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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Still Limited Shareholder NZBN: 9429048509015 |
Auckland Central Auckland 1010 New Zealand |
21 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tolerton Properties Limited Shareholder NZBN: 9429038918162 Company Number: 565268 |
Te Aro Wellington 6011 New Zealand |
27 Oct 1994 - 21 Nov 2023 |
Individual | Mclean, Samuel James |
Hataitai Wellington 6021 New Zealand |
20 Jun 2006 - 21 Nov 2023 |
Individual | Mclean, Samuel James |
Hataitai Wellington 6021 New Zealand |
04 May 2009 - 21 Nov 2023 |
Individual | Wiley, Robert David |
Blenheim New Zealand |
04 May 2009 - 21 Nov 2023 |
Individual | Mclean, Peter Andrew |
Blenheim |
04 May 2009 - 21 Nov 2023 |
Individual | Mclean, Peter Andrew |
Blenheim |
04 May 2009 - 21 Nov 2023 |
Individual | Fairhall, Adrienne Diana |
Thorndon Wellington |
27 Oct 1994 - 20 Jun 2006 |
Other | Mclean Pa Family Trust | 10 Feb 2004 - 27 Jun 2010 | |
Individual | Wiley, Robert David |
Wellington |
10 Feb 2004 - 10 Feb 2004 |
Other | Null - Mclean Pa Family Trust | 10 Feb 2004 - 27 Jun 2010 | |
Individual | Mclean, Peter Andrew |
Wellington |
10 Feb 2004 - 10 Feb 2004 |
Individual | Turner, Maurice Trevor |
Wellington |
10 Feb 2004 - 10 Feb 2004 |
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
Vantage Premium Limited
Level 2
Vantage N.z Limited
Level 2
Tax & More Limited
Level 7
Abacus 2022 (wellington) Limited
Level 4
Ccs Disability Action Incorporated
Level 3, Orbit Systems House