Nzec Stratford Limited was registered on 12 Oct 2012 and issued a number of 9429030479364. The registered LTD company has been managed by 4 directors: James Max Duddingston Willis - an active director whose contract began on 08 Jun 2015,
Micheal Grant Oakes - an inactive director whose contract began on 20 Dec 2013 and was terminated on 10 Jun 2015,
David Bruce Robinson - an inactive director whose contract began on 18 Aug 2014 and was terminated on 10 Jun 2015,
Christopher John Thomson Bush - an inactive director whose contract began on 12 Oct 2012 and was terminated on 20 Dec 2013.
According to BizDb's database (last updated on 15 Mar 2024), this company filed 1 address: 11 Young Street, New Plymouth, New Plymouth, 4310 (type: registered, service).
Up until 31 May 2017, Nzec Stratford Limited had been using Level 2, 119-125 Devon Street East, New Plymouth as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Nzec Holdings Limited (an entity) located at New Plymouth, New Plymouth postcode 4310. Nzec Stratford Limited was classified as "Non-residential property development (excluding construction)" (business classification L671237).
Previous addresses
Address #1: Level 2, 119-125 Devon Street East, New Plymouth, 4310 New Zealand
Registered & physical address used from 23 May 2014 to 31 May 2017
Address #2: Level 2, 86-96 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 01 Mar 2013 to 23 May 2014
Address #3: Level 2, 86-96 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 12 Oct 2012 to 23 May 2014
Address #4: 430 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 12 Oct 2012 to 01 Mar 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Nzec Holdings Limited Shareholder NZBN: 9429030479227 |
New Plymouth New Plymouth 4310 New Zealand |
15 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | New Zealand Energy Corp. | 15 Jan 2015 - 15 Jan 2015 | |
Other | Nz Holdings Pte. Ltd Company Number: 201102138Z |
12 Oct 2012 - 15 Jan 2015 |
Ultimate Holding Company
James Max Duddingston Willis - Director
Appointment date: 08 Jun 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 08 Jun 2015
Micheal Grant Oakes - Director (Inactive)
Appointment date: 20 Dec 2013
Termination date: 10 Jun 2015
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 20 Dec 2013
David Bruce Robinson - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 10 Jun 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 18 Aug 2014
Christopher John Thomson Bush - Director (Inactive)
Appointment date: 12 Oct 2012
Termination date: 20 Dec 2013
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 12 Oct 2012
Nzec Holdings Limited
14 Connett Road, Bell Block
Nzec Ngaere Limited
14 Connett Road, Bell Block
Nzec Waihapa Limited
14 Connett Road, Bell Block
Nzec Ahuroa Limited
14 Connett Road, Bell Block
Nzec Management Limited
14 Connett Road, Bell Block
Taranaki Ventures Limited
14 Connett Road, Bell Block
Nzec Ahuroa Limited
14 Connett Road, Bell Block
Nzec Holdings Limited
14 Connett Road, Bell Block
Nzec Manaia Limited
14 Connett Road, Bell Block
Nzec Ngaere Limited
14 Connett Road, Bell Block
Nzec Tariki Limited
14 Connett Road, Bell Block
Nzec Waihapa Limited
14 Connett Road, Bell Block