Sampson Investments Limited was launched on 14 Nov 1975 and issued an NZBN of 9429040469454. The registered LTD company has been supervised by 5 directors: Ian Ronald Sampson - an active director whose contract started on 12 Sep 1989,
Richard Scott Sampson - an active director whose contract started on 15 Jul 2021,
Priscila Escalona Sampson - an inactive director whose contract started on 10 Oct 1996 and was terminated on 28 May 2011,
Murray John Sampson - an inactive director whose contract started on 29 Jun 1992 and was terminated on 27 Jan 1994,
Heather Margaret Crispin - an inactive director whose contract started on 12 Sep 1989 and was terminated on 16 Sep 1993.
According to BizDb's information (last updated on 06 Apr 2024), this company registered 1 address: 35A La Trobe Street, Pakuranga Heights, Auckland, 2010 (type: postal, office).
Up until 13 Apr 2012, Sampson Investments Limited had been using 1/31 Eastern Beach Road, Eastern Beach, Manukau City, 2012 as their registered address.
BizDb identified past names for this company: from 14 Nov 1975 to 27 Sep 1994 they were called Sampson and Crispin Investments Limited.
A total of 112000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 108000 shares are held by 2 entities, namely:
Sampson, Ian Ronald (an individual) located at Pakuranga Heights, Auckland postcode 2010,
Sampson, Richard Scott (an individual) located at Northcote, Auckland postcode 0627.
The 2nd group consists of 1 shareholder, holds 3.57% shares (exactly 4000 shares) and includes
Sampson, Murray John - located at Silverdale, Auckland. Sampson Investments Limited is categorised as "Financial asset investing" (business classification K624010).
Principal place of activity
35a La Trobe Street, Pakuranga Heights, Auckland, 2010 New Zealand
Previous addresses
Address #1: 1/31 Eastern Beach Road, Eastern Beach, Manukau City, 2012 New Zealand
Registered & physical address used from 24 Jan 2008 to 13 Apr 2012
Address #2: 93 Church St, Onehunga
Registered address used from 12 Nov 1998 to 24 Jan 2008
Address #3: 2/36 Malone Road, Mt Wellington, Auckland
Physical address used from 12 Nov 1998 to 24 Jan 2008
Address #4: 93 Church Street, Onehunga, Auckland
Physical address used from 12 Nov 1998 to 12 Nov 1998
Basic Financial info
Total number of Shares: 112000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 108000 | |||
Individual | Sampson, Ian Ronald |
Pakuranga Heights Auckland 2010 New Zealand |
14 Nov 1975 - |
Individual | Sampson, Richard Scott |
Northcote Auckland 0627 New Zealand |
02 Mar 2015 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Sampson, Murray John |
Silverdale Auckland 0932 New Zealand |
14 Nov 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sampson, Priscila |
Eastern Beach Auckland 2012 New Zealand |
04 Feb 2020 - 28 Feb 2022 |
Individual | Sampson, Priscila |
Burswood Auckland 2013 New Zealand |
04 Feb 2020 - 04 Feb 2020 |
Individual | Sampson, Prascila Escalona |
Burswood Auckland 2015 New Zealand |
14 Nov 1975 - 16 Jul 2019 |
Ian Ronald Sampson - Director
Appointment date: 12 Sep 1989
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 03 Apr 2012
Richard Scott Sampson - Director
Appointment date: 15 Jul 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 16 May 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 28 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jul 2021
Priscila Escalona Sampson - Director (Inactive)
Appointment date: 10 Oct 1996
Termination date: 28 May 2011
Address: Eastern Beach, Manukau, 2012 New Zealand
Address used since 05 Feb 2011
Murray John Sampson - Director (Inactive)
Appointment date: 29 Jun 1992
Termination date: 27 Jan 1994
Address: Silverdale,
Address used since 29 Jun 1992
Heather Margaret Crispin - Director (Inactive)
Appointment date: 12 Sep 1989
Termination date: 16 Sep 1993
Address: Northcote, Auckland,
Address used since 12 Sep 1989
Hong Cleaning Limited
24 Megan Avenue
Lv & Ji Limited
24 Megan Avenue
Mark Ma Prosthodontics Limited
24 Megan Avenue
Rnc New Zealand Limited
28b Megan Avenue
Achilles Medical Limited
28b Megan Avenue
Kuz Properties Limited
44 La Trobe Street
Aberdeen Investments Limited
23 Imatra Place
H2m Holdings Limited
C/-harts, Chartered Accountants
Mirma Limited
27 Chatsworth Crescent
Ni International Enterprise Limited
7 Grammar School Rd
Pei Lei Investments Limited
30 Lewis Road
Poppies Group Limited
107a Ti Rakau Drive