Division 3 Limited (NZBN 9429031586894) was launched on 07 May 2010. 2 addresses are currently in use by the company: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service). Level 7, 53 Fort Street, Auckland had been their physical address, up to 30 Mar 2022. Division 3 Limited used more aliases, namely: Istone Limited from 07 May 2010 to 12 Oct 2016. 1000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.1 per cent of shares), namely:
Olsen, Kenneth (a director) located at Narrow Neck, Auckland postcode 0624. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Olsen, Karen (an individual) - located at Narrow Neck, Auckland. Next there is the 3rd group of shareholders, share allotment (498 shares, 49.8%) belongs to 2 entities, namely:
Olsen, Karen, located at Narrow Neck, Auckland (an individual),
Olsen, Kenneth, located at Narrow Neck, Auckland (a director). "Wholesale trade nec" (ANZSIC F373970) is the classification the Australian Bureau of Statistics issued Division 3 Limited. Businesscheck's information was last updated on 12 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 01 Mar 2022 |
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & service | 30 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Kenneth Olsen
Narrow Neck, Auckland, 0624
Address used since 18 Oct 2021
Devonport, Auckland, 0624
Address used since 23 Jun 2015 |
Director | 31 Aug 2011 - current |
Daniel Peter Grice
Lower Shotover, Queenstown, 9304
Address used since 18 Oct 2021
Frankton, Queenstown, 9300
Address used since 13 Oct 2016 |
Director | 13 Oct 2016 - current |
Viktor Manevski
Dannemora, Auckland,
Address used since 07 May 2010 |
Director | 07 May 2010 - 14 Nov 2011 |
Previous address | Type | Period |
---|---|---|
Level 7, 53 Fort Street, Auckland, 1010 | Physical | 23 Dec 2016 - 30 Mar 2022 |
Level 7, 53 Fort Street, Auckland, 1010 | Registered | 23 Dec 2016 - 01 Mar 2022 |
Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical & registered | 07 May 2010 - 23 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Olsen, Kenneth Director |
Narrow Neck Auckland 0624 |
15 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Olsen, Karen Individual |
Narrow Neck Auckland 0624 |
15 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Olsen, Karen Individual |
Narrow Neck Auckland 0624 |
15 Nov 2011 - current |
Olsen, Kenneth Director |
Narrow Neck Auckland 0624 |
15 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Grice, Daniel Peter Director |
Lower Shotover Queenstown 9304 |
22 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Manevski, Viktor Individual |
Dannemora Auckland |
07 May 2010 - 15 Nov 2011 |
Hill, Noel Individual |
Narrow Neck Auckland 0624 |
15 Nov 2011 - 22 Mar 2018 |
Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 Entity |
07 May 2010 - 15 Nov 2011 | |
Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 Entity |
07 May 2010 - 15 Nov 2011 |
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 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
International Direct Importer Limited 220 Queen Street |
Kaihoe Trading Limited 6th Floor, 350 Queen Street |
New Zealand Nutri Products Limited 5e 166-174 Queen Street |
Bright Five Limited Unit 1, 43 High Street |
Jpgsm Limited Level 10, Wellesley Centre |