1St Degree Limited, a registered company, was incorporated on 23 Dec 2011. 9429030838239 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been run by 7 directors: Bede Francis Roughton - an active director whose contract started on 23 Dec 2011,
Gavin Andrew Rowe - an active director whose contract started on 11 Aug 2013,
Robert Gavin Lochore - an active director whose contract started on 11 Aug 2013,
Stephen Paul Douglas - an active director whose contract started on 28 Jul 2017,
Lloyd Mclenon Wright - an inactive director whose contract started on 23 Dec 2011 and was terminated on 11 Jul 2017.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 6 addresses this company uses, specifically: 24 Vivian Drive, Omokoroa, Western Bay Of Plenty, 3114 (registered address),
24 Vivian Drive, Omokoroa, Western Bay Of Plenty, 3114 (service address),
7 Selina Way,, Omokoroa, Western Bay Of Plenty, 3114 (office address),
7 Selina Way, Omokoroa, Western Bay Of Plenty, 3114 (delivery address) among others.
1St Degree Limited had been using 75A Coronation Road, Hillcrest, Auckland as their physical address until 07 Jul 2022.
A total of 10000000 shares are allocated to 19 shareholders (19 groups). The first group includes 470000 shares (4.7 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 470000 shares (4.7 per cent). Lastly the next share allocation (590000 shares 5.9 per cent) made up of 1 entity.
Other active addresses
Address #4: 7 Selina Way,, Omokoroa, Western Bay Of Plenty, 3114 New Zealand
Office address used from 26 Jul 2023
Address #5: 7 Selina Way, Omokoroa, Western Bay Of Plenty, 3114 New Zealand
Delivery address used from 26 Jul 2023
Address #6: 24 Vivian Drive, Omokoroa, Western Bay Of Plenty, 3114 New Zealand
Registered & service address used from 13 Mar 2024
Principal place of activity
75a Coronation Road, Hillcrest, Auckland, 0627 New Zealand
Previous address
Address #1: 75a Coronation Road, Hillcrest, Auckland, 0627 New Zealand
Physical & registered address used from 23 Dec 2011 to 07 Jul 2022
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 470000 | |||
Individual | Wood, Natasha Maryse |
Rd 1 Waimauku 0881 New Zealand |
31 Mar 2023 - |
Shares Allocation #2 Number of Shares: 470000 | |||
Individual | Douglas, Antony James |
Henderson Auckland 0612 New Zealand |
31 Mar 2023 - |
Shares Allocation #3 Number of Shares: 590000 | |||
Entity (NZ Limited Company) | Nz And Offshore Company Registrations Limited Shareholder NZBN: 9429037683634 |
Omokoroa Omokoroa 3114 New Zealand |
05 Aug 2013 - |
Shares Allocation #4 Number of Shares: 470000 | |||
Individual | Douglas, Rebecca Jayne |
Birkdale Auckland 0626 New Zealand |
31 Mar 2023 - |
Shares Allocation #5 Number of Shares: 500000 | |||
Individual | Lochore, Catherine Ann |
Forrest Hill Auckland 0620 New Zealand |
26 Apr 2023 - |
Shares Allocation #6 Number of Shares: 500000 | |||
Individual | Lochore, Patricia Ann |
Forrest Hill Auckland 0620 New Zealand |
12 Aug 2013 - |
Shares Allocation #7 Number of Shares: 500000 | |||
Individual | Lochore, Robert Gavin |
Forrest Hill Auckland 0620 New Zealand |
12 Aug 2013 - |
Shares Allocation #8 Number of Shares: 500000 | |||
Individual | Lochore, Andrew Grant |
Unsworth Heights Auckland 0632 New Zealand |
26 Apr 2023 - |
Shares Allocation #9 Number of Shares: 200000 | |||
Individual | Roughton, Ted Patrick |
Mount Albert Auckland 1025 New Zealand |
31 Mar 2023 - |
Shares Allocation #10 Number of Shares: 200000 | |||
Individual | Roughton, Hannah Maree |
Mount Albert Auckland 1025 New Zealand |
31 Mar 2023 - |
Shares Allocation #11 Number of Shares: 200000 | |||
Individual | Morris, Holly Maree |
Mount Albert Auckland 1025 New Zealand |
31 Mar 2023 - |
Shares Allocation #12 Number of Shares: 200000 | |||
Individual | Korff, Gemma Maree |
Titirangi Auckland 0604 New Zealand |
31 Mar 2023 - |
Shares Allocation #13 Number of Shares: 200000 | |||
Individual | Roughton, Sam David |
Sunnyvale Auckland 0612 New Zealand |
31 Mar 2023 - |
Shares Allocation #14 Number of Shares: 200000 | |||
Individual | Roughton, Luke Joseph |
Mount Cook Wellington 6021 New Zealand |
31 Mar 2023 - |
Shares Allocation #15 Number of Shares: 200000 | |||
Individual | Roughton, Adam Bede |
Howick Auckland 2014 New Zealand |
31 Mar 2023 - |
Shares Allocation #16 Number of Shares: 600000 | |||
Entity (NZ Limited Company) | Epiphany International Limited Shareholder NZBN: 9429030965959 |
Mount Albert Auckland 1025 New Zealand |
23 Dec 2011 - |
Shares Allocation #17 Number of Shares: 2000000 | |||
Individual | Wright, Judith Gail |
Botany Downs Auckland 2010 New Zealand |
16 Jun 2021 - |
Shares Allocation #18 Number of Shares: 1000000 | |||
Individual | Gilchrist, Catherine Anne |
Mount Albert Auckland 1025 New Zealand |
12 Aug 2013 - |
Shares Allocation #19 Number of Shares: 1000000 | |||
Individual | Rowe, Gavin Andrew |
Mount Albert Auckland 1025 New Zealand |
12 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Douglas, Robert Francis |
Ponsonby Auckland 1011 New Zealand |
31 Mar 2023 - 10 May 2023 |
Entity | Finnerty Investments Limited Shareholder NZBN: 9429037172176 Company Number: 1056480 |
Dannemora Manukau 2013 New Zealand |
23 Dec 2011 - 16 Jun 2021 |
Individual | Douglas, Stephen Paul |
Hillcrest Auckland 0627 New Zealand |
23 Dec 2011 - 05 Aug 2013 |
Entity | Finnerty Investments Limited Shareholder NZBN: 9429037172176 Company Number: 1056480 |
Botany Downs Auckland 2010 New Zealand |
23 Dec 2011 - 16 Jun 2021 |
Entity | Finnerty Investments Limited Shareholder NZBN: 9429037172176 Company Number: 1056480 |
Howick Auckland 2014 New Zealand |
23 Dec 2011 - 16 Jun 2021 |
Individual | Webb, Rollo Gillespie |
Leamington Cambridge 3432 New Zealand |
23 Dec 2011 - 05 Aug 2013 |
Director | Rollo Gillespie Webb |
Leamington Cambridge 3432 New Zealand |
23 Dec 2011 - 05 Aug 2013 |
Bede Francis Roughton - Director
Appointment date: 23 Dec 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 12 Apr 2020
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 23 Dec 2011
Gavin Andrew Rowe - Director
Appointment date: 11 Aug 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 11 Aug 2013
Robert Gavin Lochore - Director
Appointment date: 11 Aug 2013
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 11 Aug 2013
Stephen Paul Douglas - Director
Appointment date: 28 Jul 2017
Address: Omokoroa, Western Bay Of Plenty, 3114 New Zealand
Address used since 05 Mar 2024
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 07 Jul 2022
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 28 Jul 2017
Lloyd Mclenon Wright - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 11 Jul 2017
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 23 Dec 2011
Stephen Paul Douglas - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 28 Mar 2014
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 23 Dec 2011
Rollo Gillespie Webb - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 05 Aug 2013
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 23 Dec 2011
Zyc Group Limited
75b Coronation Road
Waterford Enterprises Limited
2/107 Mountbatten Ave
Porana Future Limited
Unit 2 107 Mount Batten Ave
Utton Investments Limited
64 Lynden Avenue
Shun Chang International Limited
93 Coronation Road
Supreme Globe Limited
93 Coronation Road
Danny And Tracey Wrigley Trustee Limited
20 Sunward Rise
Jamo Excel Limited
45 Ocean View Road
Normain Industries Limited
5/77 Porana Road
Petroleum Investments New Zealand Limited
6 Trelawny Place
Pm Corporation Holding Limited
148 Archers Road
Sean Limited
Flat 1, 38 Chequers Avenue