Nzec Management Limited was incorporated on 04 Feb 2011 and issued a business number of 9429031227742. This registered LTD company has been supervised by 6 directors: James Max Duddingston Willis - an active director whose contract started on 08 Jun 2015,
David Bruce Robinson - an inactive director whose contract started on 18 Aug 2014 and was terminated on 10 Jun 2015,
Ian Roderick Brown - an inactive director whose contract started on 24 Mar 2011 and was terminated on 30 Apr 2014,
Christopher John Thomson Bush - an inactive director whose contract started on 22 Aug 2012 and was terminated on 20 Dec 2013,
Bruce Gregor Mcintyre - an inactive director whose contract started on 04 Feb 2011 and was terminated on 15 Aug 2012.
According to our information (updated on 22 Mar 2024), this company registered 2 addresses: 11 Young Street, New Plymouth, New Plymouth, 4310 (registered address),
11 Young Street, New Plymouth, New Plymouth, 4310 (service address),
14 Connett Road, Bell Block, New Plymouth, 4342 (physical address).
Until 19 Feb 2024, Nzec Management Limited had been using 14 Connett Road, Bell Block, New Plymouth as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Nzec Holdings Limited (an entity) located at New Plymouth, New Plymouth postcode 4310.
Previous addresses
Address #1: 14 Connett Road, Bell Block, New Plymouth, 4342 New Zealand
Registered & service address used from 31 May 2017 to 19 Feb 2024
Address #2: Level 2, 119-125 Devon Street East, New Plymouth, 4310 New Zealand
Registered & physical address used from 23 May 2014 to 31 May 2017
Address #3: Level 2, 86-96 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 01 Mar 2013 to 23 May 2014
Address #4: Level 2, 96 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 28 Feb 2013 to 01 Mar 2013
Address #5: C/- Chapman Tripp, Level 35, 23 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Feb 2011 to 28 Feb 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Nzec Holdings Limited Shareholder NZBN: 9429030479227 |
New Plymouth New Plymouth 4310 New Zealand |
14 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nz Holdings Pte. Limited | 01 Apr 2011 - 14 Jan 2015 | |
Other | New Zealand Energy Corp. | 14 Jan 2015 - 14 Jan 2015 | |
Other | Null - New Zealand Energy Corp. | 04 Feb 2011 - 01 Apr 2011 | |
Other | Null - Nz Holdings Pte. Limited | 01 Apr 2011 - 14 Jan 2015 | |
Other | Null - New Zealand Energy Corp. | 14 Jan 2015 - 14 Jan 2015 | |
Other | New Zealand Energy Corp. | 04 Feb 2011 - 01 Apr 2011 |
Ultimate Holding Company
James Max Duddingston Willis - Director
Appointment date: 08 Jun 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 08 Jun 2015
David Bruce Robinson - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 10 Jun 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 18 Aug 2014
Ian Roderick Brown - Director (Inactive)
Appointment date: 24 Mar 2011
Termination date: 30 Apr 2014
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 24 Mar 2011
Christopher John Thomson Bush - Director (Inactive)
Appointment date: 22 Aug 2012
Termination date: 20 Dec 2013
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 22 Aug 2012
Bruce Gregor Mcintyre - Director (Inactive)
Appointment date: 04 Feb 2011
Termination date: 15 Aug 2012
Address: Calgary, Alberta, T2E 0Y9 Canada
Address used since 04 Feb 2011
Hamish John Campbell - Director (Inactive)
Appointment date: 11 Feb 2011
Termination date: 11 Feb 2011
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 11 Feb 2011
Address: Kav 3-4, Rt 01/rw 11, Kelurahan Ragunan, South Jakarta, Dki, 12550 Indonesia
Address used since 12 Nov 2014
Nzec Holdings Limited
14 Connett Road, Bell Block
Nzec Stratford Limited
14 Connett Road, Bell Block
Nzec Ngaere Limited
14 Connett Road, Bell Block
Nzec Waihapa Limited
14 Connett Road, Bell Block
Nzec Ahuroa Limited
14 Connett Road, Bell Block
Taranaki Ventures Limited
14 Connett Road, Bell Block