Shortcuts

180 Holdings Limited

Type: NZ Limited Company (Ltd)
9429041969502
NZBN
5800719
Company Number
Registered
Company Status
Current address
11 Dockside Lane
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 24 Jan 2018

180 Holdings Limited, a registered company, was incorporated on 21 Sep 2015. 9429041969502 is the NZ business number it was issued. The company has been managed by 10 directors: Maury Jane Leyland - an active director whose contract started on 17 Jun 2019,
Paul Ryan - an active director whose contract started on 27 May 2022,
Maury Jane Leyland Penno - an inactive director whose contract started on 17 Jun 2019 and was terminated on 27 May 2022,
Bruce Gregory Speers - an inactive director whose contract started on 17 Jun 2019 and was terminated on 24 Jan 2022,
Jeanette Kehoe-Perkinson - an inactive director whose contract started on 11 Feb 2021 and was terminated on 24 Jan 2022.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 11 Dockside Lane, Auckland Central, Auckland, 1010 (types include: physical, registered).
180 Holdings Limited had been using 87 Albert Street, Auckland Central, Auckland as their registered address up until 24 Jan 2018.
Past names used by the company, as we managed to find at BizDb, included: from 09 Sep 2015 to 12 Sep 2016 they were called Boomerang Codes Limited.
A single entity controls all company shares (exactly 2000000 shares) - Signum Holdings Limited - located at 1010, Albany, Auckland.

Addresses

Principal place of activity

11 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address: 87 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 28 Feb 2017 to 24 Jan 2018

Address: 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 21 Sep 2015 to 28 Feb 2017

Contact info
64 21 888858
Phone
64 21 981821
02 Sep 2022 Phone
mark@darrow.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: August

Annual return last filed: 30 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Entity (NZ Limited Company) Signum Holdings Limited
Shareholder NZBN: 9429041859919
Albany
Auckland
0632
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Signum Holdings Limited
Name
Ltd
Type
5751329
Ultimate Holding Company Number
NZ
Country of origin
87 Albert Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Maury Jane Leyland - Director

Appointment date: 17 Jun 2019

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 17 Jun 2019


Paul Ryan - Director

Appointment date: 27 May 2022

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 27 May 2022


Maury Jane Leyland Penno - Director (Inactive)

Appointment date: 17 Jun 2019

Termination date: 27 May 2022

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 17 Jun 2019


Bruce Gregory Speers - Director (Inactive)

Appointment date: 17 Jun 2019

Termination date: 24 Jan 2022

Address: Napier, 4182 New Zealand

Address used since 17 Jun 2019


Jeanette Kehoe-perkinson - Director (Inactive)

Appointment date: 11 Feb 2021

Termination date: 24 Jan 2022

Address: Belmont, Auckland, 0622 New Zealand

Address used since 11 Feb 2021


Paul Ryan - Director (Inactive)

Appointment date: 30 Jul 2020

Termination date: 18 Jan 2022

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 30 Jul 2020


Mark Charles Darrow - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 10 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Aug 2017


Peter Gyula Ryan - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 10 Jul 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 21 Sep 2015


Paul Ryan - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 06 Jul 2020

Address: Ohakune, Ohakune, 4625 New Zealand

Address used since 01 Feb 2017


Bremner Ellingham - Director (Inactive)

Appointment date: 17 Jun 2019

Termination date: 25 Jun 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 17 Jun 2019

Nearby companies