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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Signum Holdings Limited Shareholder NZBN: 9429041859919 |
Albany Auckland 0632 New Zealand |
21 Sep 2015 - |
Ultimate Holding Company
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
Tcl Holdings Limited
11 Dockside Lane
Cloud Computing Continuation Services Limited
11 Dockside Lane
7k Consultancy Services Limited
17 Dockside Lane
Eventbids.com Limited
17 Dockside Lane
Landscape Harvest Limited
41 Dockside Lane
Sanvi Properties Limited
41 Dockside Lane