Mission Bay
Auckland
Foreign
New Zealand
Secretary Name | Rodney James Hodge |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 04 November 1996(8 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Financial Controller |
Correspondence Address | 56 Godden Crescent Mission Bay Auckland Foreign New Zealand |
Director Name | Jackie Diane Hjorth |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 03 March 1999(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 67 Owairaka Ave Mt Albert Auckland New Zealand |
Director Name | David John Cooper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 90 Arabella Street Longueville New South Wales 2066 Australia |
Director Name | David John Moriarty |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 128 Heke Street Ngaio Wellington Foreign |
Director Name | Daniel Despard Twigg |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 1994) |
Role | Secretary |
Correspondence Address | 35 Belmont Terrace Wellington Foreign |
Secretary Name | Stephen John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 53 Ryan Street Lilyfield Sydney New South Wales 2040 Foreign |
Secretary Name | Daniel Despard Twigg |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 35 Belmont Terrace Wellington Foreign |
Secretary Name | Warren Neal Tuttiett |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 1997) |
Role | Financial Controller |
Correspondence Address | 5/276 New South Head Road Double Bay New South Wales 2028 |
Director Name | Barry William Hayman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 October 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1996) |
Role | Group Accountant |
Correspondence Address | 4 Bowline Place Whitby Wellington New Zealand Foreign |
Secretary Name | Barry William Hayman |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 October 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 1996) |
Role | Group Accountant |
Correspondence Address | 4 Bowline Place Whitby Wellington New Zealand Foreign |
Director Name | Duncan Geoffrey Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 26 June 1998) |
Role | Group Finance Director |
Correspondence Address | 45d South Lynn Road Titirangi Auckland Foreign New Zealand |
Secretary Name | Duncan Geoffrey Smith |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 26 June 1998) |
Role | Group Finance Director |
Correspondence Address | 45d South Lynn Road Titirangi Auckland Foreign New Zealand |
Director Name | Sean Anthony McCormack |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1998(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 March 1999) |
Role | Group Finance Manager |
Correspondence Address | 2 Avice Street Remuera Auckland New Zealand Foreign |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,682,819 |
Current Liabilities | £2,683,841 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 April 2002 | Dissolved (1 page) |
---|---|
23 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Declaration of solvency (3 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Appointment of a voluntary liquidator (1 page) |
15 December 2000 | £ nc 6250100/8945644 23/11/00 (1 page) |
15 December 2000 | Resolutions
|
15 December 2000 | Ad 29/11/00--------- £ si 2695544@1=2695544 £ ic 6250100/8945644 (2 pages) |
16 November 2000 | Return made up to 30/10/00; no change of members (4 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 January 2000 | Return made up to 30/10/99; full list of members (5 pages) |
18 January 2000 | New director appointed (2 pages) |
10 August 1999 | Full accounts made up to 31 December 1997 (12 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 August 1999 | Full accounts made up to 31 December 1996 (13 pages) |
16 April 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 30/10/98; full list of members (5 pages) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | Return made up to 30/10/97; full list of members (6 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1996 | Return made up to 30/10/96; full list of members (6 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 May 1996 | Ad 04/08/95--------- £ si 6250000@1=6250000 £ ic 100/6250100 (2 pages) |
23 May 1996 | Return made up to 30/10/95; full list of members (7 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | £ nc 100/6250100 04/08/95 (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | Director's particulars changed (1 page) |
19 December 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 March 1995 | Return made up to 30/10/94; no change of members (10 pages) |