Nzte Holdings Limited, a registered company, was registered on 22 Feb 2012. 9429030778702 is the NZ business identifier it was issued. "Truck body mfg" (ANZSIC C231280) is how the company is categorised. The company has been supervised by 6 directors: Joy Adrienne Lorna Halloran-Davidson - an active director whose contract started on 10 Nov 2022,
Beau Davidson - an inactive director whose contract started on 08 Feb 2017 and was terminated on 10 Nov 2022,
Scott Taylor - an inactive director whose contract started on 13 Mar 2014 and was terminated on 08 Feb 2017,
John Trevor Owen Parry - an inactive director whose contract started on 16 Oct 2012 and was terminated on 13 Mar 2014,
Joy Davidson - an inactive director whose contract started on 11 Jul 2013 and was terminated on 12 Dec 2013.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 54/71 Manganese Point Road, Tamaterau, Whangarei, 0174 (type: service, registered).
Nzte Holdings Limited had been using 1 Puketapu Road, Taradale, Napier as their physical address until 31 Mar 2020.
A total of 1000 shares are allotted to 6 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 4 entities. Next we have the second group which consists of 2 shareholders in control of 500 shares (50 per cent).
Principal place of activity
37 Mckenzie Ave, Arkles Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address #1: 1 Puketapu Road, Taradale, Napier, 4112 New Zealand
Physical & registered address used from 08 Nov 2012 to 31 Mar 2020
Address #2: Chartered Accountants, 11 Thames Street, Napier, 4110 New Zealand
Physical & registered address used from 22 Feb 2012 to 08 Nov 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Taylor, Scott |
Napier 4110 New Zealand |
22 Feb 2012 - |
Director | Beau Fletcher Davidson |
Arkles Bay Whangaparaoa 0932 New Zealand |
22 Feb 2012 - |
Individual | Jonker, Julie Kit |
Waipu Waipu 0582 New Zealand |
22 Feb 2012 - |
Individual | Davidson, Beau Fletcher |
Arkles Bay Whangaparaoa 0932 New Zealand |
22 Feb 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Halloran-davidson, Joy Adrienne Lorna |
Arkles Bay Whangaparaoa 0932 New Zealand |
22 Feb 2012 - |
Individual | Jonker, Julie Kit |
Waipu Waipu 0582 New Zealand |
22 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Halloran, Raymond Warren |
Onehunga Auckland 1061 New Zealand |
22 Feb 2012 - 21 Aug 2017 |
Joy Adrienne Lorna Halloran-davidson - Director
Appointment date: 10 Nov 2022
Address: Whangarei, 0174 New Zealand
Address used since 10 Nov 2022
Beau Davidson - Director (Inactive)
Appointment date: 08 Feb 2017
Termination date: 10 Nov 2022
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Aug 2017
Scott Taylor - Director (Inactive)
Appointment date: 13 Mar 2014
Termination date: 08 Feb 2017
Address: Marewa, Napier, 4110 New Zealand
Address used since 13 Mar 2014
John Trevor Owen Parry - Director (Inactive)
Appointment date: 16 Oct 2012
Termination date: 13 Mar 2014
Address: Rd 28, Hawera, New Zealand
Address used since 16 Oct 2012
Joy Davidson - Director (Inactive)
Appointment date: 11 Jul 2013
Termination date: 12 Dec 2013
Address: Napier, 4110 New Zealand
Address used since 11 Jul 2013
Beau Fletcher Davidson - Director (Inactive)
Appointment date: 22 Feb 2012
Termination date: 16 Oct 2012
Address: Westshore, Napier, 4110 New Zealand
Address used since 02 Aug 2012
Continuous Fascia And Spouting Limited
1 Puketapu Road
Vetro Wholesalers Limited
1 Puketapu Road
Protecto Waterproofing Solutions (2011) Limited
1 Puketapu Road
Positive Solutions 2011 Limited
1 Puketapu Road
Vetro Online Limited
1 Puketapu Road
Cave Farming Limited
1 Puketapu Road
Automated Limited
91 Valley Road
Homan Engineering Services Limited
205 Hastings Street South
Island Bay Engineering Limited
502 Main Street
Koromiko Engineering Limited
Kpmg
Metro Truck Bodies Limited
Level 8, Fmg House
Transport Composites Limited
22 Brice Road