Samson Corporation Limited, a registered company, was incorporated on 10 Jul 1946. 9429040740232 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been supervised by 5 directors: Daniel Peter Friedlander - an active director whose contract started on 08 Jun 1983,
Jason Walter Friedlander - an active director whose contract started on 08 Jun 1983,
Michael Friedlander - an active director whose contract started on 08 Jun 1983,
Harriet Rossi Friedlander - an inactive director whose contract started on 08 Jun 1983 and was terminated on 19 Feb 1996,
Edith Friedlander - an inactive director whose contract started on 08 Jun 1983 and was terminated on 09 May 1991.
Updated on 13 Jun 2022, the BizDb data contains detailed information about 1 address: Geyser, 102/100 Parnell Rd, Auckland, 1052 (type: registered, physical).
Samson Corporation Limited had been using Geyser, 105/100 Parnell Rd, Auckland as their registered address until 31 Jan 2017.
A total of 12570883 shares are issued to 3 shareholders (3 groups). The first group consists of 5568898 shares (44.3%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5568899 shares (44.3%). Finally there is the third share allotment (1433086 shares 11.4%) made up of 1 entity.
Principal place of activity
Geyser, 102/100 Parnell Rd, Auckland, 1052 New Zealand
Previous addresses
Address: Geyser, 105/100 Parnell Rd, Auckland, 1052 New Zealand
Registered & physical address used from 14 Sep 2012 to 31 Jan 2017
Address: Suite 2, Ground Floor, 27 Gillies Avenue, Newmarket 1023, 1023 New Zealand
Registered & physical address used from 27 Sep 2011 to 14 Sep 2012
Address: Suite 2, Ground Floor, 27 Gillies Avenue, Newmarket 1023 New Zealand
Registered & physical address used from 16 Feb 2010 to 27 Sep 2011
Address: Suite 2, Ground Floor, 27 Gillies Avenue, Newmarket
Registered & physical address used from 10 Feb 2002 to 16 Feb 2010
Address: 20 Victoria Ave, Remuera, Auckland
Registered address used from 04 Feb 1999 to 04 Feb 1999
Address: Suite 1, Ground Floor, 27 Gillies Avenue, Newmarket
Registered & physical address used from 04 Feb 1999 to 10 Feb 2002
Address: 20 Victoria Ace, Remuera, Auckland
Physical address used from 04 Feb 1999 to 04 Feb 1999
Basic Financial info
Total number of Shares: 12570883
Annual return filing month: February
Annual return last filed: 08 Feb 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5568898 | |||
Other | Sterling Nominees Limited No 3 A/c |
Parnell Auckland 1052 New Zealand |
10 Jul 1946 - |
Shares Allocation #2 Number of Shares: 5568899 | |||
Other | Sterling Nominees Limited No 2 A/c |
Parnell Auckland 1052 New Zealand |
10 Jul 1946 - |
Shares Allocation #3 Number of Shares: 1433086 | |||
Other | Sterling Nominees Limited |
Parnell Auckland 1052 New Zealand |
10 Jul 1946 - |
Daniel Peter Friedlander - Director
Appointment date: 08 Jun 1983
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2006
Jason Walter Friedlander - Director
Appointment date: 08 Jun 1983
Address: Westmere, Auckland, 1022 New Zealand
Address used since 02 Feb 2016
Michael Friedlander - Director
Appointment date: 08 Jun 1983
Address: Remuera Rd, Auckland, 1050 New Zealand
Address used since 02 Feb 2016
Harriet Rossi Friedlander - Director (Inactive)
Appointment date: 08 Jun 1983
Termination date: 19 Feb 1996
Address: Remuera, Auckland,
Address used since 08 Jun 1983
Edith Friedlander - Director (Inactive)
Appointment date: 08 Jun 1983
Termination date: 09 May 1991
Address: Remuera, Auckland,
Address used since 08 Jun 1983
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
W Investments Limited
Geyser
End 2 End Limited
205/100 Parnell Road
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road
Technology Infrastructure Limited
First Floor, 77 Parnell Road
Caboo Properties Limited
99 Parnell Road
Damit Properties Limited
77 Parnell Road
Mjs Curation Limited
86 Parnell Road
Sck Properties Limited
Suite 3, 27 Bath Street
W Investments Limited
Geyser
Whb Investments Limited
Suite 106