Sixty Four Limited was incorporated on 29 Apr 2011 and issued an NZ business number of 9429031114622. The registered LTD company has been managed by 1 director, named Jason Murray King - an active director whose contract began on 29 Apr 2011.
As stated in the BizDb database (last updated on 04 Apr 2024), the company uses 4 addresses: 26 Corriedale Road, Queenstown, 9371 (service address),
14 Wairere Street, Whakatane, Whakatane, 3120 (registered address),
14 Wairere Street, Whakatane, Whakatane, 3120 (service address),
26 Corriedale Road, Jacks Point, Queenstown, 9371 (physical address) among others.
Until 12 Oct 2021, Sixty Four Limited had been using 64 Lake Panorama Drive, Henderson, Auckland as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 73 shares are held by 3 entities, namely:
King, Christine Elizabeth (an individual) located at Jacks Point, Queenstown postcode 9371,
Fishers Business Trustees Limited (an entity) located at Whakatane, Whakatane postcode 3120,
King, Jason Murray (an individual) located at Jacks Point, Queenstown postcode 9371.
Then there is a group that consists of 1 shareholder, holds 26 per cent shares (exactly 26 shares) and includes
King, Jason Murray - located at Jacks Point, Queenstown.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
King, Christine Elizabeth, located at Jacks Point, Queenstown (an individual). Sixty Four Limited was categorised as "Graphic design service - for advertising" (ANZSIC M692450).
Other active addresses
Address #4: 26 Corriedale Road, Queenstown, 9371 New Zealand
Service address used from 11 Oct 2023
Previous addresses
Address #1: 64 Lake Panorama Drive, Henderson, Auckland, 0612 New Zealand
Physical address used from 10 Oct 2019 to 12 Oct 2021
Address #2: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 12 Nov 2015 to 10 Oct 2019
Address #3: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 12 Nov 2015 to 12 May 2021
Address #4: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 09 Oct 2015 to 12 Nov 2015
Address #5: 13 Louvain Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 29 Apr 2011 to 12 Nov 2015
Address #6: 13 Louvain Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 29 Apr 2011 to 09 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 73 | |||
Individual | King, Christine Elizabeth |
Jacks Point Queenstown 9371 New Zealand |
29 Apr 2011 - |
Entity (NZ Limited Company) | Fishers Business Trustees Limited Shareholder NZBN: 9429035985648 |
Whakatane Whakatane 3120 New Zealand |
29 Apr 2011 - |
Individual | King, Jason Murray |
Jacks Point Queenstown 9371 New Zealand |
29 Apr 2011 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | King, Jason Murray |
Jacks Point Queenstown 9371 New Zealand |
29 Apr 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | King, Christine Elizabeth |
Jacks Point Queenstown 9371 New Zealand |
29 Apr 2011 - |
Jason Murray King - Director
Appointment date: 29 Apr 2011
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 08 Jul 2021
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 29 Apr 2011
Brocket Investments Limited
106 Commerce Street
Stitchtec Embroidery Limited
126 Commerce Street
Prodline Limited
128 Commerce Street
The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street
Acrylic Properties Limited
26 Anchorage Grove
Energy One Limited
63 Lee Road
Nexus Signs Limited
19 Panorama Place
Ready Set Business Limited
646 Manawahe Road
Soul Design Group Limited
Bennett Gibson Limited