777 Investments Limited, a registered company, was started on 29 Jun 1994. 9429038651854 is the NZBN it was issued. This company has been managed by 6 directors: Belinda Penelope Masfen - an active director whose contract started on 31 Aug 1995,
Rolf Hanbury Masfen - an active director whose contract started on 03 May 2002,
Amanda Penelope Paape - an inactive director whose contract started on 01 Aug 1996 and was terminated on 03 May 2002,
Evan Russell Christian - an inactive director whose contract started on 29 Jun 1994 and was terminated on 01 Aug 1996,
Geoffrey Brendon Wilding - an inactive director whose contract started on 29 Jun 1994 and was terminated on 31 Aug 1995.
Last updated on 23 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: Building M, 79 St Georges Bay Rd, Auckland, 1052 (registered address),
Building M, 79 St Georges Bay Rd, Auckland, 1052 (service address),
Level 37, 48 Shortland Street, Auckland (other address),
Level 37, 48 Shortland Street, Auckland (records address) among others.
777 Investments Limited had been using Level 37, 48 Shortland Street, Auckland as their registered address up to 26 Jul 2023.
Previous names used by the company, as we found at BizDb, included: from 03 Jul 1996 to 21 May 2002 they were named 420 Investments Limited, from 06 Apr 1995 to 03 Jul 1996 they were named Peter Alexander (Nz) Limited and from 29 Jun 1994 to 06 Apr 1995 they were named Weston No. 45 Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Masfen, Peter Hanbury (an individual) located at Parnell, Auckland postcode 1052,
Masfen, Rolf Hanbury (a director) located at Parnell, Auckland postcode 1052.
Previous addresses
Address #1: Level 37, 48 Shortland Street, Auckland New Zealand
Registered address used from 19 Jun 2002 to 26 Jul 2023
Address #2: 9 - 11 Galatos Street, Newton, Auckland
Physical address used from 10 Mar 2002 to 10 Mar 2002
Address #3: 9 - 11 Galatos Street, Newton, Auckland
Registered address used from 10 Mar 2002 to 19 Jun 2002
Address #4: Level 37, 48 Shortland Street, Auckland New Zealand
Service address used from 10 Mar 2002 to 26 Jul 2023
Address #5: 25th Floor, Asb Bank Centre, 135 Albert Street, Auckland
Physical address used from 02 Mar 1998 to 02 Mar 1998
Address #6: 420 Khyber Pass Road, Newmarket, Auckland
Physical address used from 02 Mar 1998 to 10 Mar 2002
Address #7: 80 Mountain Road, Mt Wellington, Auckland
Registered address used from 15 Jul 1996 to 10 Mar 2002
Address #8: 25th Floor, Asb Bank Centre, 135 Albert Street, Auckland
Registered address used from 15 Apr 1996 to 15 Jul 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Masfen, Peter Hanbury |
Parnell Auckland 1052 New Zealand |
17 Dec 2018 - |
Director | Masfen, Rolf Hanbury |
Parnell Auckland 1052 New Zealand |
17 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Masfen, Belinda Penelope |
Parnell |
29 Jun 1994 - 10 Feb 2006 |
Other | Rh Masfen And Ph Masfen |
48 Shortland Street Auckland 1140 New Zealand |
19 Oct 2010 - 17 Dec 2018 |
Individual | Masfen, Rolf Hanbury |
Parnell |
29 Jun 1994 - 19 Oct 2010 |
Belinda Penelope Masfen - Director
Appointment date: 31 Aug 1995
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Aug 1995
Rolf Hanbury Masfen - Director
Appointment date: 03 May 2002
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 May 2002
Amanda Penelope Paape - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 03 May 2002
Address: Mt Victoria, Wellington,
Address used since 01 Aug 1996
Evan Russell Christian - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 01 Aug 1996
Address: Remuera, Auckland,
Address used since 29 Jun 1994
Address: Parnell, Auckland,
Address used since 29 Jun 1994
Geoffrey Brendon Wilding - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 31 Aug 1995
Address: Parnell, Auckland,
Address used since 29 Jun 1994
Andrew Gregg Larsen - Director (Inactive)
Appointment date: 07 Dec 1994
Termination date: 12 Dec 1994
Address: Remuera, Auckland,
Address used since 07 Dec 1994
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre