A19 Limited, a registered company, was registered on 18 Mar 2014. 9429041142301 is the number it was issued. "Technology research activities" (ANZSIC M691055) is how the company was categorised. The company has been managed by 2 directors: James Jaraslav Scott - an active director whose contract began on 18 Mar 2014,
Theodore Chevy Whitehead - an inactive director whose contract began on 18 Aug 2018 and was terminated on 30 Sep 2019.
Updated on 21 Feb 2024, BizDb's database contains detailed information about 1 address: 106 Kaipi Road, Rd 2, New Plymouth, 4372 (category: physical, registered).
A total of 1024 shares are allotted to 20 shareholders (20 groups). The first group includes 2 shares (0.2%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 16 shares (1.56%). Lastly we have the third share allotment (16 shares 1.56%) made up of 1 entity.
Basic Financial info
Total number of Shares: 1024
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Prideaux, Helen |
Upper Vogeltown New Plymouth 4310 New Zealand |
31 Oct 2023 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | Scott, Brian |
Rd 2 Egmont Village 4372 New Zealand |
20 Jun 2018 - |
Shares Allocation #3 Number of Shares: 16 | |||
Individual | Scott, Anne |
Rd 2 Egmont Village 4372 New Zealand |
20 Jun 2018 - |
Shares Allocation #4 Number of Shares: 950 | |||
Director | Scott, James Jaraslav |
Rd 2 New Plymouth 4372 New Zealand |
18 Mar 2014 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Woodward, Barry |
Strandon New Plymouth 4312 New Zealand |
01 Apr 2021 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Woodward, Valerie |
Strandon New Plymouth 4312 New Zealand |
01 Apr 2021 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Chancellor, Lee |
Strandon New Plymouth 4312 New Zealand |
31 Mar 2021 - |
Shares Allocation #8 Number of Shares: 2 | |||
Individual | Donald, Barbara |
Westown New Plymouth 4310 New Zealand |
31 Mar 2021 - |
Shares Allocation #9 Number of Shares: 6 | |||
Individual | Martin, Marilyn |
Moturoa New Plymouth 4310 New Zealand |
31 Mar 2021 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Whitehead, Theodore |
Welbourn New Plymouth 4312 New Zealand |
21 Jun 2018 - |
Shares Allocation #11 Number of Shares: 9 | |||
Individual | Harvey, Kevin |
New Plymouth New Plymouth 4310 New Zealand |
20 Jun 2018 - |
Shares Allocation #12 Number of Shares: 6 | |||
Individual | Kelly, Graeme |
Whalers Gate New Plymouth 4310 New Zealand |
20 Jun 2018 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Mccafferty, Jim |
Frankleigh Park New Plymouth 4310 New Zealand |
31 Mar 2021 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Maxwell, Barbara |
Merrilands New Plymouth 4312 New Zealand |
31 Mar 2021 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Hanson, Brett |
Glen Avon New Plymouth 4312 New Zealand |
20 Jun 2018 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Thomas, Norman |
Westown New Plymouth 4310 New Zealand |
20 Jun 2018 - |
Shares Allocation #17 Number of Shares: 2 | |||
Individual | Wharemate, James |
Moturoa New Plymouth 4310 New Zealand |
21 Jun 2018 - |
Shares Allocation #18 Number of Shares: 2 | |||
Individual | Douglas, Edward |
Silverdale Hamilton 3216 New Zealand |
20 Jun 2018 - |
Shares Allocation #19 Number of Shares: 1 | |||
Individual | Gardner, Peter |
New Plymouth New Plymouth 4310 New Zealand |
20 Jun 2018 - |
Shares Allocation #20 Number of Shares: 1 | |||
Individual | Mackenzie, Jim |
Bell Block New Plymouth 4312 New Zealand |
20 Jun 2018 - |
James Jaraslav Scott - Director
Appointment date: 18 Mar 2014
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 18 Mar 2014
Theodore Chevy Whitehead - Director (Inactive)
Appointment date: 18 Aug 2018
Termination date: 30 Sep 2019
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 18 Aug 2018
G & K Construction Limited
71 Kaipi Road
A.r.t. Body And Health Limited
1163 Egmont Road
Taylor Built 2006 Limited
1238 Egmont Road
Adevo Electronics Limited
60 Miro Street
Apache Corporation New Zealand Limited
54 Taupo Quay
Automotive Electronics Limited
337 Jary Road
Carbon Neutral Nz Limited
54 Taupo Quay
Novastream Limited
15 Antonia Place
Stephen Young & Associates Limited
35 Ngaio Street