Aintree Gifts Limited, a registered company, was incorporated on 24 Sep 1969. 9429040600376 is the NZBN it was issued. "Badge mfg - metal" (business classification C259110) is how the company was categorised. This company has been run by 3 directors: Nive Hansen - an active director whose contract started on 12 Mar 2012,
Trevor Leslie Hansen - an inactive director whose contract started on 01 Jul 1986 and was terminated on 01 Jul 2013,
Nive Hansen - an inactive director whose contract started on 10 Apr 1997 and was terminated on 01 Mar 1998.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 5 addresses the company uses, specifically: 71 Mcintyre Road, Mangere Bridge, Auckland, 2022 (registered address),
71 Mcintyre Road, Mangere Bridge, Auckland, 2022 (service address),
71 Mcintyre Road, Mangere Bridge, Auckland, 2022 (shareregister address),
17 Mcintyre Road, Mangere Bridge, Auckland, 2022 (registered address) among others.
Aintree Gifts Limited had been using 25 Aintree Avenue, Mangere, Auckland as their physical address up until 06 May 2022.
Previous aliases used by the company, as we found at BizDb, included: from 08 Aug 1991 to 09 Jul 2019 they were called Hansen & Berry Limited, from 20 Jul 1989 to 08 Aug 1991 they were called T.l. Hansen Holdings Limited and from 24 Sep 1969 to 20 Jul 1989 they were called Hansen and Berry Limited.
One entity controls all company shares (exactly 400000 shares) - Hansen, Nive - located at 2022, Ponsonby, Auckland.
Other active addresses
Address #4: 71 Mcintyre Road, Mangere Bridge, Auckland, 2022 New Zealand
Shareregister address used from 12 Jun 2023
Address #5: 71 Mcintyre Road, Mangere Bridge, Auckland, 2022 New Zealand
Registered & service address used from 20 Jun 2023
Principal place of activity
25 Aintree Avenue, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 25 Aintree Avenue, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 23 Feb 2016 to 06 May 2022
Address #2: 62 Ascot Rd, Mangere, Auckland New Zealand
Registered address used from 21 Apr 1999 to 23 Feb 2016
Address #3: C/o Hansen & Berry Ltd, 62 Ascot Rd, Mangere, Auckland
Registered address used from 21 Apr 1999 to 21 Apr 1999
Address #4: C/- Hansen & Berry Limited, 62 Ascot Road, Mangere, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #5: 62 Ascot Road, Mangere, Auckland New Zealand
Physical address used from 01 Jul 1997 to 23 Feb 2016
Basic Financial info
Total number of Shares: 400000
Annual return filing month: April
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Director | Hansen, Nive |
Ponsonby Auckland 1011 New Zealand |
09 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hansen, Trevor Leslie |
Mangere |
24 Sep 1969 - 09 Dec 2013 |
Nive Hansen - Director
Appointment date: 12 Mar 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Nov 2017
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 03 Apr 2012
Trevor Leslie Hansen - Director (Inactive)
Appointment date: 01 Jul 1986
Termination date: 01 Jul 2013
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 23 Jul 2012
Nive Hansen - Director (Inactive)
Appointment date: 10 Apr 1997
Termination date: 01 Mar 1998
Address: Mangere Bridge, Auckland,
Address used since 10 Apr 1997
Nacora Insurance Services Limited
30 Aintree Avenue
Kuehne + Nagel Limited
30 Aintree Avenue
Choice Foodfares Limited
35 Aintree Avenue
A B Food Industries Limited
35 Aintree Avenue
Muriwai Valley Foods Limited
35 Aintree Avenue
Bad Baker Limited
35 Aintree Avenue
Ascent New Zealand Limited
222 Memorial Avenue
Badgeworks Limited
99 Webb St
Crown Supplies Limited
Level 1, 6 Como Street
Express Badges Limited
101 Arawa Street
Perfection Souvenirs Limited
25 Aintree Avenue
Witjuti Limited
10 Maheke Street