Ndhf Limited, a registered company, was registered on 22 Apr 2005. 9429034829332 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Kylie Jane Cary-Price - an active director whose contract started on 12 Sep 2023,
Murray Gavin Price - an inactive director whose contract started on 24 Nov 2014 and was terminated on 12 Sep 2023,
Raewyn Mitchell - an inactive director whose contract started on 22 Apr 2005 and was terminated on 26 Nov 2014.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 9, 41 Shortland Street, Auckland, Auckland, 1010 (category: registered, service).
Ndhf Limited had been using 17 Mauranui Avenue, Epsom, Auckland as their registered address until 28 Sep 2022.
Past names used by the company, as we found at BizDb, included: from 22 Apr 2005 to 25 Jun 2008 they were named No Deposit Home Finance Limited.
A single entity owns all company shares (exactly 100 shares) - Cary-Price, Kylie Jane - located at 1010, Grey Lynn, Auckland.
Previous addresses
Address #1: 17 Mauranui Avenue, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 16 Sep 2020 to 28 Sep 2022
Address #2: Suite 2, 102 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 07 Jun 2018 to 16 Sep 2020
Address #3: Level 1 145 Manukau Rd, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 02 Dec 2014 to 07 Jun 2018
Address #4: Rennie Cox, Level 15 126 Vincent Street, Auckland, 1141 New Zealand
Physical & registered address used from 15 May 2012 to 02 Dec 2014
Address #5: Callaghan & Co, Level 9, 2 Kitchener Street, , Auckland New Zealand
Physical address used from 02 Dec 2008 to 15 May 2012
Address #6: Callaghan & Co, Level 9, 2 Kitchener Street, Auckland New Zealand
Registered address used from 02 Dec 2008 to 15 May 2012
Address #7: C/-cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Physical & registered address used from 22 Apr 2005 to 02 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cary-price, Kylie Jane |
Grey Lynn Auckland 1021 New Zealand |
12 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Murray Gavin |
Grey Lynn Auckland 1021 New Zealand |
24 Nov 2014 - 12 Sep 2023 |
Individual | Mitchell, Raewyn |
Level 15 126 Vincent St Auckland 1141 New Zealand |
28 May 2012 - 24 Nov 2014 |
Other | 1183686-queensland Investments (nz) Limited | 22 Apr 2005 - 28 May 2012 | |
Other | Null - 1183686-queensland Investments (nz) Limited | 22 Apr 2005 - 28 May 2012 | |
Director | Raewyn Mitchell |
Level 15 126 Vincent St Auckland 1141 New Zealand |
28 May 2012 - 24 Nov 2014 |
Kylie Jane Cary-price - Director
Appointment date: 12 Sep 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 12 Sep 2023
Murray Gavin Price - Director (Inactive)
Appointment date: 24 Nov 2014
Termination date: 12 Sep 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Sep 2020
Address: Auckland, 6011 New Zealand
Address used since 24 Nov 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jun 2019
Raewyn Mitchell - Director (Inactive)
Appointment date: 22 Apr 2005
Termination date: 26 Nov 2014
Address: Level 15 126 Vincent St, Auckland, 1141 New Zealand
Address used since 07 May 2012
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road