Nsg Holdings Limited, a registered company, was started on 20 Feb 2014. 9429041093344 is the number it was issued. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (ANZSIC L663947) is how the company was categorised. This company has been supervised by 3 directors: Garry Somers - an active director whose contract started on 20 Feb 2014,
Neil David Francis - an active director whose contract started on 20 Feb 2014,
Shayne Scanlon - an active director whose contract started on 20 Feb 2014.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 76A Old Hospital Road, Rd 1, Kaeo, 0478 (physical address),
76A Old Hospital Road, Rd 1, Kaeo, 0478 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
Nsg Holdings Limited had been using 76 Old Hospital Road, Kaeo as their physical address until 18 Feb 2022.
A total of 120 shares are issued to 3 shareholders (3 groups). The first group includes 40 shares (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 40 shares (33.33 per cent). Finally we have the 3rd share allotment (40 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: 76 Old Hospital Road, Kaeo, 0478 New Zealand
Physical address used from 17 Feb 2022 to 18 Feb 2022
Address #2: 13 Barnhill Crescent, Pahurehure, Papakura, 2113 New Zealand
Physical address used from 03 Mar 2021 to 17 Feb 2022
Address #3: 95 Ostrich Road, Rd 4, Pukekohe, 2679 New Zealand
Physical address used from 18 Feb 2019 to 03 Mar 2021
Address #4: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 19 Mar 2015 to 21 Mar 2017
Address #5: 19a Ross Martin Court, Conifer Grove, Takanini, 2112 New Zealand
Registered address used from 20 Feb 2014 to 19 Mar 2015
Address #6: 19a Ross Martin Court, Conifer Grove, Takanini, 2112 New Zealand
Physical address used from 20 Feb 2014 to 18 Feb 2019
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Scanlon, Shayne |
Rd 2 Pokeno 2472 New Zealand |
20 Feb 2014 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Somers, Garry |
Rd 1 Kaeo 0478 New Zealand |
20 Feb 2014 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Francis, Neil David |
Rd 3 Drury 2579 New Zealand |
20 Feb 2014 - |
Garry Somers - Director
Appointment date: 20 Feb 2014
Address: Rd 1, Kaeo, 0478 New Zealand
Address used since 09 Feb 2022
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 23 Feb 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 08 Feb 2019
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 20 Feb 2014
Neil David Francis - Director
Appointment date: 20 Feb 2014
Address: Rd 3, Drury, 2579 New Zealand
Address used since 20 Feb 2014
Shayne Scanlon - Director
Appointment date: 20 Feb 2014
Address: Rd 2, Pokeno, 2472 New Zealand
Address used since 20 Feb 2014
Nzems Holdings Limited
17b Ross Martin Court
New Zealand Education Marketing Solutions Limited
17b Ross Martin Court
Cands Group Limited
19 Walter Strevens Drive
B.k. & M. Tricker Limited
21a Walter Strevens Drive
Southern Automatics Limited
Unit 5, 327 Great South Road
Lee & Baek Trinity Limited
144 Great South Road
Dr Fix It Nz Limited
14 Green Street
Dudes Clothing Limited
33 Coles Crescent
Jobsite Hire Limited
23 Anchorage Drive
Mana Civil Limited
18 Lobelia Rise
Pascoe Plant Hire Limited
33 Coles Crescent
Swift Access Limited
33 Coles Crescent