Shortcuts

Slf (no. 2) Limited

Type: NZ Limited Company (Ltd)
9429032169171
NZBN
2278617
Company Number
Registered
Company Status
Current address
Po Box 11096
Ellerslie
Auckland 1542
New Zealand
Postal address used since 08 Jul 2020
2-4 Sultan Street
Ellerslie
Auckland 1051
New Zealand
Office & delivery address used since 08 Jul 2020
1 Callender Place
Shelly Park
Howick 2014
New Zealand
Registered & physical & service address used since 15 Jul 2022

Slf (No. 2) Limited, a registered company, was launched on 06 Jul 2009. 9429032169171 is the NZBN it was issued. This company has been managed by 3 directors: Gregory Alan Peebles - an active director whose contract started on 09 Nov 2020,
Vernon Frederick Curtis - an inactive director whose contract started on 14 Oct 2016 and was terminated on 04 Dec 2020,
Mark Andrew Taylor - an inactive director whose contract started on 06 Jul 2009 and was terminated on 14 Oct 2016.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 1 Callender Place, Shelly Park, Howick, 2014 (registered address),
1 Callender Place, Shelly Park, Howick, 2014 (physical address),
1 Callender Place, Shelly Park, Howick, 2014 (service address),
Po Box 11096, Ellerslie, Auckland, 1542 (postal address) among others.
Slf (No. 2) Limited had been using 1 Callender Place, Shelly Park, Howick as their registered address up to 15 Jul 2022.
A single entity controls all company shares (exactly 100 shares) - Peebles, Gregory Alan - located at 2014, Rd 1, Papakura.

Addresses

Principal place of activity

2-4 Sultan Street, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 1 Callender Place, Shelly Park, Howick, 2014 New Zealand

Registered & physical address used from 14 Dec 2020 to 15 Jul 2022

Address #2: 2-4 Sultan Street, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 14 Nov 2016 to 14 Dec 2020

Address #3: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 23 Jul 2014 to 14 Nov 2016

Address #4: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Physical & registered address used from 09 Oct 2009 to 23 Jul 2014

Address #5: Whk Group, 1st Floor, 50 Stanley Street, Queenstown 9300

Physical & registered address used from 06 Jul 2009 to 09 Oct 2009

Contact info
brent@enterprisemg.co.nz
08 Jul 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Peebles, Gregory Alan Rd 1
Papakura
2580
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curtis, Vernon Frederick St Heliers
Auckland
1071
New Zealand
Individual Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand
Directors

Gregory Alan Peebles - Director

Appointment date: 09 Nov 2020

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 09 Nov 2020


Vernon Frederick Curtis - Director (Inactive)

Appointment date: 14 Oct 2016

Termination date: 04 Dec 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Oct 2016


Mark Andrew Taylor - Director (Inactive)

Appointment date: 06 Jul 2009

Termination date: 14 Oct 2016

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 17 Jul 2015

Nearby companies

Satnavnz Limited
2-4 Sultan Street

Cfs Leasing Limited
2-4 Sultan Street

Enterprise No. 4 Limited
2-4 Sultan Street

Community Financial Services Limited
2-4 Sultan Street

Eastern Bay Orchards Limited
2-4 Sultan Street

Enterprise Group Trustees Limited
2-4 Sultan Street