212F Labs Limited was incorporated on 03 Jun 2009 and issued an NZ business number of 9429032235593. This registered LTD company has been run by 3 directors: Simon Hilton - an active director whose contract started on 03 Jun 2009,
Russell White - an inactive director whose contract started on 03 Jun 2009 and was terminated on 26 Apr 2018,
Eugene De Villiers - an inactive director whose contract started on 03 Jun 2009 and was terminated on 01 Nov 2012.
According to our database (updated on 16 Apr 2024), the company uses 1 address: Level 1, 86 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical).
Until 20 Oct 2022, 212F Labs Limited had been using Level 3, 86 Parnell Road, Parnell, Auckland as their physical address.
BizDb found former names for the company: from 03 Jun 2009 to 17 Mar 2021 they were called Vault 360 Limited.
A total of 1000 shares are allotted to 4 groups (6 shareholders in total). In the first group, 442 shares are held by 1 entity, namely:
The Extra Mile Company (Holdings) Limited (an entity) located at Parnell, Auckland postcode 1052.
The second group consists of 1 shareholder, holds 15 per cent shares (exactly 150 shares) and includes
Morrow, Robert David - located at 25 Surfers Parade, Freshwater, Harbord, Nsw 2096, Australia.
The 3rd share allocation (255 shares, 25.5%) belongs to 1 entity, namely:
212F (Nz) Limited, located at Parnell, Auckland (an entity).
Previous addresses
Address: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 08 Jul 2019 to 20 Oct 2022
Address: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 26 Jun 2019 to 20 Oct 2022
Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 03 Jun 2009 to 08 Jul 2019
Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 03 Jun 2009 to 26 Jun 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 442 | |||
Entity (NZ Limited Company) | The Extra Mile Company (holdings) Limited Shareholder NZBN: 9429036451647 |
Parnell Auckland 1052 New Zealand |
03 Sep 2019 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Morrow, Robert David |
25 Surfers Parade, Freshwater Harbord, Nsw 2096, Australia |
06 Nov 2009 - |
Shares Allocation #3 Number of Shares: 255 | |||
Entity (NZ Limited Company) | 212f (nz) Limited Shareholder NZBN: 9429038186738 |
Parnell Auckland 1052 New Zealand |
23 Apr 2013 - |
Shares Allocation #4 Number of Shares: 153 | |||
Individual | Hilton, Keely |
Kohimarama Auckland 1071 New Zealand |
03 Jun 2009 - |
Entity (NZ Limited Company) | Mgh Trustees Limited Shareholder NZBN: 9429037975906 |
Newmarket Auckland 1023 New Zealand |
03 Jun 2009 - |
Individual | Hilton, Simon |
Kohimarama Auckland 1071 New Zealand |
03 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Readmont Investments Limited Shareholder NZBN: 9429038811500 Company Number: 599317 |
2 Crummer Road Ponsonby, Auckland |
03 Jun 2009 - 03 Sep 2019 |
Individual | De Villiers, Eugene |
Howick Manukau 2014 New Zealand |
03 Jun 2009 - 23 Apr 2013 |
Individual | Mcelane, Lisle |
2-6 Gilmer Terrace Wellington New Zealand |
03 Jun 2009 - 07 Jun 2011 |
Individual | De Villiers, Marcelle |
Howick Manukau 2014 New Zealand |
03 Jun 2009 - 23 Apr 2013 |
Entity | Readmont Investments Limited Shareholder NZBN: 9429038811500 Company Number: 599317 |
2 Crummer Road Ponsonby, Auckland |
03 Jun 2009 - 03 Sep 2019 |
Simon Hilton - Director
Appointment date: 03 Jun 2009
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 22 May 2014
Russell White - Director (Inactive)
Appointment date: 03 Jun 2009
Termination date: 26 Apr 2018
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 26 May 2015
Eugene De Villiers - Director (Inactive)
Appointment date: 03 Jun 2009
Termination date: 01 Nov 2012
Address: Howick, Manukau, 2014 New Zealand
Address used since 24 Feb 2011
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road