Shortcuts

N3 Limited

Type: NZ Limited Company (Ltd)
9429039415332
NZBN
404520
Company Number
Registered
Company Status
50495566
GST Number
No Abn Number
Australian Business Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
14 Maidstone Street
Grey Lynn
Auckland 1021
New Zealand
Other address (Address For Share Register) used since 10 Feb 2014
Level 2, 14 Maidstone Street
Grey Lynn
Auckland 1021
New Zealand
Office & delivery & other (Address For Share Register) & shareregister address used since 07 Jan 2020
P O Box 7170
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 07 Jan 2020

N3 Limited, a registered company, was incorporated on 01 Mar 1989. 9429039415332 is the number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company has been categorised. This company has been managed by 25 directors: Michael Anthony Lucas - an active director whose contract began on 26 Jul 2013,
Damian Hugh Williams - an active director whose contract began on 10 Jun 2022,
Jeremy Charles Howcroft - an active director whose contract began on 10 Jun 2022,
Michael Walter Daniel - an inactive director whose contract began on 28 Oct 2010 and was terminated on 10 Jun 2022,
Keith Patrick Gosling - an inactive director whose contract began on 27 Mar 2012 and was terminated on 22 Aug 2021.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: Level 2, 14 Maidstone Street, Grey Lynn, Auckland, 1021 (registered address),
Level 2, 14 Maidstone Street, Grey Lynn, Auckland, 1021 (physical address),
Level 2, 14 Maidstone Street, Grey Lynn, Auckland, 1021 (service address),
Level 2, 14 Maidstone Street, Grey Lynn, Auckland, 1021 (other address) among others.
N3 Limited had been using 14 Maidstone Street, Grey Lynn, Auckland as their registered address up to 15 Jan 2020.
Other names used by the company, as we established at BizDb, included: from 12 Jun 1992 to 12 Jun 1992 they were named Government Supply Brokerage Corporation (Nz) Limited, from 12 Jun 1992 to 07 Jan 2014 they were named Gsb Supplycorp Limited and from 01 Mar 1989 to 12 Jun 1992 they were named .Gsb Supplycorp Limited.
One entity owns all company shares (exactly 1700001 shares) - Gd Limited - located at 1021, Grey Lynn, Auckland.

Addresses

Other active addresses

Address #4: Level 2, 14 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical & service address used from 15 Jan 2020

Principal place of activity

Level 2, 14 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 14 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 18 Feb 2014 to 15 Jan 2020

Address #2: 54-60 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand

Registered address used from 16 Oct 2013 to 18 Feb 2014

Address #3: 54 -60 Ponsonby Rd, Grey Lynn, Auckland 1011 New Zealand

Physical address used from 13 Aug 2009 to 18 Feb 2014

Address #4: Level 3, Gsb House, 265 Wakefield Street, Wellington 6011 New Zealand

Registered address used from 09 Mar 2009 to 16 Oct 2013

Address #5: P O Box 7170, Wellesley Street, Auckland

Physical address used from 14 Mar 2003 to 13 Aug 2009

Address #6: 14th Floor, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical address used from 18 Apr 2001 to 18 Apr 2001

Address #7: Level 9, 44 Khyber Pass Road, Auckland

Physical address used from 18 Apr 2001 to 14 Mar 2003

Address #8: 5th Floor, Coalcorp House, 17-21 Dixon Street, Wellington

Registered address used from 25 Oct 1995 to 09 Mar 2009

Address #9: -

Physical address used from 25 Oct 1995 to 18 Apr 2001

Contact info
64 9 3026370
Phone
64 0508 203040
09 Nov 2022
accounts@n3.co.nz
07 Jan 2020 nzbn-reserved-invoice-email-address-purpose
accounts@n3.co.nz
17 Dec 2018 Email
www.n3.co.nz
17 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1700001

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1700001
Entity (NZ Limited Company) Gd Limited
Shareholder NZBN: 9429032616378
Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Professional Service Brokers Limited
Shareholder NZBN: 9429039109934
Company Number: 506668
Entity National Equity Limited
Shareholder NZBN: 9429039686794
Company Number: 320092
Entity National Equity Limited
Shareholder NZBN: 9429039686794
Company Number: 320092
Entity Professional Service Brokers Limited
Shareholder NZBN: 9429039109934
Company Number: 506668
Directors

Michael Anthony Lucas - Director

Appointment date: 26 Jul 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Mar 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 19 Nov 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 26 Jul 2013


Damian Hugh Williams - Director

Appointment date: 10 Jun 2022

Address: Takanini, Takanini, 2112 New Zealand

Address used since 10 Jun 2022


Jeremy Charles Howcroft - Director

Appointment date: 10 Jun 2022

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 10 Jun 2022


Michael Walter Daniel - Director (Inactive)

Appointment date: 28 Oct 2010

Termination date: 10 Jun 2022

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 28 Oct 2010


Keith Patrick Gosling - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 22 Aug 2021

Address: Freemans Bay, Auckland, 1144 New Zealand

Address used since 07 Jul 2013


Yick Hung Kwok - Director (Inactive)

Appointment date: 29 May 2012

Termination date: 26 Jul 2013

Address: Ma On Shan, New Territories, Hong Kong SAR China

Address used since 26 Mar 2013


Wan Han Lai - Director (Inactive)

Appointment date: 29 May 2012

Termination date: 26 Jul 2013

Address: 833 Lai Chi Kok Road, Kowloon, Hong Kong SAR China

Address used since 29 May 2012


Chi Ho Lee - Director (Inactive)

Appointment date: 29 May 2012

Termination date: 26 Jul 2013

Address: Shatin, New Territories, Hong Kong SAR China

Address used since 29 May 2012


Lambert Lu - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 26 Jul 2013

Address: 4 Wong Nai Chung Gap Road, Hong Kong, Hong Kong SAR China

Address used since 28 Feb 2013


John Stirling Gale - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 26 Jul 2013

Address: Hong Kong, Hong Kong SAR China

Address used since 28 Feb 2013


Jesse Wing-chi Lu - Director (Inactive)

Appointment date: 23 Sep 2010

Termination date: 29 May 2012

Address: 44 Stubbs Road, Hong Kong, Hong Kong SAR China

Address used since 23 Sep 2010


Donald Ian Fletcher - Director (Inactive)

Appointment date: 23 Sep 2010

Termination date: 29 May 2012

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 03 Dec 2010


Lambert Lu - Director (Inactive)

Appointment date: 23 Sep 2010

Termination date: 29 May 2012

Address: 44 Stubbs Road, Hong Kong, Hong Kong SAR China

Address used since 23 Sep 2010


John Stirling Gale - Director (Inactive)

Appointment date: 24 Feb 2012

Termination date: 29 May 2012

Address: 5 Kotewall Road, Hong Kong, Hong Kong SAR China

Address used since 24 Feb 2012


Charles Robert St Clair Brown - Director (Inactive)

Appointment date: 05 Nov 2007

Termination date: 23 Mar 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Nov 2007


Keith Patrick Gosling - Director (Inactive)

Appointment date: 25 Mar 1992

Termination date: 20 Feb 2012

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 04 Feb 2005


John Noble Cozens - Director (Inactive)

Appointment date: 23 Sep 2010

Termination date: 28 Oct 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Sep 2010


Rodney James Hodge - Director (Inactive)

Appointment date: 25 Feb 2002

Termination date: 31 Oct 2007

Address: Dalefield, Queenstown,

Address used since 16 Apr 2007


Charles Robert St Clair Brown - Director (Inactive)

Appointment date: 25 Mar 1992

Termination date: 28 Mar 2007

Address: Herne Bay, Auckland,

Address used since 25 Mar 1992


Michael Walter Daniel - Director (Inactive)

Appointment date: 25 Mar 1992

Termination date: 28 Mar 2007

Address: Langs Beach, Rd2, Waipu 0582,

Address used since 10 Jan 2007


John Noble Cozens - Director (Inactive)

Appointment date: 15 Jan 1997

Termination date: 28 Mar 2007

Address: Remuera, Auckland,

Address used since 12 Feb 2003


Donald Ian Fletcher - Director (Inactive)

Appointment date: 05 Apr 2001

Termination date: 28 Mar 2007

Address: 108 Gloucester Rd, Wanchai, Hong Kong,

Address used since 01 Jun 2006


Michael William Becker - Director (Inactive)

Appointment date: 05 Apr 2001

Termination date: 28 Mar 2007

Address: North Bondi, Sydney, Australia,

Address used since 05 Apr 2001


Jesse Wing Chi Lu - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 28 Mar 2007

Address: 44 Stubbs, Hong Kong,

Address used since 12 Dec 2001


Christopher Charles Canning - Director (Inactive)

Appointment date: 20 Mar 2001

Termination date: 03 Dec 2001

Address: Tarpora, Wellsfor R D 7,

Address used since 20 Mar 2001

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way