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).
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
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 | Period |
---|---|---|---|
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 |
12 Jun 2015 - |
Shares Allocation #2 Number of Shares: 5761925 | |||
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 | Nz Holdings Pte. Ltd Company Number: 201102138Z |
22 Aug 2012 - 15 Jan 2015 | |
Entity | L&m Coal Seam Gas Limited Shareholder NZBN: 9429035185055 Company Number: 1555755 |
06 Nov 2013 - 12 Jun 2015 | |
Other | New Zealand Energy Corp. | 15 Jan 2015 - 15 Jan 2015 | |
Entity | L&m Coal Seam Gas Limited Shareholder NZBN: 9429035185055 Company Number: 1555755 |
06 Nov 2013 - 12 Jun 2015 |
Ultimate Holding Company
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
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
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