Shortcuts

58 Auckland Street Limited

Type: NZ Limited Company (Ltd)
9429033275628
NZBN
1961433
Company Number
Registered
Company Status
Current address
8 Brough Place
Rd 1
Picton 7281
New Zealand
Postal & delivery & office address used since 05 Jul 2019
8 Brough Place
Ngakuta Bay
Picton. 7281
New Zealand
Registered address used since 15 Jul 2019
8 Brough Place
Ngakuta Bay
Picton 7281
New Zealand
Physical & service address used since 15 Jul 2019

58 Auckland Street Limited, a registered company, was launched on 23 Jul 2007. 9429033275628 is the business number it was issued. The company has been managed by 6 directors: Lynley Hamilton Caughey - an active director whose contract began on 02 Jul 2008,
Te Rehia Jane Tapata-Stafford - an active director whose contract began on 27 Mar 2009,
Sally Avon Corolie Moore - an inactive director whose contract began on 02 Jul 2008 and was terminated on 27 Mar 2009,
Noel James Moore - an inactive director whose contract began on 02 Jul 2008 and was terminated on 27 Mar 2009,
Charan Boonsom - an inactive director whose contract began on 23 Jul 2007 and was terminated on 05 Jul 2008.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: 8 Brough Place, Ngakuta Bay, Picton., 7281 (category: registered, physical).
58 Auckland Street Limited had been using 8 Brough Place, Ngakuta Bay, Rd1, Picton. as their registered address up until 15 Jul 2019.
Previous names for the company, as we established at BizDb, included: from 23 Jul 2007 to 15 Apr 2011 they were named Im Em Krua Thai Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

8 Brough Place, Rd 1, Picton, 7281 New Zealand


Previous addresses

Address #1: 8 Brough Place, Ngakuta Bay, Rd1, Picton. New Zealand

Registered address used from 02 Sep 2009 to 15 Jul 2019

Address #2: 8 Brough Place,, Ngakuta Bay, Rd1, Picton New Zealand

Physical address used from 02 Sep 2009 to 15 Jul 2019

Address #3: 36 Maxwell Road, Blenheim

Physical address used from 31 Jan 2008 to 02 Sep 2009

Address #4: 11 Richmond Street, Seddon 7210

Physical address used from 23 Jul 2007 to 31 Jan 2008

Address #5: 11 Richmond Street, Seddon 7210

Registered address used from 23 Jul 2007 to 23 Jul 2007

Address #6: 58 Auckland Street, Picton, New Zealand

Registered address used from 23 Jul 2007 to 02 Sep 2009

Contact info
642 74062 615
05 Jul 2019 Phone
lyncaughey1@gmail.com
05 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Caughey, Lynley Hamilton Ngakuta Bay
Picton
7281
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Tapata-stafford, Te Rehia Jane Picton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Noel James Blenheim
Individual Moore, Sally Avon Corolie Blenheim
Individual Boonsom, Charan Seddon 7210
Individual Moore, Sally Avon Corolie Blenheim
Individual Moore, Noel James Blenheim
Individual Moore, Daryl Dean Blenheim
Individual Pratubsingha, Permsak Seddon 7210
Directors

Lynley Hamilton Caughey - Director

Appointment date: 02 Jul 2008

Address: Ngakuta Bay, Rd 1 Picton, 7281 New Zealand

Address used since 04 Jul 2015


Te Rehia Jane Tapata-stafford - Director

Appointment date: 27 Mar 2009

Address: Ngakuta Bay, Rd1, Picton, Marlborough, 7281 New Zealand

Address used since 04 Jul 2015


Sally Avon Corolie Moore - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 27 Mar 2009

Address: Blenheim,

Address used since 02 Jul 2008


Noel James Moore - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 27 Mar 2009

Address: Blenheim,

Address used since 02 Jul 2008


Charan Boonsom - Director (Inactive)

Appointment date: 23 Jul 2007

Termination date: 05 Jul 2008

Address: Seddon 7210,

Address used since 23 Jul 2007


Permsak Pratubsingha - Director (Inactive)

Appointment date: 23 Jul 2007

Termination date: 26 Jun 2008

Address: Seddon 7210,

Address used since 23 Jul 2007

Nearby companies