Nectar Group Limited was launched on 14 Sep 2012 and issued an NZ business number of 9429030517295. This registered LTD company has been managed by 2 directors: David Paul Barron - an active director whose contract began on 14 Sep 2012,
Andrew Cranstone Hunt - an inactive director whose contract began on 14 Sep 2012 and was terminated on 07 Jun 2016.
According to BizDb's database (updated on 26 Feb 2024), this company filed 1 address: Level 2, 299 Durham Street North, Christchurch, 8140 (type: registered, service).
Up to 26 May 2021, Nectar Group Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
BizDb found previous names for this company: from 11 Sep 2012 to 07 Jun 2016 they were called Kinetics South Limited.
A total of 100 shares are issued to 4 groups (6 shareholders in total). In the first group, 19 shares are held by 1 entity, namely:
Dd Capital Limited (an entity) located at Pegasus, Pegasus postcode 7612.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Doller, Daniel - located at Pegasus, Pegasus.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Barron, David Paul, located at Mount Pleasant, Christchurch (a director). Nectar Group Limited has been categorised as "Computer consultancy service" (ANZSIC M700010).
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Aug 2016 to 26 May 2021
Address #2: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Jun 2016 to 19 Aug 2016
Address #3: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Aug 2014 to 15 Jun 2016
Address #4: Level 5, 50 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 14 Sep 2012 to 18 Aug 2014
Address #5: Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 14 Sep 2012 to 18 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19 | |||
Entity (NZ Limited Company) | Dd Capital Limited Shareholder NZBN: 9429051205195 |
Pegasus Pegasus 7612 New Zealand |
23 Jun 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Doller, Daniel |
Pegasus Pegasus 7612 New Zealand |
23 Jun 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Barron, David Paul |
Mount Pleasant Christchurch 8081 New Zealand |
14 Sep 2012 - |
Shares Allocation #4 Number of Shares: 79 | |||
Director | Barron, David Paul |
Mount Pleasant Christchurch 8081 New Zealand |
14 Sep 2012 - |
Individual | Smith, Richard Vaughan |
Northwood Christchurch 8051 New Zealand |
14 Sep 2012 - |
Individual | Barron, Tracy Louise |
Mount Pleasant Christchurch 8081 New Zealand |
14 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodfield, Zane |
Northwood Christchurch 8051 New Zealand |
11 Aug 2016 - 11 Jul 2019 |
Entity | Kinetics Group Limited Shareholder NZBN: 9429038290817 Company Number: 815147 |
14 Sep 2012 - 07 Jun 2016 | |
Entity | Kinetics Group Limited Shareholder NZBN: 9429038290817 Company Number: 815147 |
14 Sep 2012 - 07 Jun 2016 |
David Paul Barron - Director
Appointment date: 14 Sep 2012
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Sep 2012
Andrew Cranstone Hunt - Director (Inactive)
Appointment date: 14 Sep 2012
Termination date: 07 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Sep 2012
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Blue House Computing Limited
C/- Westpac Hub, 55 Jack Hinton Drive
Nabbix Computing Limited
38 Taramea Place
Nitrolabs Limited
Level 1, 100 Moorhouse Avenue
Omnilink Limited
4 Hazeldean Road
Rheel Group Limited
C/- Westpac Hub, 55 Jack Hinton Drive
Strategic Approach Limited
335 Lincoln Road