Shortcuts

Narrabri Investments Limited

Type: NZ Limited Company (Ltd)
9429038511875
NZBN
668867
Company Number
Registered
Company Status
Current address
40 Bloomfield Terrace
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 02 Jun 2022

Narrabri Investments Limited was incorporated on 26 Feb 1996 and issued an NZBN of 9429038511875. This registered LTD company has been run by 6 directors: Robert James Harvey - an active director whose contract started on 01 May 2023,
John Francis Digney - an active director whose contract started on 01 May 2023,
Grant William Tregurtha - an inactive director whose contract started on 26 Feb 1996 and was terminated on 01 Nov 2023,
Iain David Hill - an inactive director whose contract started on 01 May 2023 and was terminated on 01 Nov 2023,
Dion Brent Ross - an inactive director whose contract started on 26 Feb 1996 and was terminated on 01 May 2023.
According to our information (updated on 12 Apr 2024), this company uses 1 address: 40 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
Until 02 Jun 2022, Narrabri Investments Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Qube Nz Limited (an entity) located at Mount Maunganui, Mount Maunganui postcode 3116.

Addresses

Previous addresses

Address: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand

Physical & registered address used from 13 Jul 2018 to 02 Jun 2022

Address: The Offices Of Pricewaterhousecooper, 113-119 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 19 May 2014 to 13 Jul 2018

Address: The Offices Of Pricewaterhousecooper, 113-119 The Terrace, Wekllington, 6011 New Zealand

Registered & physical address used from 07 May 2014 to 19 May 2014

Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 New Zealand

Registered & physical address used from 09 Jul 2009 to 07 May 2014

Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 25 May 2005 to 09 Jul 2009

Address: Odlin Mc Grath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt

Registered & physical address used from 10 Jul 2002 to 25 May 2005

Address: Odlin Mcgrath Chartered Accountants, 3rd Floor Queensgate Tower, 45 Knights Road, Lower Hutt

Registered address used from 11 Jul 2001 to 10 Jul 2002

Address: Odlin Mcgrath Chartered Accountants, 3rd Floor Energy Direct Building, 45 Knights Road, Lower Hutt

Registered address used from 05 Aug 1998 to 11 Jul 2001

Address: Odlin Mcgrath Chartered Accountants, 3rd Floor Energy Direct Building, 45 Knights Road, Lower Hutt

Physical address used from 26 Feb 1996 to 26 Feb 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Qube Nz Limited
Shareholder NZBN: 9429041543535
Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tregertha, Grant Lower Hutt 5010

New Zealand
Individual Tregertha, Grant Lower Hutt 5010

New Zealand
Individual Ross, Dion Eastbourne
Lower Hutt
5013
New Zealand
Individual Ross, Dion Eastbourne
Lower Hutt
5013
New Zealand
Individual Tregurtha, Monica Lower Hutt 5010

New Zealand
Individual Ross, Elizabeth Eastbourne
Lower Hutt 5013

New Zealand
Individual Steel, Sharyn Khandallah
Wellington
Individual Dryden, Zoe Nadia Khandallah
Wellington

Ultimate Holding Company

25 Feb 1996
Effective Date
Pinnacle Corporation Limited
Name
Ltd
Type
830655
Ultimate Holding Company Number
NZ
Country of origin
113-119 The Terrace
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Robert James Harvey - Director

Appointment date: 01 May 2023

Address: Yowie Bay, New South Wales, 2228 Australia

Address used since 01 May 2023


John Francis Digney - Director

Appointment date: 01 May 2023

ASIC Name: Qube Logistics (aust) Pty Ltd

Address: Cronulla, New South Wales, 2230 Australia

Address used since 01 May 2023


Grant William Tregurtha - Director (Inactive)

Appointment date: 26 Feb 1996

Termination date: 01 Nov 2023

Address: Lower Hutt, 5010 New Zealand

Address used since 22 Jul 2015


Iain David Hill - Director (Inactive)

Appointment date: 01 May 2023

Termination date: 01 Nov 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 May 2023


Dion Brent Ross - Director (Inactive)

Appointment date: 26 Feb 1996

Termination date: 01 May 2023

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 02 Jul 2009


Zoe Nadia Dryden - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 30 Nov 2004

Address: Khandallah, Wellington,

Address used since 01 Apr 2004

Nearby companies

Toitu Ngati Porou Trustee Limited
113-119 The Terrace

Maori Must Dos Limited
L19, 113-119 The Terrace

Australia And New Zealand Education Law Association Limited
119 The Terrace

Cube Billing Limited
113-119 The Terrace

Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower

Ambrosia Land Limited
Minter Ellison