84M Limited, a registered company, was started on 21 Mar 2007. 9429033546285 is the NZ business identifier it was issued. The company has been run by 3 directors: Stephen Frederick Smyth - an active director whose contract began on 18 Jun 2012,
Robert James Neilson - an inactive director whose contract began on 01 Apr 2008 and was terminated on 18 Jun 2012,
Kirsty Michelle Shaw - an inactive director whose contract began on 21 Mar 2007 and was terminated on 01 Apr 2008.
Updated on 24 Mar 2024, our database contains detailed information about 2 addresses this company registered, namely: 15D Minden Road, Rd 6, Tauranga, 3176 (physical address),
15D Minden Road, Rd 6, Tauranga, 3176 (registered address),
15D Minden Road, Rd 6, Tauranga, 3176 (service address),
6 Cherry Way, Bethlehem, Tauranga, 3110 (other address) among others.
84M Limited had been using 6 Cherry Way, Bethlehem, Tauranga as their physical address until 09 Apr 2019.
Past names used by this company, as we identified at BizDb, included: from 21 Mar 2007 to 17 Mar 2011 they were named Shaw Property Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Smyth, Stephen Frederick - located at 3176, Rd 3, Te Puke.
Previous addresses
Address #1: 6 Cherry Way, Bethlehem, Tauranga, 3110 New Zealand
Physical & registered address used from 07 Oct 2014 to 09 Apr 2019
Address #2: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 10 Mar 2014 to 07 Oct 2014
Address #3: Level 1, The Hub, 525 Cameron Road, Tauranga 3110 New Zealand
Physical & registered address used from 25 Sep 2008 to 10 Mar 2014
Address #4: C/-rodewald Hart Brown Limited, Level 1, The Hub, 525 Cameron Road, Tauranga 3110
Registered & physical address used from 11 Aug 2008 to 25 Sep 2008
Address #5: C/-rodewald Hart Brown Ltd, Cnr Jocelyn & Queen Streets, Te Puke
Registered & physical address used from 21 Mar 2007 to 11 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Smyth, Stephen Frederick |
Rd 3 Te Puke 3183 New Zealand |
20 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Kirsty Michelle |
Mount Maunganui |
21 Mar 2007 - 18 Jun 2007 |
Director | Robert James Neilson |
The Quest Apartment 201 424 Maunganui Road, Mount Maunganui 3144 New Zealand |
17 Mar 2011 - 20 Jun 2012 |
Individual | Moore, Lynne Marie |
C/o Level 1, The Hub, 525 Cameron Road Tauranga 3144 New Zealand |
17 Mar 2011 - 20 Jun 2012 |
Individual | Neilson, Robert James |
424 Maunganui Road Mount Maunganui New Zealand |
26 May 2008 - 17 Mar 2011 |
Individual | Neilson, Robert James |
The Quest Apartment 201 424 Maunganui Road, Mount Maunganui 3144 New Zealand |
17 Mar 2011 - 20 Jun 2012 |
Stephen Frederick Smyth - Director
Appointment date: 18 Jun 2012
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 18 Jun 2012
Robert James Neilson - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 18 Jun 2012
Address: Apartment 201, 424 Maunganui Road, Mount Maunganui,
Address used since 01 Feb 2009
Kirsty Michelle Shaw - Director (Inactive)
Appointment date: 21 Mar 2007
Termination date: 01 Apr 2008
Address: Mount Maunganui,
Address used since 18 Jun 2007
Bexenterry Limited
6 Cherry Way
Bethlehem Pottery Club Incorporated
13 Bethlehem Road
Tony Han Optometrists Limited
7 Bethlehem Rd
Albert St Property Limited
Bethlehem Shopping Centre
Guang Zhou Bai Yun Limited
J10a Bethlethem Town Center
Immerse Limited
Shop A1