Satlan Corporation Limited (issued a New Zealand Business Number of 9429037835521) was incorporated on 27 May 1998. 4 addresses are in use by the company: 87 Endeavour Avenue, Flagstaff, Hamilton, 3210 (type: postal, physical). 27 West Street, Hamilton had been their registered address, up until 07 Mar 2000. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Lummus, John Richard (an individual) located at Hamilton. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Lummus, Julie Clare (an individual) - located at Hamilton. "Internet service provider" (business classification J591020) is the classification the Australian Bureau of Statistics issued Satlan Corporation Limited. Our database was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
87 Endeavour Avenue, Flagstaff, Hamilton, 3210 | Office | 01 Mar 2020 |
87 Endeavour Avenue, Flagstaff, Hamilton, 3210 | Service & physical & registered | 09 Mar 2020 |
87 Endeavour Avenue, Flagstaff, Hamilton, 3210 | Postal | 28 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
John Richard Lummus
Hamilton, 3210
Address used since 27 May 1998 |
Director | 27 May 1998 - current |
Julie Clare Lummus
Flagstaff, Hamilton, 3210
Address used since 27 May 1998 |
Director | 27 May 1998 - current |
Maurice Atholl Cooper
Hamilton,
Address used since 27 May 1998 |
Director | 27 May 1998 - 20 Apr 2000 |
87 Endeavour Avenue , Flagstaff , Hamilton , 3210 |
Previous address | Type | Period |
---|---|---|
27 West Street, Hamilton | Registered & physical | 07 Mar 2000 - 07 Mar 2000 |
87 Endeavour Avenue, Hamilton | Physical & registered | 07 Mar 2000 - 09 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Lummus, John Richard Individual |
Hamilton |
27 May 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Lummus, Julie Clare Individual |
Hamilton |
27 May 1998 - current |
Nacolase Foundation Inc 106 Endeavour Avenue |
|
Ahua Ora Limited 105 Endeavour Avenue |
|
Good Gummies Limited 105 Endeavour Avenue |
|
Challenge Promotions Limited 16 Azimuth Place |
|
Louvre Tech Industries Limited 16 Azimuth Place |
|
Plans Awry Limited 16 Azimuth Place |
The Virus Centre Limited 697b Wairere Drive |
Lightwire Limited Level 3 - Pwc Centre |
Netvalue Limited Level 3, 18 London Street |
Bypass Network Services Limited 22 Bremworth Avenue |
W 3 Design Limited 178 Wallace Road |
Ebox Limited 7-9 Mccoll Street |