273 Neilson Street Limited, a registered company, was launched on 07 Jun 1996. 9429038300103 is the NZ business number it was issued. This company has been run by 6 directors: Michael John Corry - an active director whose contract began on 13 Jun 1996,
Francis William Grayson - an active director whose contract began on 13 Jun 1996,
Paul Michael Phillips - an active director whose contract began on 13 Jun 1996,
Gordon Bain Taylor - an inactive director whose contract began on 13 Jun 1996 and was terminated on 30 Nov 2000,
John Heimsath - an inactive director whose contract began on 07 Jun 1996 and was terminated on 13 Jun 1996.
Last updated on 02 May 2019, the BizDb data contains detailed information about 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (type: registered, physical).
273 Neilson Street Limited had been using Dfk Oswin Griffths Limited, Level 4, 52 Symonds Street, Auckland as their registered address up to 09 May 2014.
Past names used by this company, as we established at BizDb, included: from 07 Jun 1996 to 01 Aug 1996 they were called Carter & Partners No. 7 Limited.
A total of 2800000 shares are allotted to 11 shareholders (6 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 499999 shares (17.86 per cent). Lastly we have the 3rd share allocation (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address: Dfk Oswin Griffths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Apr 2011 to 09 May 2014
Address: C/-dfk Oswin Griffths Limited, Level 4, 52 Symonds Street, Auckland New Zealand
Physical & registered address used from 04 May 2010 to 18 Apr 2011
Address: Level 4, 52 Symonds Street, Auckland
Registered address used from 16 Apr 2004 to 04 May 2010
Address: Oswin Griffiths Dfk Limited, Level 4, 52 Symonds Street, Auckland
Physical address used from 16 Apr 2004 to 04 May 2010
Address: Oswin Griffiths - Dfk Ltd, Level 4 Columbus House, 52 Symonds Street, Auckland
Physical & registered address used from 06 May 2002 to 16 Apr 2004
Address: T.s.carnachan, Solicitors, 29a Long Drive, St Heliers, Auckland
Physical address used from 03 May 2001 to 03 May 2001
Address: 91a Portland Rd, Remuera, Auckland
Physical address used from 03 May 2001 to 06 May 2002
Address: 11th Floor, K H Lai Building, 99 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 06 May 2002
Address: 11th Floor, K H Lai Building, 99 Queen Street, Auckland
Physical address used from 01 Jul 1998 to 03 May 2001
Address: C/- Wiliam Grayson, 31 Long Drive, St Heliers, Auckland
Registered address used from 01 Jul 1998 to 11 Apr 2000
Address: 11th Floor, K H Lai Building, 99 Queen Street, Auckland
Registered address used from 25 Jun 1996 to 01 Jul 1998
Basic Financial info
Total number of Shares: 2800000
Annual return filing month: April
Annual return last filed: 04 Apr 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Paul M Philips |
Remuera Auckland 1050 New Zealand |
07 Jun 1996 - |
Shares Allocation #2 Number of Shares: 499999 | |||
Individual | Jennifer Jane Corry |
Auckland Central Auckland 1010 New Zealand |
02 Mar 2009 - |
Individual | Michael John Corry |
Auckland Central Auckland 1010 New Zealand |
07 Jun 1996 - |
Individual | John Heimsath |
Herne Bay Auckland 1011 New Zealand |
02 Mar 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Francis William Grayson |
Kohimarama Auckland 1071 New Zealand |
07 Jun 1996 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Michael John Corry |
Auckland 1010 New Zealand |
07 Jun 1996 - |
Shares Allocation #5 Number of Shares: 1799999 | |||
Individual | Michael John Corry |
Auckland 1010 New Zealand |
07 Jun 1996 - |
Individual | Francis William Grayson |
Kohimarama Auckland 1071 New Zealand |
07 Jun 1996 - |
Individual | David Stephen Griffiths |
St Heliers Auckland 1071 New Zealand |
02 Mar 2009 - |
Shares Allocation #6 Number of Shares: 499999 | |||
Individual | Paul Michael Phillips |
Remuera Auckland 1050 New Zealand |
07 May 2007 - |
Individual | Patricia Jane Craven |
Browns Bay Auckland 0630 New Zealand |
07 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - The Mj & Jj Corry Family Trust | 07 Jun 1996 - 02 Mar 2009 | |
Individual | Family Trust Grayson |
Parnell Auckland |
07 Jun 1996 - 07 May 2007 |
Other | The Mj & Jj Corry Family Trust | 07 Jun 1996 - 02 Mar 2009 |
Michael John Corry - Director
Appointment date: 13 Jun 1996
Address: Auckland, 1010 New Zealand
Address used since 05 Apr 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Apr 2018
Francis William Grayson - Director
Appointment date: 13 Jun 1996
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Aug 2008
Paul Michael Phillips - Director
Appointment date: 13 Jun 1996
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jun 1996
Gordon Bain Taylor - Director (Inactive)
Appointment date: 13 Jun 1996
Termination date: 30 Nov 2000
Address: 1 Queens Parade, Devonport,
Address used since 13 Jun 1996
John Heimsath - Director (Inactive)
Appointment date: 07 Jun 1996
Termination date: 13 Jun 1996
Address: Herne Bay, Auckland,
Address used since 07 Jun 1996
Norman John Carter - Director (Inactive)
Appointment date: 07 Jun 1996
Termination date: 13 Jun 1996
Address: Greenlane, Auckland,
Address used since 07 Jun 1996
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street