Shortcuts

Nzec Ngaere Limited

Type: NZ Limited Company (Ltd)
9429030556607
NZBN
3949100
Company Number
Registered
Company Status
L671237
Industry classification code
Non-residential Property Development (excluding Construction)
Industry classification description
Current address
14 Connett Road, Bell Block
New Plymouth 4342
New Zealand
Registered & physical & service address used since 31 May 2017
11 Young Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & service address used since 19 Feb 2024

Nzec Ngaere Limited was started on 22 Aug 2012 and issued an NZ business identifier of 9429030556607. This registered LTD company has been supervised by 8 directors: Bruce Nicholson Mcgregor - an active director whose contract started on 04 Nov 2013,
Archibald Geoffrey Loudon - an active director whose contract started on 06 Nov 2013,
James Max Duddingston Willis - an active director whose contract started on 08 Jun 2015,
Mark D. - an inactive director whose contract started on 08 Jun 2015 and was terminated on 23 Nov 2023,
Micheal Grant Oakes - an inactive director whose contract started on 06 Aug 2013 and was terminated on 08 Jun 2015.
According to our data (updated on 23 Feb 2024), this company registered 1 address: 11 Young Street, New Plymouth, New Plymouth, 4310 (types include: registered, service).
Up until 31 May 2017, Nzec Ngaere Limited had been using Level 2, 119-125 Devon Street East, New Plymouth as their registered address.
A total of 11523850 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 5761925 shares are held by 1 entity, namely:
Lmcsg Holdings No 2 Limited (an entity) located at 24 Johnston Street, Wellington postcode 6146.
Another group consists of 1 shareholder, holds 50% shares (exactly 5761925 shares) and includes
Nzec Holdings Limited - located at New Plymouth, New Plymouth. Nzec Ngaere Limited is classified as "Non-residential property development (excluding construction)" (ANZSIC L671237).

Addresses

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 & physical address used from 01 Mar 2013 to 23 May 2014

Address #3: 430 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered address used from 22 Aug 2012 to 01 Mar 2013

Address #4: Level 2, 86-96 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 22 Aug 2012 to 01 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 11523850

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5761925
Entity (NZ Limited Company) Lmcsg Holdings No 2 Limited
Shareholder NZBN: 9429041724880
24 Johnston Street
Wellington
6146
New Zealand
Shares Allocation #2 Number of Shares: 5761925
Entity (NZ Limited Company) Nzec Holdings Limited
Shareholder NZBN: 9429030479227
New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nz Holdings Pte. Ltd
Company Number: 201102138Z
Entity L&m Coal Seam Gas Limited
Shareholder NZBN: 9429035185055
Company Number: 1555755
Other New Zealand Energy Corp.
Entity L&m Coal Seam Gas Limited
Shareholder NZBN: 9429035185055
Company Number: 1555755

Ultimate Holding Company

Nzec Holdings Limited
Name
Ltd
Type
4055138
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bruce Nicholson Mcgregor - Director

Appointment date: 04 Nov 2013

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 04 Nov 2013


Archibald Geoffrey Loudon - Director

Appointment date: 06 Nov 2013

Address: 21 Dublin Street, Christchurch, 8013 New Zealand

Address used since 13 Dec 2016


James Max Duddingston Willis - Director

Appointment date: 08 Jun 2015

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 08 Jun 2015


Mark D. - Director (Inactive)

Appointment date: 08 Jun 2015

Termination date: 23 Nov 2023


Micheal Grant Oakes - Director (Inactive)

Appointment date: 06 Aug 2013

Termination date: 08 Jun 2015

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 06 Aug 2013


David Bruce Robinson - Director (Inactive)

Appointment date: 14 Jul 2014

Termination date: 08 Jun 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 14 Jul 2014


Hamish John Campbell - Director (Inactive)

Appointment date: 20 Dec 2013

Termination date: 14 Jul 2014

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 20 Dec 2013


Christopher John Thomson Bush - Director (Inactive)

Appointment date: 22 Aug 2012

Termination date: 20 Dec 2013

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 22 Aug 2012

Nearby companies

Nzec Holdings Limited
14 Connett Road, Bell Block

Nzec Stratford 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

Similar companies

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 Stratford Limited
14 Connett Road, Bell Block

Nzec Tariki Limited
14 Connett Road, Bell Block

Nzec Waihapa Limited
14 Connett Road, Bell Block