minister Of Conservation |
Wellington 6140 New Zealand |
30 Nov 2016 - |
Devon William Mclean - Director
Appointment date: 24 Feb 2017
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 24 Feb 2017
Estelle Pura Leask - Director
Appointment date: 13 Mar 2019
Address: Bluff, Bluff, 9814 New Zealand
Address used since 13 Mar 2019
Katrina Sarah Milne - Director
Appointment date: 13 Mar 2019
Address: Rd 1, Moana, 7875 New Zealand
Address used since 13 Mar 2019
Denise Church - Director
Appointment date: 20 Dec 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 20 Dec 2022
Mike Slater - Director
Appointment date: 28 Jul 2023
Address: Kaniere, Hokitika, 7811 New Zealand
Address used since 28 Jul 2023
Michael Slater - Director
Appointment date: 28 Jul 2023
Address: Kaniere, Hokitika, 7811 New Zealand
Address used since 28 Jul 2023
David Nigel Macleod - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 01 Nov 2022
Address: Hawera, 4674 New Zealand
Address used since 06 Dec 2016
Tracey Tania Houpapa - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 20 Jul 2022
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 30 Nov 2016
Gary Rodney Lane - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 22 Feb 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Nov 2016
Deborah Jane Taylor - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 28 Feb 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 30 Nov 2016
Warren James Parker - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 28 Feb 2021
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 30 Nov 2016
Robert George Mappin Fenwick - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 11 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2016
Arihia Darryl Bennett - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 27 Aug 2018
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 30 Nov 2016
Jeffrey James Grant - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 30 Jun 2018
Address: Rd 6, Gore, 9776 New Zealand
Address used since 30 Nov 2016
Christopher L. - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 20 Jan 2017
Address: New York, New York, 10075 United States
Address used since 30 Nov 2016
Motor Trade Association Incorporated
Level12
The Project Crimson Trust
18-36 Manners Street
Motor Trade Association (northern Region) Incorporated
Level 12
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House
Backblocks Environmental Management Limited
34 Bannister Street
Carbon Natural Limited
114 Cornwall Street
Kahikatea Contracting Limited
264 Oxford Street
Parapara Forest Restoration Limited
149 Severn Street
Supplejack Contracting Limited
3 Waltons Avenue
Trap And Trigger Limited
54 Flux Road