General information

30 Seconds Group Limited

Type: NZ Limited Company (Ltd)
9429037518004
New Zealand Business Number
972716
Company Number
Registered
Company Status

30 Seconds Group Limited (NZBN 9429037518004) was launched on 04 Aug 1999. 2 addresses are in use by the company: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 (type: physical, registered). Level 4, B N Z Building, 354 Victoria St, Hamilton had been their registered address, up until 31 Jan 2012. 25000 shares are issued to 13 shareholders who belong to 10 shareholder groups. The first group consists of 1 entity and holds 1 share (0% of shares), namely:
Jdl Magic Limited (an entity) located at 192 Anglesea Street, Hamilton postcode 3204. As far as the second group is concerned, a total of 1 shareholder holds 49% of all shares (exactly 12249 shares); it includes
Jdl Magic Limited (an entity) - located at 192 Anglesea Street, Hamilton. The next group of shareholders, share allocation (250 shares, 1%) belongs to 2 entities, namely:
Bridges, Peter Murray, located at Hamilton Lake, Hamilton (an individual),
Smith, Brian Acheson, located at Hamilton Lake, Hamilton (an individual). The Businesscheck database was updated on 22 Mar 2024.

Current address Type Used since
Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 Physical & registered & service 31 Jan 2012
Directors
Name and Address Role Period
Ross Stewart Goldsack
Westmere, Auckland, 1022
Address used since 10 Apr 2017
Director 10 Apr 2017 - current
Graeme David Edmond
St Heliers, Auckland, 1071
Address used since 13 May 2019
St Heliers, Auckland, 1071
Address used since 20 Apr 2018
Director 20 Apr 2018 - current
Richard Anthony O'kane
Half Moon Bay, Auckland, 2012
Address used since 05 Dec 2019
Director 05 Dec 2019 - current
Damian Harold Newcombe
Caringbah South, Nsw, 2229
Address used since 29 Oct 2021
Director 29 Oct 2021 - current
Michael Charles Nolan
North Wahroonga, Nsw, 2076
Address used since 01 Aug 2023
Director 01 Aug 2023 - current
James Bernard Harper
South Yarra, Victoria, 3141
Address used since 26 Nov 2014
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Melbourne, 3205
Address used since 01 Jan 1970
South Melbourne, Melbourne, 3205
Address used since 01 Jan 1970
Director 26 Nov 2014 - 31 Jul 2023
Dean Alan Ellwood
Greenlane, Auckland, 1051
Address used since 01 Nov 2017
Director 01 Nov 2017 - 05 Dec 2019
Peter Anthony O'kane
Bucklands Beach, Manukau, 2012
Address used since 26 May 2010
Director 09 Dec 1999 - 25 Jan 2018
James Arthur Collier
Fairview, Oregon, 97024
Address used since 14 Dec 2016
Director 14 Dec 2016 - 26 Jun 2017
Warren David Cook Dalzell
Stonefields, Auckland, 1072
Address used since 18 Jul 2011
Director 18 Jul 2011 - 27 Feb 2017
Alan Nees
Murrays Bay, Auckland (alternate), 0630
Address used since 22 Mar 2013
Director 27 Nov 2012 - 27 Feb 2017
Peter Murray Bridges
Mount Maunganui, 3116
Address used since 19 Oct 2011
Director 18 Apr 2011 - 14 Dec 2016
Christopher Robert Fennell
Meindie, South Australia 5081, Australia,
Address used since 09 Dec 1999
Director 09 Dec 1999 - 26 Nov 2014
Damian Harold Newcombe
Lilli Pilli, Nsw 2229, Australia,
Address used since 24 Jul 2007
Director 24 Jul 2007 - 26 Nov 2014
James Arthur Collier
Fairview, Portland, Or 97024, United States,
Address used since 26 Jun 2008
Director 04 Aug 1999 - 18 Jul 2011
Robert Frederick Edwards
Ocean Reef, West Australia 6027, Australia,
Address used since 09 Dec 1999
Director 09 Dec 1999 - 23 Apr 2009
Gerald Percy Newcombe
Caringbah N S W 2229, Australia,
Address used since 09 Dec 1999
Director 09 Dec 1999 - 24 Jul 2007
Addresses
Previous address Type Period
Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 Registered & physical 19 Dec 2011 - 31 Jan 2012
5th Floor, N W M Building, Cnr Victoria & London Streets, Hamilton, 3204 Registered & physical 05 Jul 2011 - 19 Dec 2011
C/- Staples Rodway, Level 5, Wel Energy House, Cnr Victoria & London Streets, Hamilton Registered 13 Apr 2000 - 05 Jul 2011
C/- Staples Rodway, Level 5, Wel Energy House, Cnr Victoria & London Streets, Hamilton Registered 12 Apr 2000 - 13 Apr 2000
C/- Staples Rodway, Level 5, Wel Energy House, Cnr Victoria & London Streets, Hamilton Physical 04 Aug 1999 - 05 Jul 2011
Financial Data
Financial info
25000
Total number of Shares
April
Annual return filing month
March
Financial report filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Jdl Magic Limited
Shareholder NZBN: 9429046657664
Entity (NZ Limited Company)
192 Anglesea Street
Hamilton
3204
21 Dec 2018 - current
Shares Allocation #2 Number of Shares: 12249
Shareholder Name Address Period
Jdl Magic Limited
Shareholder NZBN: 9429046657664
Entity (NZ Limited Company)
192 Anglesea Street
Hamilton
3204
21 Dec 2018 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Bridges, Peter Murray
Individual
Hamilton Lake
Hamilton
3204
20 Mar 2013 - current
Smith, Brian Acheson
Individual
Hamilton Lake
Hamilton
3204
04 Aug 1999 - current
Shares Allocation #4 Number of Shares: 3125
Shareholder Name Address Period
Peter Harper Nominees Pty Ltd
Other (Other)
100 Hutt Street
Adelaide
5000
04 Aug 1999 - current
Shares Allocation #5 Number of Shares: 3125
Shareholder Name Address Period
Newcombe Sales Pty Ltd
Other (Other)
Panania, Nsw 2213
Australia
04 Aug 1999 - current
Shares Allocation #6 Number of Shares: 3125
Shareholder Name Address Period
Ambria Investments Ltd
Other (Other)
Howick
Auckland
04 Aug 1999 - current
Shares Allocation #7 Number of Shares: 1040
Shareholder Name Address Period
Peter Harper Nominees Pty Ltd
Other (Other)
100 Hutt Street
Adelaide
5000
04 Aug 1999 - current
Shares Allocation #8 Number of Shares: 1040
Shareholder Name Address Period
Newcombe Sales Pty Ltd
Other (Other)
Panania, Nsw 2213
Australia
04 Aug 1999 - current
Shares Allocation #9 Number of Shares: 1040
Shareholder Name Address Period
Ambria Investments Ltd
Other (Other)
Howick
Auckland
04 Aug 1999 - current
Shares Allocation #10 Number of Shares: 5
Shareholder Name Address Period
Ambria Investments Ltd
Other (Other)
Howick
Auckland
04 Aug 1999 - current
Newcombe Sales Pty Ltd
Other (Other)
Panania, Nsw 2213
Australia
04 Aug 1999 - current
Peter Harper Nominees Pty Ltd
Other (Other)
100 Hutt Street
Adelaide
5000
04 Aug 1999 - current

Historic shareholders

Shareholder Name Address Period
Jdl Magic Limited
Other
Alexander House
35 Cybercity, Ebene, Mauritius
14 Feb 2007 - 21 Dec 2018
Reni Pty Limited
Other
14 Feb 2007 - 14 Feb 2007
Ehi New Zealand Pty Ltd
Other
04 Aug 1999 - 14 Feb 2007
Null - Ehi New Zealand Pty Ltd
Other
04 Aug 1999 - 14 Feb 2007
Null - Reni Pty Limited
Other
14 Feb 2007 - 14 Feb 2007
Null - Pitt Investments Ltd
Other
04 Aug 1999 - 14 Feb 2007
Pitt Investments Ltd
Other
04 Aug 1999 - 14 Feb 2007
Jdl Magic Limited
Other
Alexander House
35 Cybercity, Ebene, Mauritius
14 Feb 2007 - 21 Dec 2018
Location
Companies nearby
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre