Surge Limited, a registered company, was registered on 08 Jan 2010. 9429031724302 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company has been categorised. The company has been managed by 2 directors: Anthony Paul Simons - an active director whose contract began on 08 Jan 2010,
Anthony Simons - an active director whose contract began on 08 Jan 2010.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 53C Howe Street, Howick, Auckland, 2014 (types include: registered, physical).
Surge Limited had been using 7 The Rosebowl, Sunnyhills, Auckland as their registered address up until 22 Feb 2021.
Previous aliases for this company, as we found at BizDb, included: from 18 Sep 2014 to 23 Sep 2014 they were called Brand Storm Limited, from 15 Mar 2011 to 18 Sep 2014 they were called The Art Shed Limited and from 08 Jan 2010 to 15 Mar 2011 they were called Creative Keewee Limited.
One entity controls all company shares (exactly 1000 shares) - Simons, Anthony Paul - located at 2014, Howick, Auckland.
Previous addresses
Address: 7 The Rosebowl, Sunnyhills, Auckland, 2010 New Zealand
Registered & physical address used from 24 Apr 2020 to 22 Feb 2021
Address: 1 Siesta Terrace, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 26 Sep 2019 to 24 Apr 2020
Address: Level 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand
Physical address used from 20 Dec 2018 to 26 Sep 2019
Address: 17 Beechdale Cres, Pakuranga Heights, Auckland, 2010 New Zealand
Registered address used from 19 Dec 2018 to 26 Sep 2019
Address: 17 Beechdale Cres, Pakuranga Heights, Auckland, 2010 New Zealand
Physical address used from 19 Dec 2018 to 20 Dec 2018
Address: 10 Veagh Place, Highland Park, Auckland, 2010 New Zealand
Registered address used from 13 Dec 2017 to 19 Dec 2018
Address: Ground Level, 23 Union Street, Freemans Bay, Auckland, 1010 New Zealand
Physical address used from 14 Dec 2016 to 19 Dec 2018
Address: Flat 2, 29 Waterloo Street, Howick, Auckland, 2014 New Zealand
Registered address used from 07 Dec 2015 to 13 Dec 2017
Address: 2/29 Waterloo St, Howick, Auckland, 2014 New Zealand
Registered address used from 02 Dec 2015 to 07 Dec 2015
Address: 6/23 View Road, Glenfeild, Auckland, 0627 New Zealand
Registered address used from 16 Nov 2011 to 02 Dec 2015
Address: Level 2, 1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 24 Mar 2011 to 14 Dec 2016
Address: 4a Tidey Road, Mount Wellington, Auckland, 1072 New Zealand
Registered address used from 23 Mar 2011 to 16 Nov 2011
Address: 4a Tidey Road, Mount Wellington, Auckland, 1072 New Zealand
Physical address used from 23 Mar 2011 to 24 Mar 2011
Address: 34b Ballin Street, Ellerslie, Auckland New Zealand
Registered address used from 28 Jun 2010 to 23 Mar 2011
Address: 34b Ballin Street, Ellerslie New Zealand
Physical address used from 28 Jun 2010 to 23 Mar 2011
Address: 25 Tree View Ave, Auckland New Zealand
Physical & registered address used from 30 Mar 2010 to 28 Jun 2010
Address: 62 Paul Matthews Road, Auckland
Physical & registered address used from 08 Jan 2010 to 30 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Simons, Anthony Paul |
Howick Auckland 2014 New Zealand |
02 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simons, Anthony |
Sunnyhills Auckland 2010 New Zealand |
08 Jan 2010 - 02 Jul 2020 |
Anthony Paul Simons - Director
Appointment date: 08 Jan 2010
Address: Howick, Auckland, 2014 New Zealand
Address used since 15 Jan 2021
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 15 Apr 2020
Anthony Simons - Director
Appointment date: 08 Jan 2010
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 05 Dec 2017
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 11 Dec 2018
Address: Howick, Auckland, 0627 New Zealand
Address used since 24 Nov 2015
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 18 Sep 2019
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 15 Apr 2020
Optimal Education & Travel Limited
16 Veagh Place
Accountfit Limited
11a Veagh Place
Asterias Investments Limited
11a Veagh Place
Passion Investments Limited
11a Veagh Place
Cssl Consulting Limited
82 Dalwhinnie Parade
Mm & Dy Limited
27 Mccahill Views
Bestone Investment Limited
7 Eske Place
J Promotions Nz Limited
5a Eske Place
New Zealand Trade Centre Limited
63 Dalwhinnie Parade
Operative Computing Limited
5 Palmcrest Grove
Prohost Management Limited
53 Lewisham Street
Synergy Advisory (immigration And Education Services) Limited
3a Mccahill Views