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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Entity (NZ Limited Company) | S11 Property Investments Limited Shareholder NZBN: 9429030701472 |
Newtown Wellington 6023 New Zealand |
06 Jul 2012 - |
Shares Allocation #2 Number of Shares: 12 | |||
Director | Conroy, Carrone |
Mount Victoria Wellington 6011 New Zealand |
06 Jul 2012 - |
Shares Allocation #3 Number of Shares: 12 | |||
Director | Lui-fakaotimanava, Eamon |
Melling Lower Hutt 5010 New Zealand |
06 Jul 2012 - |
Shares Allocation #4 Number of Shares: 12 | |||
Director | Hocking, Jake |
Paremata Wellington 5024 New Zealand |
06 Jul 2012 - |
Shares Allocation #5 Number of Shares: 12 | |||
Director | Matsopoulos, John |
Karori Wellington 6012 New Zealand |
06 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donald, Kaylee Emma |
Pauatahanui Wellington 53841 New Zealand |
06 Jul 2012 - 29 May 2017 |
Director | Kaylee Emma Donald |
Pauatahanui Wellington 53841 New Zealand |
06 Jul 2012 - 29 May 2017 |
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
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
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