Shortcuts

Storm Distribution Limited

Type: NZ Limited Company (Ltd)
9429036502158
NZBN
1209525
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
410 Brookby Road
Rd 1
Manurewa 2576
New Zealand
Registered & physical & service address used since 13 Apr 2022

Storm Distribution Limited, a registered company, was started on 09 May 2002. 9429036502158 is the NZ business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company was categorised. The company has been supervised by 7 directors: Selwyn Lyall Pellett - an active director whose contract started on 09 May 2002,
Shane Alama Ta'ala - an inactive director whose contract started on 11 Nov 2005 and was terminated on 07 Feb 2007,
Duncan Mcadams - an inactive director whose contract started on 21 Aug 2006 and was terminated on 07 Feb 2007,
Norman Gilbert Evans - an inactive director whose contract started on 27 Nov 2002 and was terminated on 22 Aug 2005,
Arran Boote - an inactive director whose contract started on 03 Sep 2003 and was terminated on 19 Mar 2004.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 410 Brookby Road, Rd 1, Manurewa, 2576 (type: registered, physical).
Storm Distribution Limited had been using Level 2, 135 Broadway, Newmarket, Auckland as their physical address until 13 Apr 2022.
Previous names for this company, as we identified at BizDb, included: from 30 Aug 2005 to 15 Nov 2007 they were called Sway Communications Limited, from 21 Nov 2002 to 30 Aug 2005 they were called Sellutions Management Group Limited and from 10 Sep 2002 to 21 Nov 2002 they were called Endace Management Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Herman, Tracey Joy (an individual) located at Rd 2, Helensville postcode 0875,
Pellett, Selwyn Lyall (an individual) located at Brookby, Auckland.

Addresses

Previous addresses

Address: Level 2, 135 Broadway, Newmarket, Auckland, 1049 New Zealand

Physical address used from 13 Sep 2011 to 13 Apr 2022

Address: Level 2, 135 Broadway, Newmarket, Auckland, 1149 New Zealand

Registered address used from 13 Sep 2011 to 13 Apr 2022

Address: Level 1, 149 Parnell Road, Parnell, Auckland New Zealand

Physical address used from 14 Jul 2009 to 13 Sep 2011

Address: Lvl 1, 149 Parnell Road, Parnell, Auckland New Zealand

Registered address used from 14 Jul 2009 to 13 Sep 2011

Address: C/-endace Limited, 7/17 Lambie Drive, Manukau, Auckland

Physical & registered address used from 18 Aug 2006 to 14 Jul 2009

Address: Level 1, 13 Ronwood Ave, Manukau City

Physical & registered address used from 15 Jul 2004 to 18 Aug 2006

Address: 274 Church Road, Auckland

Registered address used from 18 Sep 2003 to 15 Jul 2004

Address: 274, Church Road, Auckland

Physical address used from 09 May 2002 to 09 May 2002

Address: 274 Church Road, Auckland

Physical address used from 09 May 2002 to 15 Jul 2004

Address: 274, Church Road, Auckland

Registered address used from 09 May 2002 to 18 Sep 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Herman, Tracey Joy Rd 2
Helensville
0875
New Zealand
Individual Pellett, Selwyn Lyall Brookby
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallwork, Denise Suzanne Brookby
Auckland
Individual Earl, David William Mt Roskill
Auckland
Individual Evans, Norman Gilbert Wattle Downs
Manurewa
Individual Skeates, Graham Auckland
Individual Valintine, Frances Newmarket
Auckland
1149
New Zealand
Individual Fleming, Timothy Keith Mt.roskill
Auckland
Directors

Selwyn Lyall Pellett - Director

Appointment date: 09 May 2002

Address: Brookby, Auckland, 2576 New Zealand

Address used since 09 May 2002


Shane Alama Ta'ala - Director (Inactive)

Appointment date: 11 Nov 2005

Termination date: 07 Feb 2007

Address: Grafton, Auckland,

Address used since 11 Nov 2005


Duncan Mcadams - Director (Inactive)

Appointment date: 21 Aug 2006

Termination date: 07 Feb 2007

Address: Point Chevalier,

Address used since 21 Aug 2006


Norman Gilbert Evans - Director (Inactive)

Appointment date: 27 Nov 2002

Termination date: 22 Aug 2005

Address: Wattle Downs, Manurewa,

Address used since 27 Nov 2002


Arran Boote - Director (Inactive)

Appointment date: 03 Sep 2003

Termination date: 19 Mar 2004

Address: Murrays Bay, North Shore City, Auckland,

Address used since 03 Sep 2003


Neil Andrew Richardson - Director (Inactive)

Appointment date: 09 May 2002

Termination date: 11 Dec 2002

Address: Hamilton,

Address used since 09 May 2002


Kevin Murray Johnson - Director (Inactive)

Appointment date: 09 May 2002

Termination date: 27 Nov 2002

Address: Manukau,

Address used since 09 May 2002

Nearby companies

Lk Trustee (no. 201) Limited
Level 1, 8 Manukau Road,

Marin Properties Limited
Level 6, 130 Broadway

Limeuil Limited
Level 4, 19 Morgan Street

Two Smart Cookies Limited
Level 3, 142 Broadway

Tasman Diesel Technologies Limited
Level 3, 142 Broadway

C D T Electrical Limited
Level 3, 142 Broadway

Similar companies

Ariyel Limited
Level 6, 135 Broadway

Burnaby Consultancy Limited
Level 6, 135 Broadway

G4 Group Limited
Level 2 123 Carlton Gore Road

Internal Consulting Group Nz Limited
Level 2, 142 Broadway

Lisa May Consulting Limited
Level 6, 135 Broadway

Mana Corporation Limited
Level 6, 135 Broadway