Shortcuts

Namona Holdings Limited

Type: NZ Limited Company (Ltd)
9429037720896
NZBN
934293
Company Number
Registered
Company Status
Current address
68 Potts Road
Whitford
Auckland New Zealand
Registered & physical & service address used since 05 Jul 2007

Namona Holdings Limited was incorporated on 10 Nov 1998 and issued an NZBN of 9429037720896. This registered LTD company has been supervised by 5 directors: Maurice Desmond Callaghan - an active director whose contract started on 18 Dec 1998,
Richard John Crompton - an active director whose contract started on 15 May 2018,
Robert Digby Crompton - an inactive director whose contract started on 17 Nov 1998 and was terminated on 25 Nov 2017,
Nigel Winston Dobson - an inactive director whose contract started on 17 Nov 1998 and was terminated on 01 Apr 2008,
Krishna Samy Pillay - an inactive director whose contract started on 10 Nov 1998 and was terminated on 17 Nov 1998.
As stated in our information (updated on 17 Apr 2024), the company uses 1 address: 68 Potts Road, Whitford, Auckland (category: registered, physical).
Up until 05 Jul 2007, Namona Holdings Limited had been using C/-Offices Hills & Associates Ltd, Level 2, 27 Davis Cres, Newmarket, Auckland as their registered address.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Thames Holdings Limited (an entity) located at Taradale, Napier postcode 4112.
Another group consists of 1 shareholder, holds 50% shares (exactly 600 shares) and includes
Parisian Holdings Limited - located at Auckland.

Addresses

Previous addresses

Address: C/-offices Hills & Associates Ltd, Level 2, 27 Davis Cres, Newmarket, Auckland

Registered & physical address used from 01 Jun 2007 to 05 Jul 2007

Address: Suite 6, Level 6, 87-89 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 01 Jun 2007

Address: 44 Portage Road, New Lynn, Auckland

Physical address used from 07 Dec 1998 to 01 Jun 2007

Address: Suite 6, Level 6, 87-89 Albert Street, Auckland

Registered address used from 07 Dec 1998 to 12 Apr 2000

Address: Suite 6, Level 6, 87-89 Albert Street, Auckland

Physical address used from 07 Dec 1998 to 07 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Entity (NZ Limited Company) Thames Holdings Limited
Shareholder NZBN: 9429040211688
Taradale
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 600
Entity (NZ Limited Company) Parisian Holdings Limited
Shareholder NZBN: 9429040751610
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nibern Limited
Shareholder NZBN: 9429037314200
Company Number: 1024737
Entity Nibern Limited
Shareholder NZBN: 9429037314200
Company Number: 1024737
Directors

Maurice Desmond Callaghan - Director

Appointment date: 18 Dec 1998

Address: Napier, 4110 New Zealand

Address used since 14 Jun 2016


Richard John Crompton - Director

Appointment date: 15 May 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 May 2018


Robert Digby Crompton - Director (Inactive)

Appointment date: 17 Nov 1998

Termination date: 25 Nov 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 15 Jun 2010


Nigel Winston Dobson - Director (Inactive)

Appointment date: 17 Nov 1998

Termination date: 01 Apr 2008

Address: Taupo Bay, Far North,

Address used since 25 May 2007


Krishna Samy Pillay - Director (Inactive)

Appointment date: 10 Nov 1998

Termination date: 17 Nov 1998

Address: Glenfield, Auckland,

Address used since 10 Nov 1998