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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1700001 | |||
Entity (NZ Limited Company) | Gd Limited Shareholder NZBN: 9429032616378 |
Grey Lynn Auckland 1021 New Zealand |
26 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Professional Service Brokers Limited Shareholder NZBN: 9429039109934 Company Number: 506668 |
01 Mar 1989 - 26 Jul 2013 | |
Entity | National Equity Limited Shareholder NZBN: 9429039686794 Company Number: 320092 |
01 Mar 1989 - 22 Nov 2007 | |
Entity | National Equity Limited Shareholder NZBN: 9429039686794 Company Number: 320092 |
01 Mar 1989 - 22 Nov 2007 | |
Entity | Professional Service Brokers Limited Shareholder NZBN: 9429039109934 Company Number: 506668 |
01 Mar 1989 - 26 Jul 2013 |
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
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