1826 Limited (NZBN 9429030608443) was incorporated on 06 Jul 2012. 3 addresses are currently in use by the company: 29B Cunliffe Street, Johnsonville, Wellington, 6037 (type: service, registered). 5 Berrymead Way, Karori, Wellington had been their registered address, up to 18 Jul 2022. 60 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 12 shares (20 per cent of shares), namely:
S11 Property Investments Limited (an entity) located at Newtown, Wellington postcode 6023. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 12 shares); it includes
Conroy, Carrone (a director) - located at Mount Victoria, Wellington. Moving on to the 3rd group of shareholders, share allotment (12 shares, 20%) belongs to 1 entity, namely:
Lui-Fakaotimanava, Eamon, located at Melling, Lower Hutt (a director). "Investment operation - own account" (ANZSIC K624060) is the category the ABS issued 1826 Limited. Our database was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Berrymead Way, Karori, Wellington, 6012 | Physical & service | 12 Jul 2021 |
29b Cunliffe Street, Johnsonville, Wellington, 6037 | Registered | 18 Jul 2022 |
29b Cunliffe Street, Johnsonville, Wellington, 6037 | Service | 27 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Carrone Conroy
Mount Victoria, Wellington, 6011
Address used since 19 Jul 2023
Khandallah, Wellington, 6035
Address used since 06 Jul 2021
Owhiro Bay, Wellington, 6023
Address used since 06 Jul 2012 |
Director | 06 Jul 2012 - current |
Eamon Lui-fakaotimanava
Melling, Lower Hutt, 5010
Address used since 06 Jul 2012 |
Director | 06 Jul 2012 - current |
Jake Hocking
Beachlands, Auckland, 2018
Address used since 06 Jul 2021
Ellerslie, Auckland, 1051
Address used since 01 Jan 2018
Paremata, Wellington, 5024
Address used since 06 Jul 2012 |
Director | 06 Jul 2012 - current |
John Matsopoulos
Johnsonville, Wellington, 6037
Address used since 07 Jul 2022
Karori, Wellington, 6012
Address used since 06 Jul 2021
Craigs Flat, Upper Hutt, 5018
Address used since 23 Dec 2015 |
Director | 06 Jul 2012 - current |
Saimone Lomaloma
Newtown, Wellington, 6021
Address used since 01 Jun 2018
Island Bay, Wellington, 6023
Address used since 06 Jul 2012 |
Director | 06 Jul 2012 - current |
Kaylee Emma Donald
Pauatahanui, Wellington, 53841
Address used since 06 Jul 2012 |
Director | 06 Jul 2012 - 01 May 2017 |
5 Berrymead Way , Karori , Wellington , 6012 |
Previous address | Type | Period |
---|---|---|
5 Berrymead Way, Karori, Wellington, 6012 | Registered | 12 Jul 2021 - 18 Jul 2022 |
6/36 Dee Street, Island Bay, Wellington, 6023 | Registered & physical | 24 Jul 2020 - 12 Jul 2021 |
80 Riverstone Drive, Riverstone Terraces, Upper Hutt, 5018 | Registered & physical | 14 Jun 2018 - 24 Jul 2020 |
2 Landfill Road, Owhiro Bay, Wellington, 6023 | Registered & physical | 17 Jul 2012 - 14 Jun 2018 |
53a State Highway 58, Pauatahanui, Wellington, 5381 | Registered & physical | 06 Jul 2012 - 17 Jul 2012 |
Shareholder Name | Address | Period |
---|---|---|
S11 Property Investments Limited Shareholder NZBN: 9429030701472 Entity (NZ Limited Company) |
Newtown Wellington 6023 |
06 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Conroy, Carrone Director |
Mount Victoria Wellington 6011 |
06 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Lui-fakaotimanava, Eamon Director |
Melling Lower Hutt 5010 |
06 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hocking, Jake Director |
Paremata Wellington 5024 |
06 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Matsopoulos, John Director |
Karori Wellington 6012 |
06 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Donald, Kaylee Emma Individual |
Pauatahanui Wellington 53841 |
06 Jul 2012 - 29 May 2017 |
Kaylee Emma Donald Director |
Pauatahanui Wellington 53841 |
06 Jul 2012 - 29 May 2017 |
The Great Wall International Trade Limited 2 Landfill Road |
|
Happy Valley Contractors Limited 2 Landfill Road |
|
Jhm Holdings Limited 2 Landfill Road |
|
C. & D. Landfill Limited 2 Landfill Road |
|
Silver Fern Media Limited 2 Landfill Road |
|
Professional Garden Services Limited 4 Landfill Road |
Vol Limited 11 Ribble Street |
Living Dashboards Limited 111 Farnham Street |
Magnolia Bloom Limited 48 Clyde Street |
Oznz Limited 21 Jackson Street |
Ninja Orange Limited 239 Rintoul Street |
Allgru Holdings Limited 8 Sugarloaf Road |