Above 200 Limited (New Zealand Business Number 9429038249983) was launched on 18 Sep 1996. 4 addresses are in use by the company: 38 Westminster Glen, Rd 5, Matakana, 0985 (type: registered, physical). 8 Castle Drive, Epsom, Auckland had been their physical address, up until 16 Mar 2021. Above 200 Limited used more aliases, namely: Minessence Group Limited from 20 Oct 1999 to 06 Dec 2012, True North Limited (18 Sep 1996 to 20 Oct 1999). 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 998 shares (99.8% of shares), namely:
Primary Investments Limited (an entity) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Henderson, Shiree (a director) - located at Rd 5, Matakana. Next there is the third group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Henderson, Michael Robert, located at Rd 5, Matakana (a director). "Business consultant service" (ANZSIC M696205) is the category the ABS issued to Above 200 Limited. Our information was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
8 Castle Drive, Epsom, Auckland, 1023 | Postal & office | 28 Sep 2020 |
38 Westminster Glen, Rd 5, Matakana, 0985 | Registered & physical & service | 16 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Michael Robert Henderson
Rd 5, Matakana, 0985
Address used since 04 Mar 2021
Ponsonby, Auckland, 1011
Address used since 02 Oct 2017
Parnell, Auckland, 1052
Address used since 22 Aug 2016
Epsom, Auckland, 1023
Address used since 03 Jul 2019 |
Director | 18 Sep 1996 - current |
Shiree Henderson
Rd 5, Matakana, 0985
Address used since 02 Mar 2021
Parnell, Auckland, 1052
Address used since 22 Aug 2016
Ponsonby, Auckland, 1011
Address used since 02 Oct 2017
Epsom, Auckland, 1023
Address used since 04 Sep 2019 |
Director | 18 Sep 1996 - current |
Dougal Mackay Thompson
Herne Bay, Auckland,
Address used since 23 Oct 1996 |
Director | 23 Oct 1996 - 20 Jun 1998 |
8 Castle Drive , Epsom , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
8 Castle Drive, Epsom, Auckland, 1023 | Physical & registered | 11 Jul 2019 - 16 Mar 2021 |
74 Vermont Street, Ponsonby, Auckland, 1011 | Physical | 11 Oct 2017 - 11 Jul 2019 |
74 Vermont Street, Ponsonby, Auckland, 1011 | Registered | 10 Oct 2017 - 11 Jul 2019 |
10 Elam Street, Parnell, Auckland, 1052 | Registered | 31 Aug 2016 - 10 Oct 2017 |
10 Elam Street, Parnell, Auckland, 1052 | Physical | 31 Aug 2016 - 11 Oct 2017 |
28/2 Awatea Road, Parnell, Auckland, 1052 | Registered & physical | 05 Sep 2013 - 31 Aug 2016 |
58b Waimangu Road, Rd 1, Waiheke Island, 1971 | Registered & physical | 17 Oct 2012 - 05 Sep 2013 |
54 Beach Parade, Oneroa, Waiheke Island, 1081 | Registered & physical | 16 Aug 2011 - 17 Oct 2012 |
48 Beach Parade, Oneroa, Waiheke Island, 1081 | Physical & registered | 03 Sep 2010 - 16 Aug 2011 |
10 Manuka Rd, Oneroa, Waiheke Island | Registered & physical | 20 Jul 2007 - 03 Sep 2010 |
1 Rata Street, Blackpool, Waiheke Island | Physical & registered | 19 Aug 2004 - 20 Jul 2007 |
56 Albert Cres, Ostend, Waiheke Island | Registered | 18 Nov 2003 - 19 Aug 2004 |
30a Picton Street, Freemans Bay | Registered | 11 Apr 2000 - 18 Nov 2003 |
10 Avon Street, Parnell, Auckland | Physical | 10 Sep 1999 - 19 Aug 2004 |
56 Albert Cres, Ostend, Waiheke Island | Physical | 10 Sep 1999 - 10 Sep 1999 |
9 Paget Street, Ponsonby, Auckland | Registered | 10 Sep 1999 - 11 Apr 2000 |
Same As Registered Office Address | Physical | 10 Sep 1999 - 10 Sep 1999 |
30a Picton Street, Freemans Bay | Registered | 24 Jul 1998 - 10 Sep 1999 |
30a Picton Street, Freemans Bay, Auckland | Physical | 24 Jul 1998 - 10 Sep 1999 |
30a Picton Street, Freemans Bay | Physical | 18 Sep 1996 - 24 Jul 1998 |
Shareholder Name | Address | Period |
---|---|---|
Primary Investments Limited Shareholder NZBN: 9429030749849 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
09 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Shiree Director |
Rd 5 Matakana 0985 |
29 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Michael Robert Director |
Rd 5 Matakana 0985 |
29 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Michael Robert Individual |
Parnell Auckland 1052 |
18 Sep 1996 - 09 Oct 2014 |
Henderson, Shiree Individual |
Parnell Auckland 1052 |
18 Sep 1996 - 09 Oct 2014 |
K H Vermont Limited 70 Vermont Street |
|
Mighty It Limited 70 Vermont Street |
|
Albany Property Management Limited 70 Vermont Street |
|
J Stevens Agencies Limited Flat 3 Grace Square, 81c Vermont Street |
|
Childplan Limited 92 Vermont Street |
|
Hindle Barrett Trustees Limited 92 Vermont Street |
Childplan Limited 92 Vermont Street |
Stebian Limited 53 Lincoln Street |
53 Limited 53 Lincoln Street |
Romus Limited 81 Norfolk Street |
Plectrum Consulting Limited 68 O'neill Street |
Lighthouse Partners Limited 30 Douglas Street |