Shortcuts

Division Limited

Type: NZ Limited Company (Ltd)
9429035767718
NZBN
1398148
Company Number
Registered
Company Status
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
83 Reading Street
Greytown
Greytown 5712
New Zealand
Physical & service & registered address used since 09 Oct 2020

Division Limited was started on 15 Sep 2003 and issued an NZ business identifier of 9429035767718. The registered LTD company has been supervised by 5 directors: Paul David Ansell - an active director whose contract started on 09 Jul 2014,
Elena Louise Ansell - an active director whose contract started on 09 Jul 2014,
Michelle Louise Le Maitre - an inactive director whose contract started on 09 Jul 2014 and was terminated on 31 Mar 2015,
Alan David Le Maitre - an inactive director whose contract started on 15 Sep 2003 and was terminated on 10 Jul 2014,
Michelle Louise Le Maitre - an inactive director whose contract started on 15 Sep 2003 and was terminated on 04 Apr 2011.
According to our data (last updated on 09 Apr 2024), this company registered 1 address: 83 Reading Street, Greytown, Greytown, 5712 (type: physical, service).
Up until 09 Oct 2020, Division Limited had been using 15 Esther Street, Martinborough as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Ansell, Elena Louise (an individual) located at Greytown, Greytown postcode 5712,
Ansell, Paul David (an individual) located at Greytown, Greytown postcode 5712. Division Limited has been classified as "Restaurant operation" (business classification H451130).

Addresses

Previous addresses

Address: 15 Esther Street, Martinborough, 5711 New Zealand

Registered & physical address used from 11 Oct 2018 to 09 Oct 2020

Address: 88 New York Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 18 Dec 2017 to 11 Oct 2018

Address: 70b Dublin Street, Martinborough, 5711 New Zealand

Physical & registered address used from 26 Jan 2017 to 18 Dec 2017

Address: 79 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 17 Jul 2014 to 26 Jan 2017

Address: 15 Esther Street, Martinborough, 5711 New Zealand

Registered address used from 06 Nov 2009 to 17 Jul 2014

Address: 15 Esther Street, Marinborough, 5711 New Zealand

Physical address used from 06 Nov 2009 to 17 Jul 2014

Address: 9 Nuku Street, Strathmore, Wellington

Registered address used from 18 Oct 2007 to 06 Nov 2009

Address: 9 Nuku Street, Strathmore, Wellington

Physical address used from 18 Oct 2005 to 06 Nov 2009

Address: C/- The Offices Of Rohan F Cooper, Barristers & Solicitors, 2 Broderick Rd, Johnsonville Wellington

Registered address used from 15 Sep 2003 to 18 Oct 2007

Address: 10 Hetspy Place, Johnsonville, Wellington

Physical address used from 15 Sep 2003 to 18 Oct 2005

Contact info
www.pinocchiomartinborough.co.nz
06 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Ansell, Elena Louise Greytown
Greytown
5712
New Zealand
Individual Ansell, Paul David Greytown
Greytown
5712
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leith, Kathryn Anne Ansell Levin
Levin
5510
New Zealand
Individual Le Maitre, Alan David Martinborough
5711

New Zealand
Individual Le Maitre, Michelle Louise Martinborough
5711

New Zealand
Entity Mystify Limited
Shareholder NZBN: 9429035700524
Company Number: 1429260
Entity Mystify Limited
Shareholder NZBN: 9429035700524
Company Number: 1429260
Directors

Paul David Ansell - Director

Appointment date: 09 Jul 2014

Address: Greytown, Greytown, 5712 New Zealand

Address used since 01 Oct 2020

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 18 Jan 2017

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 01 Oct 2018


Elena Louise Ansell - Director

Appointment date: 09 Jul 2014

Address: Greytown, Greytown, 5712 New Zealand

Address used since 01 Oct 2020

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 18 Jan 2017

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 01 Oct 2018


Michelle Louise Le Maitre - Director (Inactive)

Appointment date: 09 Jul 2014

Termination date: 31 Mar 2015

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 09 Jul 2014


Alan David Le Maitre - Director (Inactive)

Appointment date: 15 Sep 2003

Termination date: 10 Jul 2014

Address: Martinborough, 5711,

Address used since 31 Oct 2009


Michelle Louise Le Maitre - Director (Inactive)

Appointment date: 15 Sep 2003

Termination date: 04 Apr 2011

Address: Martinborough, 5711,

Address used since 31 Oct 2009

Nearby companies

Billda Access Limited
74a New York Street

Kaos Tyne Limited
43 Sackville Street

Turret House Limited
21 Oxford Street

Kiwi Comedy Limited
132 New York Street

Martinborough Lawn Tennis Club Incorporated
Martinborough Lawn Tennis Club Inc

Rnr Publishing Limited
28 Oxford Street

Similar companies

A'ruma Limited
39 Jellicoe Street

Cg Hospitality Group Limited
39 Jellicoe Street

Pearl Associates Limited
11 Jellicoe Street

Rycorlin Limited
39 Jellicoe Street

Tirohana Estate Limited
Tirohana Estate

Wipeout Kitchen Limited
39 Jellicoe Street