This Is New Zealand Limited (issued a business number of 9429040767352) was launched on 09 Jun 1982. 2 addresses are in use by the company: 13 Mars Avenue, Sandringham, Auckland, 1041 (type: physical, registered). Level 2, 3 Arawa Street, Grafton, Auckland had been their physical address, until 07 Jul 2020. 50000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 50000 shares (100% of shares), namely:
Sheffield, Gretchen Kay (an individual) located at Whalers Gate, New Plymouth postcode 4310. Our information was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
13 Mars Avenue, Sandringham, Auckland, 1041 | Physical & registered & service | 07 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Gretchen Kay Sheffield
Whalers Gate, New Plymouth, 4310
Address used since 02 Jul 2018
Whalers Gate, New Plymout, 4310
Address used since 01 Jun 2012 |
Director | 15 Aug 1992 - current |
Fiona Gretchen Sheffield
Sandringham, Auckland, 1041
Address used since 02 Jul 2018
Sandringham, Auckland, 881
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - current |
Malcolm Campbell Sheffield
Whalers Gate, New Plymouth, 4310
Address used since 01 Jun 2012 |
Director | 15 Aug 1992 - 12 Jul 2012 |
Previous address | Type | Period |
---|---|---|
Level 2, 3 Arawa Street, Grafton, Auckland, 1023 | Physical & registered | 10 Jul 2018 - 07 Jul 2020 |
2 Waerenga Road, Days Bay, Wellington | Physical | 05 Jul 2000 - 05 Jul 2000 |
32 Churton Drive, Wellington 4 | Registered & physical | 05 Jul 2000 - 10 Jul 2018 |
2 Waerenga Road, Days Bay,, Wellington. | Registered | 05 Jul 2000 - 05 Jul 2000 |
190 Oriental Parade, Wellington | Registered | 30 Sep 1992 - 05 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
Sheffield, Gretchen Kay Individual |
Whalers Gate New Plymouth 4310 |
09 Jun 1982 - current |
Shareholder Name | Address | Period |
---|---|---|
Sheffield, Malcolm Campbell Individual |
Whalers Gate New Plymouth 4310 |
09 Jun 1982 - 08 Oct 2019 |
Catalyst (plants) Limited 22 Churton Drive |
|
Samudra Limited 51 Churton Drive |
|
Solutions By Design NZ Limited 48 Churton Drive |
|
Practical Magic Limited 28 Cranwell Street |
|
Highland Regis Limited 11 Cranwell Street |
|
Scott Holdings (2005) Limited 17 Cranwell Street |