Shortcuts

1826 Limited

Type: NZ Limited Company (Ltd)
9429030608443
NZBN
3901076
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624060
Industry classification code
Investment Operation - Own Account
Industry classification description
Current address
5 Berrymead Way
Karori
Wellington 6012
New Zealand
Physical & service address used since 12 Jul 2021
29b Cunliffe Street
Johnsonville
Wellington 6037
New Zealand
Registered address used since 18 Jul 2022
29b Cunliffe Street
Johnsonville
Wellington 6037
New Zealand
Service address used since 27 Jul 2023

1826 Limited was started on 06 Jul 2012 and issued an NZBN of 9429030608443. This registered LTD company has been run by 6 directors: Carrone Conroy - an active director whose contract began on 06 Jul 2012,
Eamon Lui-Fakaotimanava - an active director whose contract began on 06 Jul 2012,
Jake Hocking - an active director whose contract began on 06 Jul 2012,
John Matsopoulos - an active director whose contract began on 06 Jul 2012,
Saimone Lomaloma - an active director whose contract began on 06 Jul 2012.
According to our information (updated on 27 Feb 2024), the company uses 1 address: 29B Cunliffe Street, Johnsonville, Wellington, 6037 (type: service, registered).
Up until 18 Jul 2022, 1826 Limited had been using 5 Berrymead Way, Karori, Wellington as their registered address.
A total of 60 shares are allotted to 5 groups (5 shareholders in total). In the first group, 12 shares are held by 1 entity, namely:
S11 Property Investments Limited (an entity) located at Newtown, Wellington postcode 6023.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 12 shares) and includes
Conroy, Carrone - located at Mount Victoria, Wellington.
The 3rd share allocation (12 shares, 20%) belongs to 1 entity, namely:
Lui-Fakaotimanava, Eamon, located at Melling, Lower Hutt (a director). 1826 Limited is categorised as "Investment operation - own account" (ANZSIC K624060).

Addresses

Principal place of activity

5 Berrymead Way, Karori, Wellington, 6012 New Zealand


Previous addresses

Address #1: 5 Berrymead Way, Karori, Wellington, 6012 New Zealand

Registered address used from 12 Jul 2021 to 18 Jul 2022

Address #2: 6/36 Dee Street, Island Bay, Wellington, 6023 New Zealand

Registered & physical address used from 24 Jul 2020 to 12 Jul 2021

Address #3: 80 Riverstone Drive, Riverstone Terraces, Upper Hutt, 5018 New Zealand

Registered & physical address used from 14 Jun 2018 to 24 Jul 2020

Address #4: 2 Landfill Road, Owhiro Bay, Wellington, 6023 New Zealand

Registered & physical address used from 17 Jul 2012 to 14 Jun 2018

Address #5: 53a State Highway 58, Pauatahanui, Wellington, 5381 New Zealand

Registered & physical address used from 06 Jul 2012 to 17 Jul 2012

Contact info
64 027 4084699
Phone
John.matsopoulos@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: June

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Entity (NZ Limited Company) S11 Property Investments Limited
Shareholder NZBN: 9429030701472
Newtown
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 12
Director Conroy, Carrone Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 12
Director Lui-fakaotimanava, Eamon Melling
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 12
Director Hocking, Jake Paremata
Wellington
5024
New Zealand
Shares Allocation #5 Number of Shares: 12
Director Matsopoulos, John Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donald, Kaylee Emma Pauatahanui
Wellington
53841
New Zealand
Director Kaylee Emma Donald Pauatahanui
Wellington
53841
New Zealand
Directors

Carrone Conroy - Director

Appointment date: 06 Jul 2012

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 19 Jul 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Jul 2021

Address: Owhiro Bay, Wellington, 6023 New Zealand

Address used since 06 Jul 2012


Eamon Lui-fakaotimanava - Director

Appointment date: 06 Jul 2012

Address: Melling, Lower Hutt, 5010 New Zealand

Address used since 06 Jul 2012


Jake Hocking - Director

Appointment date: 06 Jul 2012

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 06 Jul 2021

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Jan 2018

Address: Paremata, Wellington, 5024 New Zealand

Address used since 06 Jul 2012


John Matsopoulos - Director

Appointment date: 06 Jul 2012

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 07 Jul 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 06 Jul 2021

Address: Craigs Flat, Upper Hutt, 5018 New Zealand

Address used since 23 Dec 2015


Saimone Lomaloma - Director

Appointment date: 06 Jul 2012

Address: Newtown, Wellington, 6021 New Zealand

Address used since 01 Jun 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 06 Jul 2012


Kaylee Emma Donald - Director (Inactive)

Appointment date: 06 Jul 2012

Termination date: 01 May 2017

Address: Pauatahanui, Wellington, 53841 New Zealand

Address used since 06 Jul 2012

Nearby companies
Similar companies

Living Dashboards Limited
111 Farnham Street

Magnolia Bloom Limited
48 Clyde Street

Ninja Orange Limited
239 Rintoul Street

Oznz Limited
21 Jackson Street

Pine Stables Limited
21a Palm Grove

Vol Limited
11 Ribble Street