As 23 Limited (issued a New Zealand Business Number of 9429000076630) was incorporated on 10 Jun 1992. 3 addresses are currently in use by the company: 8 Hugo Johnston Drive, Penrose, Auckland, 1061 (type: service, physical). Level 1, 14 Penorse Road, Penrose, Auckland had been their physical address, up to 29 Nov 2005. As 23 Limited used more aliases, namely: Argyle Manufacturing Limited from 27 Jun 2000 to 24 Apr 2007, Argyle Manufacturing Co Limited (06 Oct 1992 to 27 Jun 2000) and Niksic Enterprises Limited (10 Jun 1992 - 06 Oct 1992). 21 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 7 shares (33.33 per cent of shares), namely:
Sexton, Michael John (a director) located at Takapuna, Auckland postcode 0622,
Sexton, Folkadina T R (an individual) located at Takapuna, Auckland postcode 0622. In the second group, a total of 2 shareholders hold 33.33 per cent of all shares (exactly 7 shares); it includes
Adams, Richard Barton (a director) - located at Remuera, Auckland,
Adams, Allison Ruth (an individual) - located at Remuera, Auckland. Next there is the third group of shareholders, share allocation (7 shares, 33.33%) belongs to 1 entity, namely:
Flynn Family Investments Limited, located at Greenhithe, Auckland (an entity). Businesscheck's information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Hugo Johnston Drive, Penrose, Auckland, 1061 | Registered | 22 Oct 2009 |
| 12a Jack Conway Ave, Manukau, Auckland, 2104 | Service & physical | 21 Nov 2018 |
| 8 Hugo Johnston Drive, Penrose, Auckland, 1061 | Service | 08 Dec 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael John Sexton
Takapuna, Auckland, 0622
Address used since 31 Aug 1992 |
Director | 31 Aug 1992 - current |
|
Richard Barton Adams
Remuera, Auckland, 1050
Address used since 15 Aug 2013 |
Director | 30 Nov 1992 - current |
|
David Flynn
Greenhithe, Auckland, 0632
Address used since 05 Aug 2013 |
Director | 05 Aug 2013 - current |
|
Michael Macrobie Jameson
Birkenhead, Auckland,
Address used since 13 Jul 1998 |
Director | 13 Jul 1998 - 10 Jul 2008 |
|
John Maxwell Collings
Remuera, Auckland,
Address used since 08 Jun 1992 |
Director | 08 Jun 1992 - 31 Aug 1992 |
|
Patrick Dennis Mcmahon
Parnell, Auckland,
Address used since 08 Jun 1992 |
Director | 08 Jun 1992 - 31 Aug 1992 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 14 Penorse Road, Penrose, Auckland | Physical | 29 Nov 2005 - 29 Nov 2005 |
| Level 1, 14 Penrose Road, Penrose, Auckland | Physical | 29 Nov 2005 - 29 Nov 2005 |
| 248 Mt Wellington Highway, Mt Wellington, Auckland | Physical | 26 Nov 2003 - 29 Nov 2005 |
| C & A Chartered Accountants Ltd, 108 Swanson Road, Henderson, Auckland | Physical | 19 Dec 2000 - 26 Nov 2003 |
| 327 Onehunga Mall, Onehunga, Auckland | Physical | 19 Dec 2000 - 19 Dec 2000 |
| 327 Onehunga Mall, Onehunga, Auckland | Registered | 06 Oct 2000 - 22 Oct 2009 |
| 23b Clifton Road, Takapuna | Registered | 09 Sep 1993 - 06 Oct 2000 |
| Russell Mcveagh Mckenzie Bartleet & Co, Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland | Registered | 10 Sep 1992 - 09 Sep 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sexton, Michael John Director |
Takapuna Auckland 0622 |
14 Aug 2013 - current |
|
Sexton, Folkadina T R Individual |
Takapuna Auckland 0622 |
14 Aug 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adams, Richard Barton Director |
Remuera Auckland 1050 |
14 Aug 2013 - current |
|
Adams, Allison Ruth Individual |
Remuera Auckland 1050 |
14 Aug 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flynn Family Investments Limited Shareholder NZBN: 9429049256727 Entity (NZ Limited Company) |
Greenhithe Auckland 0632 |
18 Jun 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flynn, David Individual |
Greenhithe Auckland 0632 |
14 Aug 2013 - 18 Jun 2021 |
|
Aml Holdings Limited Other |
10 Jun 1992 - 14 Aug 2013 | |
|
Null - Aml Holdings Limited Other |
10 Jun 1992 - 14 Aug 2013 |
![]() |
Pnl Trustee Services (mithra) Limited Level 2, 101 Station Road |
![]() |
Innovative Technologies Limited Penrose |
![]() |
Nzld Limited Unit 2, Level 1, 710 Great South Road |
![]() |
Howick Squash Club Incorporated Level 1/14 Penrose Road |
![]() |
Redline Performance Limited 732 Gt South Rd |
![]() |
Decal Limited Unit 3, 726 Great South Road |