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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Peter Malcolm Manuel |
Lytton West Gisborne 4010 New Zealand |
04 May 2005 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Richard William Stannard |
Gisborne New Zealand |
04 May 2005 - |
Individual | Peter Malcom Manuel |
Lytton West Gisborne 4010 New Zealand |
04 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leela Dianne Manuel |
Te Hapara Gisborne 4010 New Zealand |
04 May 2005 - 11 Sep 2018 |
Individual | Leela Dianne Manuel |
Te Hapara Gisborne 4010 New Zealand |
04 May 2005 - 11 Sep 2018 |
Individual | Bruce John Carey |
Gisborne |
05 Aug 1999 - 17 Mar 2005 |
Individual | Geoffrey Douglas Bibby |
Gisborne |
05 Aug 1999 - 17 Mar 2005 |
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
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