General information

Surf City Investments Limited

Type: NZ Limited Company (Ltd)
9429036070077
New Zealand Business Number
1285687
Company Number
Registered
Company Status

Surf City Investments Limited (issued an NZ business number of 9429036070077) was incorporated on 31 Mar 2003. 4 addresses are in use by the company: 300 Childers Road, Gisborne, 4010 (type: registered, physical). 287 Palmerston Road, Gisborne had been their registered address, up to 29 Apr 2016. 400 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 199 shares (49.75% of shares), namely:
File, Liam Reece (an individual) located at As Trustee Of Gen Y File Trust, Gisborne postcode 4010,
File, Anthony Bruce (an individual) located at As Trustee Gen Y File Trust, Gisborne postcode 4010. In the second group, a total of 1 shareholder holds 0.25% of all shares (1 share); it includes
Morrison, Paul James (a director) - located at Gisborne, Gisborne. Next there is the next group of shareholders, share allotment (1 share, 0.25%) belongs to 1 entity, namely:
File, Liam, located at Whataupoko, Gisborne (a director). Businesscheck's database was last updated on 21 Mar 2024.

Current address Type Used since
287 Palmerston Road, Gisborne, Gisborne, 4010 Other (Address for Records) & records (Address for Records) 02 Feb 2012
287 Palmerston Road, Gisborne, 4010 Service & physical 13 Feb 2012
300 Childers Road, Gisborne, 4010 Registered 29 Apr 2016
Directors
Name and Address Role Period
Paul James Morrison
Gisborne, Gisborne, 4010
Address used since 04 Feb 2016
Director 31 Mar 2003 - current
Liam File
Whataupoko, Gisborne, 4010
Address used since 20 Dec 2016
Director 20 Dec 2016 - current
Tina Rochelle Morrison
Gisborne, Gisborne, 4010
Address used since 04 Feb 2016
Director 31 Mar 2003 - 18 Oct 2019
William Patrick Raggett
Whataupoko, Gisborne, 4010
Address used since 02 Feb 2010
Director 31 Mar 2003 - 27 Aug 2017
Diane Sharni Raggett
Whataupoko, Gisborne, 4010
Address used since 02 Feb 2010
Director 31 Mar 2003 - 27 Aug 2017
Addresses
Previous address Type Period
287 Palmerston Road, Gisborne, 4010 Registered 13 Feb 2012 - 29 Apr 2016
287 Palmerston Road, Gisborne Physical & registered 04 Jul 2007 - 13 Feb 2012
219 Stanley Road, Gisborne, New Zealand Physical & registered 31 Mar 2003 - 04 Jul 2007
Financial Data
Financial info
400
Total number of Shares
February
Annual return filing month
06 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 199
Shareholder Name Address Period
File, Liam Reece
Individual
As Trustee Of Gen Y File Trust
Gisborne
4010
22 Dec 2023 - current
File, Anthony Bruce
Individual
As Trustee Gen Y File Trust
Gisborne
4010
22 Dec 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Morrison, Paul James
Director
Gisborne
Gisborne
4010
22 Dec 2023 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
File, Liam
Director
Whataupoko
Gisborne
4010
21 Dec 2016 - current
Shares Allocation #4 Number of Shares: 199
Shareholder Name Address Period
Morrison, Tina Rochelle
Individual
Gisborne
As Trustee P & T Morrison, Family Trust
31 Mar 2003 - current
Emms, Stephen Paul
Individual
Trustee Of P & T Morrison, Family Trust
31 Mar 2003 - current
Morrison, Paul James
Individual
Gisborne
As Trustee P & T Morrison, Family Trust
31 Mar 2003 - current

Historic shareholders

Shareholder Name Address Period
Jones, Wynne John
Individual
D S Raggett, Family Trust
31 Mar 2003 - 06 Sep 2017
Raggett, Diane Sharni
Individual
& D S Raggett, Family Trust
31 Mar 2003 - 06 Sep 2017
Raggett, William Patrick
Individual
& D S Raggett, Family Trust
31 Mar 2003 - 06 Sep 2017
Location
Companies nearby
Wild Stems Florist 20/13 Limited
300 Childers Road
Wairoa Spreaders (2013) Limited
300 Childers Road
Evolution Wireless Limited
300 Childers Road
Tti Success Insights Pty Ltd
300 Childers Road
Lp Gisborne (2013) Limited
300 Childers Road
1st Class Decorators Limited
300 Childers Road