Shortcuts

National Candles Limited

Type: NZ Limited Company (Ltd)
9429000002424
NZBN
632852
Company Number
Registered
Company Status
Current address
Floor 3, 191 Thorndon Quay
Pipitea
Wellington 6011
New Zealand
Physical address used since 27 Aug 2020
Apartment 8 Shed 24, 143 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 29 Nov 2023

National Candles Limited was incorporated on 27 Oct 1994 and issued an NZBN of 9429000002424. This registered LTD company has been managed by 11 directors: Thomas Joseph Greally - an active director whose contract began on 17 Nov 2023,
Paul Charles Cameron - an active director whose contract began on 17 Nov 2023,
Mitchell Thomas Parr - an inactive director whose contract began on 17 Nov 2023 and was terminated on 26 Jan 2024,
Peter Andrew Mclean - an inactive director whose contract began on 02 Dec 1998 and was terminated on 17 Nov 2023,
Samuel James Mclean - an inactive director whose contract began on 21 Jul 2008 and was terminated on 17 Nov 2023.
According to the BizDb information (updated on 24 Mar 2024), the company uses 2 addresses: Apartment 8 Shed 24, 143 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Apartment 8 Shed 24, 143 Quay Street, Auckland Central, Auckland, 1010 (service address),
Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (physical address).
Up until 29 Nov 2023, National Candles Limited had been using Floor 3, 191 Thorndon Quay, Pipitea, Wellington as their registered address.
A total of 300000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 300000 shares are held by 1 entity, namely:
Still Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Registered & service address used from 27 Aug 2020 to 29 Nov 2023

Address #2: 100 Tory Street, Level One, Wellington New Zealand

Registered address used from 12 Sep 2008 to 27 Aug 2020

Address #3: 100 Tory Street Level One, Wellington New Zealand

Physical address used from 12 Sep 2008 to 27 Aug 2020

Address #4: 94 Dixon Street, Level 5, Wellington

Registered & physical address used from 27 Jun 2008 to 12 Sep 2008

Address #5: Level 3, 64 Dixon Street, Wellington

Physical address used from 27 Feb 1998 to 27 Jun 2008

Address #6: 3rd Floor,, 45 Knights Road, Lower Hutt

Physical address used from 27 Feb 1998 to 27 Feb 1998

Address #7: 3rd Floor,, 45 Knights Road, Lower Hutt

Registered address used from 27 Feb 1998 to 27 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: July

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Entity (NZ Limited Company) Still Limited
Shareholder NZBN: 9429048509015
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tolerton Properties Limited
Shareholder NZBN: 9429038918162
Company Number: 565268
Te Aro
Wellington
6011
New Zealand
Individual Mclean, Samuel James Hataitai
Wellington
6021
New Zealand
Individual Mclean, Samuel James Hataitai
Wellington
6021
New Zealand
Individual Wiley, Robert David Blenheim

New Zealand
Individual Mclean, Peter Andrew Blenheim
Individual Mclean, Peter Andrew Blenheim
Individual Fairhall, Adrienne Diana Thorndon
Wellington
Other Mclean Pa Family Trust
Individual Wiley, Robert David Wellington
Other Null - Mclean Pa Family Trust
Individual Mclean, Peter Andrew Wellington
Individual Turner, Maurice Trevor Wellington
Directors

Thomas Joseph Greally - Director

Appointment date: 17 Nov 2023

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 17 Nov 2023


Paul Charles Cameron - Director

Appointment date: 17 Nov 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 17 Nov 2023


Mitchell Thomas Parr - Director (Inactive)

Appointment date: 17 Nov 2023

Termination date: 26 Jan 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Nov 2023


Peter Andrew Mclean - Director (Inactive)

Appointment date: 02 Dec 1998

Termination date: 17 Nov 2023

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 01 Mar 2016


Samuel James Mclean - Director (Inactive)

Appointment date: 21 Jul 2008

Termination date: 17 Nov 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 12 Feb 2015


Andrew M. - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 10 Nov 2020


Maurice Trevor Turner - Director (Inactive)

Appointment date: 12 Nov 1997

Termination date: 24 Jul 2008

Address: Khandalah, Wellington,

Address used since 12 Nov 1997


Adrienne Diana Fairhall-mclean - Director (Inactive)

Appointment date: 16 Feb 1996

Termination date: 31 Mar 2006

Address: Thorndon, Wellington,

Address used since 16 Feb 1996


Peter Andrew Mclean - Director (Inactive)

Appointment date: 16 Feb 1996

Termination date: 12 Nov 1997

Address: Wadestown, Wellington,

Address used since 16 Feb 1996


Rozalie Anita Brown - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 16 Feb 1996

Address: Temarua, Upper Hutt,

Address used since 27 Oct 1994


Edgar Silestean - Director (Inactive)

Appointment date: 27 Oct 1994

Termination date: 16 Feb 1996

Address: Temarua, Upper Hutt,

Address used since 27 Oct 1994