Slings Hit Holdings Limited (issued an NZ business identifier of 9429030243545) was incorporated on 17 May 2013. 2 addresses are currently in use by the company: 42A Anzac Road, Morningside, Whangarei, 0110 (type: registered, physical). 30 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 5 shares (16.67% of shares), namely:
Reid, Simon John (a director) located at Whangarei postcode 0110. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (10 shares); it includes
Mclean, Michael James (a director) - located at Whau Valley, Whangarei. Moving on to the next group of shareholders, share allocation (5 shares, 16.67%) belongs to 1 entity, namely:
Dawes, Michelle Brenda, located at Whangarei (a director). "Friendly society operation" (business classification K624020) is the category the Australian Bureau of Statistics issued to Slings Hit Holdings Limited. Our information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
42a Anzac Road, Morningside, Whangarei, 0110 | Registered & physical & service | 17 May 2013 |
Name and Address | Role | Period |
---|---|---|
Joanne Ina Adele Reid
Whanagrei, 0110
Address used since 17 May 2013 |
Director | 17 May 2013 - current |
Michelle Brenda Dawes
Rd 1, Kauri, 0185
Address used since 01 Nov 2021
Whangarei, 0110
Address used since 17 May 2013 |
Director | 17 May 2013 - current |
Barry Arthur Dawes
Rd 1, Kauri, 0185
Address used since 01 Nov 2021
Whangarei, 0110
Address used since 17 May 2013 |
Director | 17 May 2013 - current |
Simon John Reid
Whangarei, 0110
Address used since 17 May 2013 |
Director | 17 May 2013 - current |
Michael James Mclean
Whau Valley, Whangarei, 0112
Address used since 17 May 2013 |
Director | 17 May 2013 - current |
Peternel Daphne Sheila Mclean
Whau Valley, Whangarei, 0112
Address used since 17 May 2013 |
Director | 17 May 2013 - 10 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Reid, Simon John Director |
Whangarei 0110 |
17 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclean, Michael James Director |
Whau Valley Whangarei 0112 |
17 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Dawes, Michelle Brenda Director |
Whangarei 0110 |
17 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Reid, Joanne Ina Adele Director |
Whanagrei 0110 |
17 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Dawes, Barry Arthur Director |
Whangarei 0110 |
17 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclean, Peternel Daphne Sheila Individual |
Whau Valley Whangarei 0112 |
17 May 2013 - 28 Oct 2015 |
Peternel Daphne Sheila Mclean Director |
Whau Valley Whangarei 0112 |
17 May 2013 - 28 Oct 2015 |
Ngita Limited 44 Anzac Road |
|
Sanctum Limited 37 Tarewa Road |
|
Different Limited 37 Tarewa Road |
|
Whangarei Tennis & Squash Club (incorporated) Tarewa Road |
|
My Coast Investments Limited 4 Leith Street |
|
Geok Limited 4 Leith Street |
Dechelly Trustee Limited 17 Lendenfeld Drive |
Hania Trustee (cole) Limited 29 Hania Street |
The Perfect Woman Limited 118 Noema Terrace |
Beaumont Estate Limited 8 Belle Lane |
Apd Charitable Trust Limited 7a Curzon Street |
Asg Education Programmes (nz) Limited Level 6, 191 Queen Street |