Sluban Limited (issued an NZ business identifier of 9429030783003) was incorporated on 29 Feb 2012. 5 addresess are currently in use by the company: 210 Mcnicol Road, Rd 5, Clevedon, 2585 (type: registered, physical). Level 8, Chorus House, 66 Wyndham Street, Auckland had been their registered address, up until 09 Jun 2021. 10000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 10000 shares (100% of shares), namely:
Nelson, Leanne Joy (a director) located at Rd 5, Clevedon postcode 2585,
Hore, John Mitchell (a director) located at Rd 5, Clevedon postcode 2585,
Hosking, Geoffrey Robertson Ashley (an individual) located at Remuera, Auckland postcode 1050. "Financial asset investing" (business classification K624010) is the classification the Australian Bureau of Statistics issued to Sluban Limited. Our data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
210 Mcnicol Road, Rd 5, Clevedon, 2585 | Office & delivery & postal | 13 Jun 2019 |
210 Mcnicol Road, Rd 5, Clevedon, 2585 | Registered & physical & service | 09 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Leanne Joy Nelson
Rd 5, Clevedon, 2585
Address used since 01 May 2021
Opotiki, Opotiki, 3122
Address used since 08 May 2013 |
Director | 29 Feb 2012 - current |
John Mitchell Hore
Rd 5, Clevedon, 2585
Address used since 01 May 2021
Opotiki, Opotiki, 3122
Address used since 08 May 2013 |
Director | 29 Feb 2012 - current |
Amy Patricia Hennessy
Opotiki, Opotiki, 3122
Address used since 29 Feb 2012 |
Director | 29 Feb 2012 - 01 May 2021 |
210 Mcnicol Road , Rd 5 , Clevedon , 2585 |
Previous address | Type | Period |
---|---|---|
Level 8, Chorus House, 66 Wyndham Street, Auckland, 1140 | Registered & physical | 08 Jun 2016 - 09 Jun 2021 |
41, Shortland Street, Auckland, 1140 | Physical & registered | 29 Feb 2012 - 08 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Nelson, Leanne Joy Director |
Rd 5 Clevedon 2585 |
29 Feb 2012 - current |
Hore, John Mitchell Director |
Rd 5 Clevedon 2585 |
29 Feb 2012 - current |
Hosking, Geoffrey Robertson Ashley Individual |
Remuera Auckland 1050 |
29 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hennessy, Amy Patricia Individual |
Opotiki Opotiki 3122 |
29 Feb 2012 - 16 May 2022 |
Camelot Trustees Limited Level 6, Chorus House |
|
Icecap Properties NZ Limited Level 6 |
|
Ah Trustees (joshua) Limited Level 6, Chorus House |
|
Carnavon Trustee Company No. 10 Limited Level 6 |
|
Falcon NZ Equity Limited 66 Wyndham Street |
|
Carnavon Trustee Company No.8 Limited Level 6 |
Alexey Trustee Services Limited 43 Wyndham Street |
Archipelago Investments Limited Level 10, 34 Shortland Street |
Theland Tahi Farm Group Limited Level 34, Vero Centre, 48 Shortland St |
Milk New Zealand Holding Limited Level 34, Vero Centre, 48 Shortland St |
Abecedarian Investments Limited Level 7, 55 Shortland Street |
Rental Finance Limited Level 11, 1 Queen Street |