Shortcuts

Ngr Holdings Limited

Type: NZ Limited Company (Ltd)
9429035723424
NZBN
1420226
Company Number
Registered
Company Status
086421917
GST Number
P801020
Industry classification code
Pre-school Centre Operation - Except Child Minding Centre
Industry classification description
Current address
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 03 Jul 2015
3 Whetu Place
Mairangi Bay
Auckland 0626
New Zealand
Delivery & postal address used since 07 Aug 2020
279 Remuera Road
Remuera
Auckland 1050
New Zealand
Office address used since 07 Aug 2020

Ngr Holdings Limited was launched on 20 Oct 2003 and issued an NZBN of 9429035723424. This registered LTD company has been managed by 3 directors: Nicola Geraldine Reynolds - an active director whose contract started on 30 Jul 2004,
Theresa Kathleen Farley - an inactive director whose contract started on 20 Oct 2003 and was terminated on 01 Jun 2012,
Jo Anne Maria Parsons - an inactive director whose contract started on 20 Oct 2003 and was terminated on 30 Jul 2004.
As stated in BizDb's information (updated on 18 Apr 2024), this company filed 1 address: 3 Whetu Place, Mairangi Bay, Auckland, 0626 (category: delivery, postal).
Up to 03 Jul 2015, Ngr Holdings Limited had been using Level 4, Bupa House, 5-7 Kingdon Street, Parnell, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 20 Oct 2003 to 05 Jul 2017 they were called Mazira Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Reynolds, Nicola Geraldine (an individual) located at Orewa, Auckland postcode 0931. Ngr Holdings Limited has been categorised as "Pre-school centre operation - except child minding centre" (ANZSIC P801020).

Addresses

Principal place of activity

279 Remuera Road, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: Level 4, Bupa House, 5-7 Kingdon Street, Parnell, Auckland, 1151 New Zealand

Registered & physical address used from 13 Aug 2012 to 03 Jul 2015

Address #2: C/-webster & Co Limited, 58 College Hill Road, Ponsonby, Auckland New Zealand

Registered & physical address used from 13 Apr 2007 to 13 Aug 2012

Address #3: 1a John Street, Herne Bay, Auckland

Physical & registered address used from 25 Nov 2004 to 13 Apr 2007

Address #4: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland

Registered & physical address used from 20 Oct 2003 to 25 Nov 2004

Contact info
64 09 4797420
30 Jul 2019 Phone
mairangibay@xtra.co.nz
07 Aug 2020 Email
info@ecemanagement.co.nz
07 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.childcarenorthshore.co.nz
30 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Reynolds, Nicola Geraldine Orewa
Auckland
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parsons, Murray Donald Pt Chevalier
Auckland
Individual Farley, Theresa Kathleen Murrays Bay
Auckland
Individual Parsons, Jo Anne Maria Pt Chevalier
Auckland
Individual Farley, Theresa Kathleen Murrays Bay
Auckland
Individual Farley, Michael John Murrays Bay
Auckland
Individual Parsons, Tracey Ann Pt Chevalier
Auckland
Entity Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Company Number: 909031
Entity Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Company Number: 909031
Individual Parsons, Murray Donald Pt Chevalier
Auckland
Individual Parsons, Jo Anne Maria Pt Chevalier
Auckland
Directors

Nicola Geraldine Reynolds - Director

Appointment date: 30 Jul 2004

Address: Orewa, 0931 New Zealand

Address used since 22 Jun 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Aug 2012


Theresa Kathleen Farley - Director (Inactive)

Appointment date: 20 Oct 2003

Termination date: 01 Jun 2012

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 20 Oct 2003


Jo Anne Maria Parsons - Director (Inactive)

Appointment date: 20 Oct 2003

Termination date: 30 Jul 2004

Address: Pt Chevalier, Auckland,

Address used since 28 Jun 2004

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies