Ernest Retirement Limited, a registered company, was incorporated on 22 Aug 1997. 9429038019593 is the NZ business number it was issued. This company has been managed by 6 directors: Andrew George Barrett - an active director whose contract started on 05 Feb 2020,
Toby David Marris - an inactive director whose contract started on 17 Dec 2018 and was terminated on 22 Dec 2022,
Jacqueline Lee Sibbald - an inactive director whose contract started on 17 Dec 2018 and was terminated on 04 Feb 2020,
Andrew George Barrett - an inactive director whose contract started on 30 Aug 2018 and was terminated on 17 Dec 2018,
Jacqueline Lee Sibbald - an inactive director whose contract started on 22 Aug 1997 and was terminated on 30 Aug 2018.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 (type: registered, service).
Ernest Retirement Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their registered address up until 21 Oct 2022.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Ernest Retirement Limited (an entity) located at 151 Queen Street, Auckland postcode 1010,
Davies, Andrew John (an individual) located at Rd 3, Auckland postcode 0793.
Previous addresses
Address #1: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Registered & physical address used from 18 Dec 2012 to 21 Oct 2022
Address #2: C/- Withers Tsang & Co Ltd, 224-26 Pollen Street, Ponsonby, Auckland New Zealand
Registered address used from 08 Mar 2002 to 18 Dec 2012
Address #3: Same As Registered Office Address New Zealand
Physical address used from 08 Mar 2002 to 18 Dec 2012
Address #4: Withers Tsang & Co, Chartered Accountants, 23 Williamson Avenue, Ponsonby
Registered address used from 04 Jan 2002 to 08 Mar 2002
Address #5: C/- Davidson & Associates, Chartered, Accountants, Level 5, Elders House, 60 Khyber Pass Rd, Auckland
Registered address used from 11 Apr 2000 to 04 Jan 2002
Address #6: Withers Tsang & Co, Chartered Accountants, 23 Williamson Avenue, Ponsonby
Physical address used from 14 Aug 1998 to 14 Aug 1998
Address #7: C/- Davidson & Associates, Chartered, Accountants, Level 5, Elders House, 60 Khyber Pass Rd, Auckland
Registered address used from 14 Aug 1998 to 11 Apr 2000
Address #8: 23 Williamson Ave, Ponsonby, Auckland
Physical address used from 14 Aug 1998 to 08 Mar 2002
Address #9: C/- Davidson & Associates, Chartered, Accountants, Level 5, Elders House, 60 Khyber Pass Rd, Auckland
Physical address used from 14 Aug 1998 to 14 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ernest Retirement Limited Shareholder NZBN: 9429038019593 |
151 Queen Street Auckland 1010 New Zealand |
22 Aug 1997 - |
Individual | Davies, Andrew John |
Rd 3 Auckland 0793 New Zealand |
22 Aug 1997 - |
Andrew George Barrett - Director
Appointment date: 05 Feb 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Feb 2020
Toby David Marris - Director (Inactive)
Appointment date: 17 Dec 2018
Termination date: 22 Dec 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Dec 2018
Jacqueline Lee Sibbald - Director (Inactive)
Appointment date: 17 Dec 2018
Termination date: 04 Feb 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Dec 2018
Andrew George Barrett - Director (Inactive)
Appointment date: 30 Aug 2018
Termination date: 17 Dec 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Aug 2018
Jacqueline Lee Sibbald - Director (Inactive)
Appointment date: 22 Aug 1997
Termination date: 30 Aug 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Aug 1997
Elizabeth Stevenson - Director (Inactive)
Appointment date: 22 Aug 1997
Termination date: 30 Jul 1998
Address: Freemans Bay, Auckland,
Address used since 22 Aug 1997
Bob's Properties Limited
24-26 Pollen Street
Bloomfields Garden Centre Limited
24-26 Pollen Street
Ns Seven Holdings Limited
24-26 Pollen St
Find My Limited
24-26 Pollen Street
Aspiring Building Consultants Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street