Sluban Limited, a registered company, was launched on 29 Feb 2012. 9429030783003 is the NZBN it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is classified. This company has been managed by 3 directors: Leanne Joy Nelson - an active director whose contract began on 29 Feb 2012,
John Mitchell Hore - an active director whose contract began on 29 Feb 2012,
Amy Patricia Hennessy - an inactive director whose contract began on 29 Feb 2012 and was terminated on 01 May 2021.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 210 Mcnicol Road, Rd 5, Clevedon, 2585 (category: registered, physical).
Sluban Limited had been using Level 8, Chorus House, 66 Wyndham Street, Auckland as their registered address up until 09 Jun 2021.
All shares (10000 shares exactly) are under control of a single group consisting of 3 entities, 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.
Principal place of activity
210 Mcnicol Road, Rd 5, Clevedon, 2585 New Zealand
Previous addresses
Address #1: Level 8, Chorus House, 66 Wyndham Street, Auckland, 1140 New Zealand
Registered & physical address used from 08 Jun 2016 to 09 Jun 2021
Address #2: 41, Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 29 Feb 2012 to 08 Jun 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Nelson, Leanne Joy |
Rd 5 Clevedon 2585 New Zealand |
29 Feb 2012 - |
Director | Hore, John Mitchell |
Rd 5 Clevedon 2585 New Zealand |
29 Feb 2012 - |
Individual | Hosking, Geoffrey Robertson Ashley |
Remuera Auckland 1050 New Zealand |
29 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hennessy, Amy Patricia |
Opotiki Opotiki 3122 New Zealand |
29 Feb 2012 - 16 May 2022 |
Leanne Joy Nelson - Director
Appointment date: 29 Feb 2012
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 01 May 2021
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 08 May 2013
John Mitchell Hore - Director
Appointment date: 29 Feb 2012
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 01 May 2021
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 08 May 2013
Amy Patricia Hennessy - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 01 May 2021
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 29 Feb 2012
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
Alexey Trustee Services Limited
43 Wyndham Street
Equity Investment Advisers Limited
Level 10
Jarcel Investments Limited
Suite 6, Level 6, Albert Plaza
Swanson Capital Management Limited
Flat 807, 1 Hobson Street
Tasman Renewables Limited
Level 10
The Executive Consulting Group Limited
87-89 Albert Street