Seven To Go Limited, a registered company, was launched on 25 Feb 2015. 9429041620571 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been run by 2 directors: Jeanne Alison Pauling - an active director whose contract began on 25 Feb 2015,
Christopher Reginald Cullinane - an active director whose contract began on 25 Feb 2015.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 98 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 (type: registered, service).
Seven To Go Limited had been using 27 Hopper Street, Mount Cook, Wellington as their registered address up to 16 Jul 2018.
A total of 100 shares are allotted to 6 shareholders (2 groups). The first group consists of 70 shares (70 per cent) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 30 shares (30 per cent).
Previous address
Address #1: 27 Hopper Street, Mount Cook, Wellington, 6011 New Zealand
Registered & physical address used from 25 Feb 2015 to 16 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Temperton, Trevor Rex |
Otaki Otaki 5512 New Zealand |
25 Feb 2015 - |
Individual | Cullinane, Christopher Reginald |
Nikau Valley Paraparaumu 5032 New Zealand |
25 Feb 2015 - |
Director | Pauling, Jeanne Alison |
Nikau Valley Paraparaumu 5032 New Zealand |
25 Feb 2015 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Cullinane, Christopher Reginald |
Nikau Valley Paraparaumu 5032 New Zealand |
25 Feb 2015 - |
Individual | Temperton, Trevor Rex |
Otaki Otaki 5512 New Zealand |
25 Feb 2015 - |
Director | Pauling, Jeanne Alison |
Nikau Valley Paraparaumu 5032 New Zealand |
25 Feb 2015 - |
Jeanne Alison Pauling - Director
Appointment date: 25 Feb 2015
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 17 Feb 2023
Address: Miramar, Wellington, 6022 New Zealand
Address used since 25 Feb 2015
Christopher Reginald Cullinane - Director
Appointment date: 25 Feb 2015
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 17 Feb 2023
Address: Miramar, Wellington, 6022 New Zealand
Address used since 25 Feb 2015
Digitronic Industries Limited
L1, 25 Hopper St
Inkling Limited
25 Hopper Street
Central City Labels And Print (1999) Limited
23 Hopper Street
Dillon Family Holdings Limited
31-35 Hopper Street
Coffee Supreme Limited
31-35 Hopper Street
Coffee Supreme International Limited
31 - 35 Hopper Street
Arthur St Limited
19 Arthur Street Unit 1
Big Feta Holdings Limited
36 Webb Street
J.d.mac Investments Limited
63 Hopper Street
L 2 Company Limited
Level 2, 39-41 Ghuznee Street
Perpetual Union Group Limited
28 Hopper Street
Petherick Holdings Limited
71 Webb Street