Negawatt Resources Limited, a registered company, was incorporated on 04 Aug 1995. 9429038571435 is the business number it was issued. "Insulation material, cellulose fibre, mfg" (ANZSIC C182910) is how the company was categorised. The company has been supervised by 2 directors: Grant Dunford - an active director whose contract began on 18 Mar 2002,
Christopher David Astley Milne - an inactive director whose contract began on 04 Aug 1995 and was terminated on 18 Mar 2002.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 38028, Wellington Mail Centre, Lower Hutt, 5045 (types include: postal, registered).
Negawatt Resources Limited had been using 40 Waitohu Road, York Bay, Lower Hutt as their registered address until 20 May 2015.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 300 shares (30 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 700 shares (70 per cent).
Principal place of activity
10 Gadsby Street, Avalon, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 40 Waitohu Road, York Bay, Lower Hutt, 5013 New Zealand
Registered & physical address used from 06 May 2013 to 20 May 2015
Address #2: 444 Muritai Road, Eastbourne, Lower Hutt New Zealand
Registered & physical address used from 14 Jul 2008 to 06 May 2013
Address #3: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington
Registered & physical address used from 19 May 2008 to 14 Jul 2008
Address #4: 1st Floor, 130 Hutt Road, Petone
Registered address used from 03 May 2002 to 19 May 2008
Address #5: 1st Floor, 130 Hutt Road, Petone
Physical address used from 12 Apr 2002 to 19 May 2008
Address #6: 13 Cottle Park Drive, Normandale, Lower Hutt 6009
Registered address used from 17 Nov 1999 to 03 May 2002
Address #7: 13 Cottle Park Drive, Normandale, Lower Hutt 6009
Physical address used from 04 Aug 1995 to 04 Aug 1995
Address #8: 97 Cottle Park Drive, Normandale, Lower Hutt 6009
Physical address used from 04 Aug 1995 to 12 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Rogers, Barry John |
Avalon Lower Hutt 5011 New Zealand |
04 Aug 1995 - |
Shares Allocation #2 Number of Shares: 700 | |||
Individual | Dunford, Grant |
Avalon Lower Hutt 5011 New Zealand |
04 Aug 1995 - |
Grant Dunford - Director
Appointment date: 18 Mar 2002
Address: Putaruru, 3483 New Zealand
Address used since 01 Sep 2022
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 09 Jan 2015
Christopher David Astley Milne - Director (Inactive)
Appointment date: 04 Aug 1995
Termination date: 18 Mar 2002
Address: Normandale, Lower Hutt 6009,
Address used since 04 Aug 1995
Avery Community Kindergarten Society
6 Gadsby Street
Smart Identity Products Limited
45 Frederick Street
Cb Construction Limited
39 Garden Road
Fiji Association Wellington Incorporated
61 Frederick Street
Meghraj Investments Limited
867 High Street
Eesha Joshi Investments Limited
867 High Street
B A Heat Pumps Limited
51 Ernest St
Cellutech Limited
Unit 3, 70 Glenda Drive
Drivaire 2007 Limited
55a Hautana Street
Enveloped Solutions Limited
137 Glenfield Road
Hemp Technologies Limited
71 Brougham Street
Nelson Hemp Industries Limited
105 Marahau Valley Road