General information

Samnic Forest Waingaromia (no.12) Limited

Type: NZ Limited Company (Ltd)
9429038938474
New Zealand Business Number
560271
Company Number
Registered
Company Status

Samnic Forest Waingaromia (No.12) Limited (issued a New Zealand Business Number of 9429038938474) was incorporated on 05 Apr 1993. 5 addresess are currently in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service). Suite 3, 27 Bath Street, Parnell, Auckland had been their registered address, until 11 Jul 2023. 10000 shares are allocated to 11 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 2000 shares (20% of shares), namely:
Hayes, Simon Stewart (an individual) located at Papamoa Beach, Papamoa postcode 3118. As far as the second group is concerned, a total of 2 shareholders hold 20% of all shares (2000 shares); it includes
Dufton, Gilian (an individual) - located at Bucklands Beach, Auckland,
Dufton, Raymond John (an individual) - located at Bucklands Beach, Auckland. Next there is the next group of shareholders, share allotment (1000 shares, 10%) belongs to 3 entities, namely:
Tongue, Charles Neville James, located at Greenlane, Auckland (an individual),
Tongue, Walter Nicholas Henry, located at Greenlane, Auckland (an individual),
Fletcher, Nigel, located at Greenlane, Auckland (an individual). The Businesscheck information was last updated on 09 Mar 2024.

Current address Type Used since
Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland Registered & physical 14 Jul 2008
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 Registered & service 11 Jul 2023
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 Registered & service 08 Aug 2023
Directors
Name and Address Role Period
Scott Barry Funnell
Rd 1, Tolaga Bay, 4077
Address used since 07 Dec 2013
Director 07 Dec 2013 - current
Simon James Pearson
Bucklands Beach, Auckland, 2012
Address used since 11 Dec 2019
Director 11 Dec 2019 - current
Royden James Dykes
Devonport, Auckland, 0624
Address used since 11 Dec 2019
Director 11 Dec 2019 - 26 May 2021
Douglas John Wilson
Epsom, Auckland, 1051
Address used since 05 Apr 1993
Director 05 Apr 1993 - 06 Dec 2018
Edward Alan Borrie
Milford, Auckland, 0620
Address used since 14 Oct 2011
Director 14 Oct 2011 - 07 Dec 2013
Scott Barry Funnell
Rd 1, Tolaga Bay, 4077
Address used since 17 Nov 2009
Director 05 Apr 1993 - 29 Jun 2011
Wilson Eliott & Partners
Parnell, Auckland,
Address used since 05 Apr 1993
Director 05 Apr 1993 - 05 Apr 1993
Addresses
Previous address Type Period
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 Registered & service 25 Jan 2023 - 11 Jul 2023
Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland Registered 11 Nov 2002 - 14 Jul 2008
Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland Registered 08 Dec 2000 - 11 Nov 2002
Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland Physical 02 Feb 1999 - 02 Feb 1999
11-13 Falcon St, Parnell, Auckland Physical 02 Feb 1999 - 02 Feb 1999
Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland Registered 02 Feb 1999 - 08 Dec 2000
Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland Physical 02 Feb 1999 - 02 Feb 1999
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
13 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000
Shareholder Name Address Period
Hayes, Simon Stewart
Individual
Papamoa Beach
Papamoa
3118
19 Jul 2022 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Dufton, Gilian
Individual
Bucklands Beach
Auckland
2012
05 Apr 1993 - current
Dufton, Raymond John
Individual
Bucklands Beach
Auckland
2012
05 Apr 1993 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Tongue, Charles Neville James
Individual
Greenlane
Auckland
1061
02 Apr 2020 - current
Tongue, Walter Nicholas Henry
Individual
Greenlane
Auckland
1061
02 Apr 2020 - current
Fletcher, Nigel
Individual
Greenlane
Auckland
1061
02 Apr 2020 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
Coombe, Kevin
Individual
Springvale
Wanganui
4501
05 Apr 1993 - current
Coombe, Karen
Individual
Springvale
Wanganui
4501
05 Apr 1993 - current
Shares Allocation #5 Number of Shares: 4000
Shareholder Name Address Period
Turner, Alfred
Individual
Mangapapa
Gisborne
4010
03 Sep 2009 - current
Funnell, Scott Barry
Individual
3086 Tauwhareparae Road
Rd Tolgaga Bay
05 Apr 1993 - current
Quigley, Colin
Individual
Whataupoko
Gisborne
4010
03 Sep 2009 - current

Historic shareholders

Shareholder Name Address Period
Dykes, Roy James
Individual
Devonport
Auckland
0624
05 Apr 1993 - 19 Jul 2022
Sandlant, Anthony Clive
Individual
Remuera
Auckland
1050
02 Sep 2009 - 02 Apr 2020
Dykes, Vivenne Hartley
Individual
Devonport
Auckland
0624
05 Apr 1993 - 19 Jul 2022
Owen Mcleod & Co Trustees Limited
Shareholder NZBN: 9429036081561
Company Number: 1283601
Entity
Hamilton
07 Jul 2008 - 19 Jul 2022
Tongue, Joy Elaine
Individual
Takapuna
Auckland
0622
05 Apr 1993 - 02 Apr 2020
Dykes, Vivenne Hartley
Individual
Devonport
Auckland
0624
05 Apr 1993 - 19 Jul 2022
Dykes, Roy James
Individual
Devonport
Auckland
0624
05 Apr 1993 - 19 Jul 2022
Owen Mcleod & Co Trustees Limited
Shareholder NZBN: 9429036081561
Company Number: 1283601
Entity
Hamilton
07 Jul 2008 - 19 Jul 2022
Perkins, Bruce Redvers
Individual
Remuera
Auckland
1050
02 Sep 2009 - 02 Apr 2020
Location
Companies nearby
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House