Aeneid Seventeen Limited, a registered company, was incorporated on 29 Apr 1992. 9429038991127 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Charlotte Anne Gibbs - an active director whose contract started on 16 Jul 2020,
Valerie Jane Gibbs - an active director whose contract started on 16 Jul 2020,
Anthony Ian Gibbs - an inactive director whose contract started on 05 Mar 1993 and was terminated on 14 Jun 2020,
Vanessa Jane Syme - an inactive director whose contract started on 29 Apr 1992 and was terminated on 05 Mar 1993,
Andrew Delahunt Matthews - an inactive director whose contract started on 21 Jan 1993 and was terminated on 05 Mar 1993.
Last updated on 14 May 2024, BizDb's database contains detailed information about 1 address: Vero Centre, 48, Shortland Str, Auckland, Attn: Joe, Windemeyer (type: registered, physical).
Aeneid Seventeen Limited had been using Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland as their physical address until 19 Jul 2006.
All company shares (10000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Windmeyer, Joseph Michael (an individual) located at Castor Bay, Auckland postcode 0620,
Gibbs, Charlotte Anne (a director) located at Devonport, Auckland postcode 0624,
Gibbs, Valerie Jane (an individual) located at Matakana postcode 0986.
Previous addresses
Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Physical & registered address used from 30 Oct 2002 to 19 Jul 2006
Address: Ernst & Young, 14th Floor, 41 Shortland Street, Auckland
Physical address used from 28 Sep 1999 to 30 Oct 2002
Address: Ernst & Young, 15th Floor, National Mutual Centre, 37 - 41 Shortland Street, Auckland
Registered address used from 28 Sep 1999 to 30 Oct 2002
Address: Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland St, Auckland
Physical address used from 28 Sep 1999 to 28 Sep 1999
Address: 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland
Registered address used from 12 Oct 1998 to 28 Sep 1999
Address: 15th Floor, National Mutual Centre, 37-41 Shortland St, Auckland
Physical address used from 19 Jun 1997 to 28 Sep 1999
Address: 24th Floor, Bnz Tower, 125 Queen Street, Auckland
Registered address used from 24 Mar 1993 to 12 Oct 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Windmeyer, Joseph Michael |
Castor Bay Auckland 0620 New Zealand |
22 Nov 2004 - |
Director | Gibbs, Charlotte Anne |
Devonport Auckland 0624 New Zealand |
12 Aug 2020 - |
Individual | Gibbs, Valerie Jane |
Matakana 0986 New Zealand |
29 Apr 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbs, Anthony Ian |
Matakana 0986 New Zealand |
29 Apr 1992 - 12 Aug 2020 |
Individual | Rowe, Peter J |
68 Greys Avenue Auckland |
29 Apr 1992 - 27 Jun 2010 |
Charlotte Anne Gibbs - Director
Appointment date: 16 Jul 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 Jul 2020
Valerie Jane Gibbs - Director
Appointment date: 16 Jul 2020
Address: Rd 6, Matakana, 0986 New Zealand
Address used since 16 Jul 2020
Anthony Ian Gibbs - Director (Inactive)
Appointment date: 05 Mar 1993
Termination date: 14 Jun 2020
Address: Matakana, 0986 New Zealand
Address used since 04 Oct 2019
Address: Matakana, 0948 New Zealand
Address used since 29 Sep 2014
Vanessa Jane Syme - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 05 Mar 1993
Address: St Heliers, Auckland,
Address used since 29 Apr 1992
Andrew Delahunt Matthews - Director (Inactive)
Appointment date: 21 Jan 1993
Termination date: 05 Mar 1993
Address: Ponsonby, Auckland,
Address used since 21 Jan 1993
Melanie Louise Morgan - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 21 Jan 1993
Address: Greenlane, Auckland,
Address used since 29 Apr 1992
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre