Shortcuts

Aeneid Seventeen Limited

Type: NZ Limited Company (Ltd)
9429038991127
NZBN
546330
Company Number
Registered
Company Status
Current address
Vero Centre, 48
Shortland Str, Auckland, Attn: Joe
Windemeyer New Zealand
Registered & physical & service address used since 19 Jul 2006

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Windmeyer, Joseph Michael Castor Bay
Auckland
0620
New Zealand
Director Gibbs, Charlotte Anne Devonport
Auckland
0624
New Zealand
Individual Gibbs, Valerie Jane Matakana
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibbs, Anthony Ian Matakana
0986
New Zealand
Individual Rowe, Peter J 68 Greys Avenue
Auckland
Directors

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

Nearby companies

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