59 Limited, a removed company, was started on 22 Aug 2007. 9429033182285 is the business number it was issued. The company has been managed by 4 directors: David Piers Ross Pratt - an active director whose contract began on 22 Aug 2007,
Heath Cameron Ernest Mannering - an active director whose contract began on 24 Jun 2015,
Anthony James Mannering - an inactive director whose contract began on 20 Mar 2011 and was terminated on 26 Jul 2013,
Brian Ernest Mannering - an inactive director whose contract began on 22 Aug 2007 and was terminated on 20 Mar 2011.
Last updated on 28 May 2023, the BizDb data contains detailed information about 1 address: Level 4, 152 Fanshawe Street, Auckland, 1010 (category: physical, registered).
59 Limited had been using Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland as their registered address up until 24 Feb 2014.
A total of 7 shares are allotted to 5 shareholders (5 groups). The first group includes 2 shares (28.57%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (14.29%). Finally there is the next share allocation (1 share 14.29%) made up of 1 entity.
Previous addresses
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 23 Sep 2010 to 24 Feb 2014
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered address used from 09 Feb 2010 to 23 Sep 2010
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Physical address used from 09 Feb 2010 to 24 Feb 2014
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 26 May 2009 to 09 Feb 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 26 Jun 2008 to 26 May 2009
Address: Grant Thornton, 97-101 Hobson Street, Auckland
Registered & physical address used from 22 Aug 2007 to 26 Jun 2008
Basic Financial info
Total number of Shares: 7
Annual return filing month: February
Annual return last filed: 12 Mar 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Sutton, Leigh James |
Te Atatu Peninsula Auckland 0610 New Zealand |
22 Aug 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pratt, David Piers Ross |
West Harbour Auckland 0618 New Zealand |
22 Aug 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Yeoman, Jason Aaron |
Massey Auckland 0614 New Zealand |
22 Aug 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mannering, Heath Cameron Ernest |
Mount Albert Auckland 1025 New Zealand |
10 Sep 2015 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Pratt, Hilary Louise |
Randwick Park Auckland 2105 New Zealand |
22 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackett, Steven John |
Paremoremo Auckland 0632 New Zealand |
22 Aug 2007 - 15 Aug 2012 |
Individual | Mannering, Brian Ernest |
Rd 1 Henderson 0781 New Zealand |
22 Aug 2007 - 09 May 2011 |
Individual | Mannering, Anthony James |
Henderson Valley Auckland 0612 New Zealand |
09 May 2011 - 10 Sep 2015 |
David Piers Ross Pratt - Director
Appointment date: 22 Aug 2007
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 26 Aug 2008
Heath Cameron Ernest Mannering - Director
Appointment date: 24 Jun 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Jun 2015
Anthony James Mannering - Director (Inactive)
Appointment date: 20 Mar 2011
Termination date: 26 Jul 2013
Address: Henderson Valley, Waitakere, 0612 New Zealand
Address used since 20 Mar 2011
Brian Ernest Mannering - Director (Inactive)
Appointment date: 22 Aug 2007
Termination date: 20 Mar 2011
Address: Rd 1, Henderson, 0781 New Zealand
Address used since 07 Mar 2011
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street