General information

Superannuation Investments Limited

Type: NZ Limited Company (Ltd)
9429040570235
New Zealand Business Number
82886
Company Number
Registered
Company Status

Superannuation Investments Limited (issued an NZBN of 9429040570235) was started on 14 May 1959. 2 addresses are currently in use by the company: Level 1, 41 Taharoto Rd, Takapuna, Auckland, 0751 (type: registered, physical). Level 2, Unit F4, 27-29 William Pickering Drive, Auckland had been their physical address, up until 23 Jun 2020. 7 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 1 share (14.29% of shares), namely:
Edwards, Louise Miriam (a director) located at Christchurch Central, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 14.29% of all shares (exactly 1 share); it includes
Sharif, Samantha Hielkje (a director) - located at Raumati South, Paraparaumu. Next there is the 3rd group of shareholders, share allocation (3 shares, 42.86%) belongs to 1 entity, namely:
Schuck, Dr Edward John, located at Oneroa, Waiheke Island (an individual). Our data was updated on 03 Apr 2024.

Current address Type Used since
Level 1, 41 Taharoto Rd, Takapuna, Auckland, 0751 Registered & physical & service 23 Jun 2020
Contact info
No website
Website
Directors
Name and Address Role Period
The Rt Hon Sir William Francis Birch
Rd 2, Drury, 2578
Address used since 26 Apr 2012
Director 14 Feb 2000 - current
Paul David Fyfe
Maungaraki, Lower Hutt, 5010
Address used since 26 Jun 2012
Director 01 Mar 2006 - current
Dr Edward John Schuck
Oneroa, Waiheke Island, 1081
Address used since 24 Sep 2015
Director 24 Sep 2015 - current
Louise Miriam Edwards
Christchurch Central, Christchurch, 8013
Address used since 01 Oct 2020
Director 01 Oct 2020 - current
Samantha Hielkje Sharif
Dorset Road, Rd 2, Parkvale, Carterton, 5792
Address used since 30 Jun 2022
Raumati South, Paraparaumu, 5032
Address used since 01 Oct 2020
Director 01 Oct 2020 - current
Andrew Mark Cross
Remuera, Auckland, 1050
Address used since 31 May 2011
Director 31 May 2011 - 31 Mar 2021
Glennis Kay Webber
Herne Bay, Auckland, 1011
Address used since 27 Jun 2016
Director 02 Dec 1998 - 30 Jun 2020
Lenise Joy Webster
Greenlane, Auckland, 1061
Address used since 20 Jun 2013
Director 01 Mar 2006 - 14 Dec 2015
Robert Narev
St Heliers, Auckland, 1740
Address used since 16 Mar 2012
Director 26 Feb 1992 - 31 Dec 2013
Philip Ralph Burdon
Christchurch,
Address used since 01 Oct 2001
Director 23 Apr 1997 - 08 Dec 2011
Simon Christopher Allen
Remuera, Auckland 1050,
Address used since 11 Dec 2009
Director 11 Dec 2009 - 15 Mar 2011
Paul Lindsay Butler
Kohimarama, , (as Alternate For Lenise Joy Webster),
Address used since 05 Apr 2006
Director 05 Apr 2006 - 18 Aug 2010
David John Atkins
Mairangi Bay, Auckland, (alternate For D W Stammer),
Address used since 01 Jul 2002
Director 01 Jul 2002 - 11 Dec 2009
Donald William Stammer
East Lindfield, New South Wales 2070, Australia,
Address used since 22 Dec 2003
Director 03 Sep 1999 - 10 Dec 2009
Paul Lindsay Butler
Kohimarama, Auckland, (alternate To R J Atfield),
Address used since 18 Apr 2000
Director 18 Apr 2000 - 31 Dec 2005
Rodney John Atfield
Killara, New South Wales 2071, Australia,
Address used since 18 Apr 2000
Director 18 Apr 2000 - 31 Dec 2005
Gavin Edward Parker
Remuera, Auckland,
Address used since 30 May 1997
Director 30 May 1997 - 28 Jun 2002
Arthur Lincoln Laidlaw
Murrays Bay, Auckland,
Address used since 08 Dec 1993
Director 08 Dec 1993 - 12 Dec 2000
Paul Lindsay Butler
Kohimarama, Auckland, (alternate For P Bedbrook),
Address used since 23 Jan 2000
Director 25 Sep 1996 - 23 Jan 2000
Paul John Bedbrook
Rose Bay, New South Wales, Australia,
Address used since 04 Dec 1996
Director 04 Dec 1996 - 23 Jan 2000
Sir Lawrence Herbert Govan
Christchurch,
Address used since 26 Feb 1992
Director 26 Feb 1992 - 01 Dec 1999
Graham Ephraim Lenzner
Killara, N S W, Australia,
Address used since 26 Feb 1992
Director 26 Feb 1992 - 15 Jun 1999
James Robert Maddren
Christchurch,
Address used since 08 Dec 1993
Director 08 Dec 1993 - 22 Dec 1998
David John Atkins
Campbells Bay, Auckland,
Address used since 11 Nov 1992
Director 11 Nov 1992 - 30 May 1997
Richard John Colless
Mosman, N S W 2088,
Address used since 21 Feb 1992
Director 21 Feb 1992 - 25 Sep 1996
Paul Lindsay Butler
Kohimarama,
Address used since 18 Aug 1994
Director 18 Aug 1994 - 25 Sep 1996
The Rt Hon Sir Wallace Edward Rowling
Nelson,
Address used since 26 Feb 1992
Director 26 Feb 1992 - 31 Oct 1995
Bruce Mcdonald Holton
Torbay, Auckland,
Address used since 07 Apr 1993
Director 07 Apr 1993 - 18 Aug 1994
Stephen Lewis Langsford
Freemans's Bay, Auckland,
Address used since 26 Feb 1992
Director 26 Feb 1992 - 07 Apr 1993
Sally Jane Dawson-fleming
Mt Eden, Auckland, Alt For L H Govan,
Address used since 26 Feb 1992
Director 26 Feb 1992 - 05 Nov 1992
Addresses
Previous address Type Period
Level 2, Unit F4, 27-29 William Pickering Drive, Auckland, 0751 Physical & registered 06 Jul 2012 - 23 Jun 2020
Level 27, 135 Albert Street, Auckland Registered & physical 17 Jun 2001 - 06 Jul 2012
Level 13, 135 Albert Street, Auckland Physical & registered 17 Jun 2001 - 17 Jun 2001
135 Albert Street, Auckland Registered 26 May 1995 - 17 Jun 2001
12th Floor, Sil House, 44-52 Wellesley Street West, Auckland Registered 11 Mar 1994 - 26 May 1995
1st Fl Aetna Hse, 57-59 Symonds St, Auckland Registered 06 Jul 1993 - 11 Mar 1994
Financial Data
Financial info
7
Total number of Shares
June
Annual return filing month
June
Financial report filing month
28 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Edwards, Louise Miriam
Director
Christchurch Central
Christchurch
8013
30 Jun 2021 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Sharif, Samantha Hielkje
Director
Raumati South
Paraparaumu
5032
30 Jun 2021 - current
Shares Allocation #3 Number of Shares: 3
Shareholder Name Address Period
Schuck, Dr Edward John
Individual
Oneroa
Waiheke Island
1081
15 Dec 2015 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Birch, The Rt Hon Sir William Francis
Individual
Rd 2
Drury
2578
11 Jun 2004 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Fyfe, Paul David
Individual
Maungaraki
Lower Hutt
5010
02 Mar 2006 - current

Historic shareholders

Shareholder Name Address Period
Stammer, Donald William
Individual
East Lindfield
Nsw 2070, Australia
11 Jun 2004 - 20 Oct 2009
Burdon, The Hon Philip Ralph
Individual
Christchurch
14 May 1959 - 26 Jun 2012
Lenzner, Graham Ephraim
Individual
Killara
N S W Australia
11 Jun 2004 - 11 Jun 2004
Webber, Glennis Kay
Individual
Herne Bay
Auckland
14 May 1959 - 30 Jun 2021
Cross, Andrew Mark
Individual
Remuera
Auckland
1050
26 Jun 2012 - 30 Jun 2021
Fyfe, Paul David
Individual
Maungaraki
Lower Hutt
14 May 1959 - 16 Jun 2005
Laidlaw, Arthur Lincoln
Individual
Murrays Bay
Auckland
14 May 1959 - 16 Jun 2005
Narev, Robert
Individual
St Heliers
Auckland
1740
14 May 1959 - 09 Jun 2014
Atfield, Rodney John
Individual
Killara
New South Wales 2071, Australia
11 Jun 2004 - 16 Jun 2005
Govan, ;sir Lawrence Herbert
Individual
Christchurch
14 May 1959 - 16 Jun 2005
Buddle, Peter
Individual
Auckland 5
14 May 1959 - 16 Jun 2005
Webster, Lenise Joy
Individual
Bucklands Beach
Auckland
2012
20 Oct 2009 - 15 Dec 2015
Allen, Simon Christopher
Individual
Remuera
Auckland
18 Dec 2009 - 26 Jun 2012
Hindin, Jack
Individual
Burnside
Christchurch
14 May 1959 - 16 Jun 2005
Location
Companies nearby
Property Opportunities Limited
27-29 William Pickering Drive
Maxava Limited
Building G, 29 William Pickering Drive
Brian Turner Property Services Limited
27-29 William Pickering Drive
Maximum Availability Na Holdings Limited
Building G, 1st Floor
Maximum Availability Limited
Building G, 1st Floor
A. A. Carpet Cleaning Limited
27-29 William Pickering Drive