Shortcuts

Number Ninety One Limited

Type: NZ Limited Company (Ltd)
9429046081216
NZBN
6268125
Company Number
Registered
Company Status
122833259
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
91 College Hill
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 18 May 2018
P O Box 147246
Ponsonby
Auckland 1144
Samoa
Postal address used since 15 May 2019
91 College Hill
Freemans Bay
Auckland 1011
New Zealand
Office & delivery address used since 15 May 2019

Number Ninety One Limited was registered on 11 May 2017 and issued a number of 9429046081216. This registered LTD company has been run by 3 directors: Jocelyn Grace Weatherall - an active director whose contract started on 11 May 2017,
Richard Allan Ford - an inactive director whose contract started on 11 May 2017 and was terminated on 01 Aug 2018,
Philip Edward Ashton - an inactive director whose contract started on 11 May 2017 and was terminated on 11 May 2018.
As stated in BizDb's database (updated on 07 Apr 2024), this company registered 1 address: P O Box 147246, Ponsonby, Auckland, 1144 (types include: postal, postal).
Up to 18 May 2018, Number Ninety One Limited had been using 91 College Hill, Freemans Bay, Auckland as their physical address.
A total of 300 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 298 shares are held by 1 entity, namely:
Kamari Trustees Limited (an entity) located at Grey Lynn, Auckland postcode 1021.
Another group consists of 1 shareholder, holds 0.33 per cent shares (exactly 1 share) and includes
Weatherall, Colin David - located at Grey Lynn, Auckland.
The next share allotment (1 share, 0.33%) belongs to 1 entity, namely:
Weatherall, Jocelyn Grace, located at Grey Lynn, Auckland (a director). Number Ninety One Limited is classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Other active addresses

Address #4: P O Box 147246, Ponsonby, Auckland, 1144 New Zealand

Postal address used from 11 May 2023

Principal place of activity

91 College Hill, Freemans Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: 91 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 18 Dec 2017 to 18 May 2018

Address #2: 52 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 11 May 2017 to 18 Dec 2017

Contact info
foconnor@rutherfordrede.co.nz
15 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 298
Entity (NZ Limited Company) Kamari Trustees Limited
Shareholder NZBN: 9429049192261
Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Weatherall, Colin David Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Weatherall, Jocelyn Grace Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ford, Richard Allan Remuera
Auckland
1050
New Zealand
Individual Ford, Margaret Remuera
Auckland
1050
New Zealand
Individual Ford, Margaret Remuera
Auckland
1050
New Zealand
Director Philip Edward Ashton Hauraki
Auckland
0622
New Zealand
Individual Bult, Hubertus Johannes Greenhithe
Auckland
0632
New Zealand
Director Philip Edward Ashton Hauraki
Auckland
0622
New Zealand
Individual Ashton, Philip Edward Hauraki
Auckland
0622
New Zealand
Directors

Jocelyn Grace Weatherall - Director

Appointment date: 11 May 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 May 2017


Richard Allan Ford - Director (Inactive)

Appointment date: 11 May 2017

Termination date: 01 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 May 2017


Philip Edward Ashton - Director (Inactive)

Appointment date: 11 May 2017

Termination date: 11 May 2018

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 11 May 2017

Nearby companies

El Trustee Company Limited
91 College Hill

Rutherford Rede Limited
91 College Hill

Olga Halligan Trustee Limited
91 College Hill

Aurum Fine Jewellery Limited
89 College Hill

A Damned Venture Limited
Flat 2, 95 College Hill

Dhall & Nash Fine Wines Limited
84 College Hill

Similar companies

Asia Pacific Business Centre Limited
80 College Hill

Avon Parnell Limited
5 Wood Street

Beacon Securities Limited
C/- Company Solutions Limited

Mountain Productions Limited
C/- Company Solutions

Pasatiempo Chch Limited
Unit 2, 3 Margaret Street

Titoki Projects Limited
58 College Hill