846361 Limited was incorporated on 02 Sep 2009 and issued an NZ business identifier of 9429000110129. The registered LTD company has been managed by 4 directors: William Paul Candy - an active director whose contract started on 17 Dec 2014,
Gregory C. - an inactive director whose contract started on 17 Dec 2014 and was terminated on 30 Sep 2016,
Owen Neil Williams - an inactive director whose contract started on 17 Oct 2012 and was terminated on 17 Dec 2014,
Lynton Ross Campbell - an inactive director whose contract started on 02 Sep 2009 and was terminated on 17 Oct 2012.
As stated in our data (last updated on 28 Apr 2024), this company filed 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: physical, registered).
Until 28 Mar 2022, 846361 Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
BizDb identified past names used by this company: from 02 Sep 2009 to 02 Feb 2015 they were named Newton Membranes Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Candy, William Paul (a director) located at Howick, Auckland postcode 2014. 846361 Limited is classified as "Waterproofing of buildings" (business classification E329990).
Other active addresses
Address #4: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered & service address used from 28 Mar 2022
Principal place of activity
38c Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 07 Jan 2015 to 28 Mar 2022
Address #2: 1st Floor, 101 Station Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 20 Nov 2012 to 07 Jan 2015
Address #3: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 08 Oct 2012 to 20 Nov 2012
Address #4: Level 1, 182 Great South Road, Remuera, Auckland 1543 New Zealand
Physical & registered address used from 02 Sep 2009 to 08 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Candy, William Paul |
Howick Auckland 2014 New Zealand |
27 Sep 2016 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Gregg Candy-wallace | 05 Feb 2015 - | |
Individual | Candy-wallace, Gregg |
Half Moon Bay Auckland 2012 New Zealand |
05 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Lynton Ross |
Remuera Auckland 1050 New Zealand |
02 Sep 2009 - 27 Sep 2016 |
William Paul Candy - Director
Appointment date: 17 Dec 2014
Address: Howick, Auckland, 2014 New Zealand
Address used since 30 Jan 2024
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 11 Mar 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 26 Mar 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 27 Sep 2019
Gregory C. - Director (Inactive)
Appointment date: 17 Dec 2014
Termination date: 30 Sep 2016
Owen Neil Williams - Director (Inactive)
Appointment date: 17 Oct 2012
Termination date: 17 Dec 2014
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 17 Oct 2012
Lynton Ross Campbell - Director (Inactive)
Appointment date: 02 Sep 2009
Termination date: 17 Oct 2012
Address: Remuera, Auckland 1050, New Zealand
Address used since 02 Sep 2009
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Central Membrane Roofing Limited
4 Picton Street
Dako Limited
47a Wallace Street
Garry Lawrence Roofing Limited
1/67 Hamilton Road
Nuralite Waterproofing Limited
Level 29, 188 Quay Street
Scafwrap Limited
2 Pompallier Terrace
Sj Projects Limited
23 Union Street