The Success Collaborative Limited, a registered company, was started on 19 Jun 2018. 9429046846914 is the number it was issued. "Adult, community, and other education nec" (ANZSIC P821905) is how the company has been classified. The company has been supervised by 3 directors: Manfred Johann Raunigg - an active director whose contract started on 19 Jun 2018,
Zvone Vodnik - an active director whose contract started on 19 Jun 2018,
Michael Jude Lopitz - an inactive director whose contract started on 19 Jun 2018 and was terminated on 30 Dec 2022.
Updated on 13 Apr 2024, the BizDb data contains detailed information about 5 addresses this company registered, specifically: 120 Karamu Road North, Parkvale, Hastings, 4122 (registered address),
120 Karamu Road North, Parkvale, Hastings, 4122 (service address),
617 Heretaunga Street East, Parkvale, Hastings, 4122 (registered address),
617 Heretaunga Street East, Parkvale, Hastings, 4122 (service address) among others.
The Success Collaborative Limited had been using 604 Whitehead Road, Saint Leonards, Hastings as their registered address up to 11 Aug 2020.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group is comprised of 60 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (50 per cent).
Other active addresses
Address #4: 617 Heretaunga Street East, Parkvale, Hastings, 4122 New Zealand
Registered & service address used from 24 Mar 2023
Address #5: 120 Karamu Road North, Parkvale, Hastings, 4122 New Zealand
Registered & service address used from 19 Sep 2023
Principal place of activity
604 Whitehead Road, St Leonards, Hastings, 4122 New Zealand
Previous addresses
Address #1: 604 Whitehead Road, Saint Leonards, Hastings, 4120 New Zealand
Registered & physical address used from 07 Apr 2020 to 11 Aug 2020
Address #2: 604 Whitehead Road, Saint Leonards, Hastings, 4120 New Zealand
Registered & physical address used from 19 Jun 2018 to 07 Apr 2020
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Vodnik, Zvone |
Papamoa Beach Papamoa 3118 New Zealand |
19 Jun 2018 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Raunigg, Manfred Johann |
Rd 2 Takaka 7182 New Zealand |
19 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lopitz, Michael Jude |
Rd 2 Takaka 7182 New Zealand |
19 Jun 2018 - 28 Mar 2024 |
Manfred Johann Raunigg - Director
Appointment date: 19 Jun 2018
Address: Rd 2, Takaka, 7182 New Zealand
Address used since 19 Jun 2018
Zvone Vodnik - Director
Appointment date: 19 Jun 2018
Address: Opotiki, 3198 New Zealand
Address used since 14 Mar 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 19 Jun 2018
Michael Jude Lopitz - Director (Inactive)
Appointment date: 19 Jun 2018
Termination date: 30 Dec 2022
Address: Rd 2, Takaka, 7182 New Zealand
Address used since 17 Dec 2018
Address: Rd 2, Takaka, 7182 New Zealand
Address used since 19 Jun 2018
The Walnut Tree Charitable Trust
604 Whitehead Road
Hastings Tennis And Squash Club Incorporated
611 Whitehead Road
The Business Mechanic Limited
509 Whitehead Road
Jdl Fabrication Limited
608 Fitzroy Avenue
B & S Price Limited
503 St Aubyn Street
Greta Peaks Holdings Limited
613b Avenue Road
Computer Vision Limited
906 Ferguson St
Got Drive Community Trust
208 Avenue Road East
Mpowered Limited
C/- Borrie And Associates
New Zealand Global Chinese Education Group Limited
337 Heretaunga Street West
Pathfinder Character International Pasifika Warriors Limited
107 Market Street South
Te Wake-munro Property Limited
24 Henderson Road