Ndy Holdings (Nz) Limited, a registered company, was started on 20 Apr 2007. 9429033445052 is the business number it was issued. The company has been run by 4 directors: Stuart Wayne Fowler - an active director whose contract started on 19 Nov 2016,
Michael Charles Sullivan - an active director whose contract started on 19 Nov 2016,
Urs Beat Meyerhans - an inactive director whose contract started on 23 Feb 2018 and was terminated on 20 Nov 2020,
Ross Frederick Legh - an inactive director whose contract started on 20 Apr 2007 and was terminated on 12 Dec 2018.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: Po Box 2022, Shortland Street, Auckland, 1140 (category: postal, office).
Ndy Holdings (Nz) Limited had been using Level 1, Amp Centre, 29 Customs Street West, 29 Customs Street West, Auckland as their registered address up to 26 Feb 2019.
Previous aliases used by the company, as we identified at BizDb, included: from 20 Apr 2007 to 21 Nov 2016 they were named Ndy Limited.
A single entity controls all company shares (exactly 100 shares) - Ndy Holdings Pty Limited - located at 1140, North Sydney, New South Wales.
Principal place of activity
Level 1, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, Amp Centre, 29 Customs Street West, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 15 Feb 2019 to 26 Feb 2019
Address #2: Level 5, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 18 Sep 2018 to 15 Feb 2019
Address #3: 27c William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 28 Jul 2010 to 18 Sep 2018
Address #4: C/-middleton Holland & Associates Ltd, 27c, William Pickering Drive, Albany, Auckland New Zealand
Registered & physical address used from 20 Apr 2007 to 28 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: September
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ndy Holdings Pty Limited |
North Sydney New South Wales 2060 Australia |
21 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pmx Limited Shareholder NZBN: 9429030876590 Company Number: 3664371 |
18 Viaduct Harbour Avenue Auckland 1010 New Zealand |
21 Nov 2016 - 30 Jan 2018 |
Individual | Legh, Ross Frederick |
Birkenhead North Shore New Zealand |
20 Apr 2007 - 21 Nov 2016 |
Entity | Aslan Trustee Limited Shareholder NZBN: 9429030283633 Company Number: 4386738 |
Brooklyn Wellington 6021 New Zealand |
21 Nov 2016 - 30 Jan 2018 |
Individual | Holland, Sheryl Anne |
Birkenhead Auckland 0626 New Zealand |
21 Nov 2016 - 30 Jan 2018 |
Individual | Legh, Margaret Anne |
Birkenhead Auckland 0626 New Zealand |
21 Nov 2016 - 30 Jan 2018 |
Individual | Legh, Ross Frederick |
Birkenhead Auckland 0626 New Zealand |
21 Nov 2016 - 30 Jan 2018 |
Entity | Aslan Trustee Limited Shareholder NZBN: 9429030283633 Company Number: 4386738 |
Brooklyn Wellington 6021 New Zealand |
21 Nov 2016 - 30 Jan 2018 |
Entity | Pmx Limited Shareholder NZBN: 9429030876590 Company Number: 3664371 |
18 Viaduct Harbour Avenue Auckland 1010 New Zealand |
21 Nov 2016 - 30 Jan 2018 |
Director | Ross Frederick Legh |
Birkenhead Auckland 0626 New Zealand |
21 Nov 2016 - 30 Jan 2018 |
Ultimate Holding Company
Stuart Wayne Fowler - Director
Appointment date: 19 Nov 2016
ASIC Name: N D Y Holdings Pty Ltd
Address: North Sydney, New South Wales, 2060 Australia
Address: Malvern East, Victoria, 3145 Australia
Address used since 19 Nov 2016
Michael Charles Sullivan - Director
Appointment date: 19 Nov 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 19 Nov 2016
Urs Beat Meyerhans - Director (Inactive)
Appointment date: 23 Feb 2018
Termination date: 20 Nov 2020
ASIC Name: Tetra Tech Holdings Pty Ltd
Address: Wahroonga, Nsw, 2076 Australia
Address used since 23 Feb 2018
Address: 799 Pacific Highway, Chatswood Nsw 2067, Sydney, Australia
Ross Frederick Legh - Director (Inactive)
Appointment date: 20 Apr 2007
Termination date: 12 Dec 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 23 Sep 2015
Carewell Health Pty Ltd
27c William Pickering Drive
Staah Limited
Unit F3, 27-29 William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Mmz Associates Limited
27c William Pickering Drive
Global Martial Arts Nz Limited
A2, 27 William Pickering Drive
Proactive Safety Management Limited
27c William Pickering Drive