Shortcuts

420 Limited

Type: NZ Limited Company (Ltd)
9429037537395
NZBN
968814
Company Number
Registered
Company Status
Current address
393 Gladstone Road
Gisborne New Zealand
Registered & physical address used since 30 Nov 2006

420 Limited was started on 05 Aug 1999 and issued an NZBN of 9429037537395. This registered LTD company has been managed by 4 directors: Peter Malcolm Manuel - an active director whose contract started on 04 May 2005,
Leela Dianne Manuel - an inactive director whose contract started on 04 May 2005 and was terminated on 05 Jul 2011,
Bruce John Carey - an inactive director whose contract started on 05 Aug 1999 and was terminated on 06 May 2005,
Geoffrey Douglas Bibby - an inactive director whose contract started on 05 Aug 1999 and was terminated on 04 May 2005.
According to our information (updated on 04 Feb 2022), this company filed 1 address: 393 Gladstone Road, Gisborne (type: registered, physical).
Until 30 Nov 2006, 420 Limited had been using 64 Lowe Street, Gisborne as their physical address.
BizDb identified former names for this company: from 05 Aug 1999 to 04 May 2005 they were called Wico Xxiii Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Peter Manuel (an individual) located at Lytton West, Gisborne postcode 4010.
Another group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Richard Stannard - located at Gisborne,
Peter Manuel - located at Lytton West, Gisborne.

Addresses

Previous addresses

Address: 64 Lowe Street, Gisborne

Physical & registered address used from 10 May 2005 to 30 Nov 2006

Address: Level 1, Wilson James Centre,, 77 Peel Street, Gisborne

Physical & registered address used from 14 May 2004 to 10 May 2005

Address: Cnr Lowe Street & Childers Road, Gisborne

Registered address used from 12 Apr 2000 to 14 May 2004

Address: Cnr Lowe Street & Childers Road, Gisborne

Physical address used from 05 Aug 1999 to 14 May 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 14 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Peter Malcolm Manuel Lytton West
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Richard William Stannard Gisborne

New Zealand
Individual Peter Malcom Manuel Lytton West
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leela Dianne Manuel Te Hapara
Gisborne
4010
New Zealand
Individual Leela Dianne Manuel Te Hapara
Gisborne
4010
New Zealand
Individual Bruce John Carey Gisborne
Individual Geoffrey Douglas Bibby Gisborne
Directors

Peter Malcolm Manuel - Director

Appointment date: 04 May 2005

Address: Lytton West, Gisborne, 4010 New Zealand

Address used since 15 Jun 2021

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 20 Apr 2011


Leela Dianne Manuel - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 05 Jul 2011

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 20 Apr 2011


Bruce John Carey - Director (Inactive)

Appointment date: 05 Aug 1999

Termination date: 06 May 2005

Address: Gisborne,

Address used since 05 Aug 1999


Geoffrey Douglas Bibby - Director (Inactive)

Appointment date: 05 Aug 1999

Termination date: 04 May 2005

Address: Gisborne,

Address used since 07 May 2004

Nearby companies

In Line Construction Limited
393 Gladstone Road

Sunworth Limited
393 Gladstone Road

A-dive Limited
393 Gladstone Road

Roche Farming Limited
393 Gladstone Road

Dennis Hall Decorators 2013 Limited
393 Gladstone Road

Eastland Forest And Farm Limited
393 Gladstone Road