Novax Electronic Products Limited, a registered company, was launched on 17 Sep 2001. 9429036774814 is the NZ business identifier it was issued. This company has been managed by 3 directors: Adam Christopher Scott - an active director whose contract began on 30 Mar 2009,
Keith Scott - an inactive director whose contract began on 17 Sep 2001 and was terminated on 20 Mar 2017,
Christine Joy Scott - an inactive director whose contract began on 17 Sep 2001 and was terminated on 17 Apr 2009.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 3 Augusta Place, Kerikeri, Kerikeri, 0230 (types include: registered, physical).
Novax Electronic Products Limited had been using 118 River Drive, Rd 1, Kerikeri as their registered address up until 14 Jun 2022.
More names used by this company, as we established at BizDb, included: from 17 Sep 2001 to 16 May 2005 they were named Radelco Industries (Nz) Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 118 River Drive, Rd 1, Kerikeri, 0294 New Zealand
Registered address used from 24 Jun 2020 to 14 Jun 2022
Address #2: 118 River Drive, Rd 1, Kerikeri, 0294 New Zealand
Physical address used from 24 Jun 2020 to 13 Jun 2022
Address #3: 227 Inlet Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 19 May 2010 to 24 Jun 2020
Address #4: Inlet Rd., Kerikeri, 0470
Physical address used from 23 May 2005 to 19 May 2010
Address #5: Hub Mall, 94 Kerikeri Rd., Kerikeri, 0470
Physical address used from 17 Sep 2001 to 23 May 2005
Address #6: Inlet Rd., Kerikeri, 0470
Registered address used from 17 Sep 2001 to 19 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Scott, Adam Christopher |
Kerikeri |
08 May 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Scott, Anna Claire |
Rd 1 Kerikeri 0294 New Zealand |
06 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Christine Joy |
Kerikeri Kerikeri 0230 New Zealand |
06 Oct 2017 - 06 Oct 2017 |
Individual | Scott, Christine Joy |
Kerikeri 0470 |
17 Sep 2001 - 27 Jun 2010 |
Individual | Scott, Keith |
Kerikeri 0470 |
17 Sep 2001 - 06 Oct 2017 |
Adam Christopher Scott - Director
Appointment date: 30 Mar 2009
Address: Kerikeri, Kerikeri, 0294 New Zealand
Address used since 03 Jun 2016
Keith Scott - Director (Inactive)
Appointment date: 17 Sep 2001
Termination date: 20 Mar 2017
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 12 May 2010
Christine Joy Scott - Director (Inactive)
Appointment date: 17 Sep 2001
Termination date: 17 Apr 2009
Address: Kerikeri, 0470,
Address used since 17 Sep 2001
Mad Ideas Kerikeri Limited
4 Blacks Road
Prime Plumbing & Gasfitting Limited
4 Blacks Road
Shalom Nominees Limited
Inlet Road
Smiles By Jo Limited
211 Kerikeri Inlet Road
Sanger Holdings Limited
26a Blacks Road
Gently Does It Limited
30a Blacks Road