Shortcuts

22go Limited

Type: NZ Limited Company (Ltd)
9429039593894
NZBN
348889
Company Number
Registered
Company Status
Current address
119 Queen Street East
Hastings 4122
New Zealand
Physical address used since 10 Oct 2011
100 Karamu Road North
Hastings 4122
New Zealand
Registered & service address used since 29 Apr 2024

22Go Limited was registered on 16 Jun 1987 and issued an NZ business identifier of 9429039593894. The registered LTD company has been run by 3 directors: Alan Ronald Thompson - an active director whose contract began on 27 Aug 1992,
Anthony Arthur Michael Loughnan - an inactive director whose contract began on 20 Sep 1991 and was terminated on 17 Nov 2012,
Robert Cecil Hall - an inactive director whose contract began on 20 Sep 1991 and was terminated on 31 Aug 2001.
As stated in BizDb's data (last updated on 20 Apr 2024), the company uses 2 addresses: 100 Karamu Road North, Hastings, 4122 (registered address),
100 Karamu Road North, Hastings, 4122 (service address),
119 Queen Street East, Hastings, 4122 (physical address).
Up to 29 Apr 2024, 22Go Limited had been using 119 Queen Street East, Hastings as their registered address.
BizDb found past names used by the company: from 12 Mar 2009 to 05 May 2022 they were named Lht Design Limited, from 09 Sep 2003 to 12 Mar 2009 they were named Lht Limited and from 16 Jun 1987 to 09 Sep 2003 they were named Loughnan Hall and Thompson Limited.
A total of 720000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 708000 shares are held by 3 entities, namely:
Thompson, Alan Ronald (an individual) located at Havelock North postcode 4130,
Thompson, Linda Margaret (an individual) located at Havelock North postcode 4130,
Heretaunga Trustees (2014) Limited (an entity) located at Hastings, Null postcode 4122.
The second group consists of 1 shareholder, holds 1.67 per cent shares (exactly 12000 shares) and includes
Thompson, Alan Ronald - located at Havelock North.

Addresses

Previous addresses

Address #1: 119 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 10 Oct 2011 to 29 Apr 2024

Address #2: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 29 Sep 2010 to 10 Oct 2011

Address #3: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand

Registered & physical address used from 04 Dec 2008 to 29 Sep 2010

Address #4: Horwath Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122

Registered & physical address used from 26 Sep 2008 to 04 Dec 2008

Address #5: Horwath Carr & Stanton Ltd, Chartered Accountants, 119 Queen Street East, Hastings

Registered & physical address used from 25 Sep 2006 to 26 Sep 2008

Address #6: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings

Physical address used from 15 Sep 2000 to 15 Sep 2000

Address #7: Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings

Physical address used from 15 Sep 2000 to 25 Sep 2006

Address #8: C/- Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings

Registered address used from 15 Sep 2000 to 25 Sep 2006

Address #9: -

Physical address used from 20 Feb 1992 to 15 Sep 2000

Address #10: Carr & Stanton, 117e Queen Street, Hastings

Registered address used from 15 Jan 1992 to 15 Sep 2000

Address #11: 405 Queen Street East, Hastings

Registered address used from 25 Sep 1991 to 15 Jan 1992

Financial Data

Basic Financial info

Total number of Shares: 720000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 708000
Individual Thompson, Alan Ronald Havelock North
4130
New Zealand
Individual Thompson, Linda Margaret Havelock North
4130
New Zealand
Entity (NZ Limited Company) Heretaunga Trustees (2014) Limited
Shareholder NZBN: 9429041097915
Hastings
Null 4122
New Zealand
Shares Allocation #2 Number of Shares: 12000
Individual Thompson, Alan Ronald Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jackson, Peter Harold Mahora
Hastings
4120
New Zealand
Individual Loughnan, Anthony Arthur Michael Havelock North
4130
New Zealand
Individual Loughnan, Margaret Ann Havelock North
4130
New Zealand
Directors

Alan Ronald Thompson - Director

Appointment date: 27 Aug 1992

Address: Havelock North, 4130 New Zealand

Address used since 02 Feb 2016


Anthony Arthur Michael Loughnan - Director (Inactive)

Appointment date: 20 Sep 1991

Termination date: 17 Nov 2012

Address: Havelock North, 4130 New Zealand

Address used since 21 Sep 2008


Robert Cecil Hall - Director (Inactive)

Appointment date: 20 Sep 1991

Termination date: 31 Aug 2001

Address: Rd 2, Hastings,

Address used since 20 Sep 1991

Nearby companies

Mj Uka Foods Limited
119 Queens Street East

Apollo Foods Limited
119 Queen Street East

Havelock North Supermarket Limited
119 Queen Street East

Heretaunga Trustees (smith) Limited
119 Queen Street East

Magiq Software Limited
119 Queen Street East

Benson Group Limited
119 Queen Street East