Shortcuts

273 Neilson Street Limited

Type: NZ Limited Company (Ltd)
9429038300103
NZBN
812964
Company Number
Registered
Company Status
Current address
Level 4, 52 Symonds Street
Auckland 1010
New Zealand
Registered & physical address used since 09 May 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Paul M Philips Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 499999
Individual Jennifer Jane Corry Auckland Central
Auckland
1010
New Zealand
Individual Michael John Corry Auckland Central
Auckland
1010
New Zealand
Individual John Heimsath Herne Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Francis William Grayson Kohimarama
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Michael John Corry Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 1799999
Individual Michael John Corry Auckland
1010
New Zealand
Individual Francis William Grayson Kohimarama
Auckland
1071
New Zealand
Individual David Stephen Griffiths St Heliers
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 499999
Individual Paul Michael Phillips Remuera
Auckland
1050
New Zealand
Individual Patricia Jane Craven Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - The Mj & Jj Corry Family Trust
Individual Family Trust Grayson Parnell
Auckland
Other The Mj & Jj Corry Family Trust
Directors

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

Nearby companies

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