Nzti Limited, a registered company, was launched on 10 Dec 2009. 9429031742306 is the number it was issued. This company has been supervised by 5 directors: Peter Geoffrey Archer - an active director whose contract began on 10 Dec 2009,
Rebecca Frances Macpherson - an active director whose contract began on 29 Apr 2021,
Anthony Michael Brownett - an inactive director whose contract began on 14 Sep 2020 and was terminated on 29 Apr 2021,
Anthony Michael Brownett - an inactive director whose contract began on 10 Dec 2009 and was terminated on 31 Mar 2016,
Paul Thomas - an inactive director whose contract began on 02 Mar 2011 and was terminated on 18 Jul 2012.
Updated on 28 Apr 2024, our data contains detailed information about 1 address: 8 Oakfield Close, Matamata, Matamata, 3400 (category: registered, service).
Nzti Limited had been using 59C Riddell Road, Kerikeri, Kerikeri as their registered address until 14 Apr 2022.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 50 shares (5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 475 shares (47.5 per cent). Lastly we have the 3rd share allotment (475 shares 47.5 per cent) made up of 1 entity.
Previous addresses
Address #1: 59c Riddell Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 07 May 2021 to 14 Apr 2022
Address #2: 4 Bush Point Road, Cable Bay, Cable Bay, 0420 New Zealand
Registered & physical address used from 30 Apr 2020 to 07 May 2021
Address #3: 52 Forrest Road, Rd 1, Cambridge, 3493 New Zealand
Registered & physical address used from 20 Apr 2012 to 30 Apr 2020
Address #4: 176 Purerua Road, Rd 1, Kerikeri, 0294 New Zealand
Registered address used from 18 Apr 2011 to 20 Apr 2012
Address #5: 632a Sawyer Road, Rd 1, Mangonui, Far North New Zealand
Physical address used from 10 Dec 2009 to 20 Apr 2012
Address #6: 632a Sawyer Road, Rd 1, Mangonui, Far North New Zealand
Registered address used from 10 Dec 2009 to 18 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Petropoulos, Kay |
Cambridge Cambridge 3434 New Zealand |
16 Jun 2023 - |
Shares Allocation #2 Number of Shares: 475 | |||
Individual | Archer, Karen Marie |
Rd 1 Cambridge 3493 New Zealand |
30 Mar 2021 - |
Shares Allocation #3 Number of Shares: 475 | |||
Individual | Archer, Peter Geoffrey |
Rd 1 Cambridge 3493 New Zealand |
30 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leggett, James William |
Hamilton 3200 New Zealand |
26 May 2011 - 18 Jul 2012 |
Individual | Brownett, Anthony Michael |
Rd 1 Cambridge 3493 New Zealand |
26 May 2011 - 18 Jul 2012 |
Entity | Risk Management Group Limited Shareholder NZBN: 9429036833658 Company Number: 1151081 |
Rd 1 Cambridge Null 3493 New Zealand |
18 Jul 2012 - 21 Apr 2020 |
Entity | Woolridge Holdings Limited Shareholder NZBN: 9429037173920 Company Number: 1056093 |
21 Apr 2020 - 30 Mar 2021 | |
Individual | Archer, Peter Geoffrey |
Rd 1 Cambridge 3493 New Zealand |
10 Dec 2009 - 18 Jul 2012 |
Entity | Risk Management Group Limited Shareholder NZBN: 9429036833658 Company Number: 1151081 |
Rd 1 Cambridge Null 3493 New Zealand |
18 Jul 2012 - 21 Apr 2020 |
Entity | Woolridge Holdings Limited Shareholder NZBN: 9429037173920 Company Number: 1056093 |
Cable Bay Cable Bay 0420 New Zealand |
21 Apr 2020 - 30 Mar 2021 |
Individual | Thomas, Paul Raymond |
Henderson Waitakere 0612 0612 New Zealand |
10 Dec 2009 - 18 Jul 2012 |
Individual | Po-ching, Basil |
Avondale Auckland |
10 Dec 2009 - 27 Jun 2010 |
Ultimate Holding Company
Peter Geoffrey Archer - Director
Appointment date: 10 Dec 2009
Address: Rd 1, Cambridge, 3453 New Zealand
Address used since 15 Oct 2015
Rebecca Frances Macpherson - Director
Appointment date: 29 Apr 2021
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 29 Apr 2021
Anthony Michael Brownett - Director (Inactive)
Appointment date: 14 Sep 2020
Termination date: 29 Apr 2021
Address: Cable Bay, Cable Bay, 0420 New Zealand
Address used since 14 Sep 2020
Anthony Michael Brownett - Director (Inactive)
Appointment date: 10 Dec 2009
Termination date: 31 Mar 2016
Address: Te Awamutu, 3800 New Zealand
Address used since 09 Apr 2015
Paul Thomas - Director (Inactive)
Appointment date: 02 Mar 2011
Termination date: 18 Jul 2012
Address: Henderson, New Zealand
Address used since 02 Mar 2011
Jazridge Investment Limited
52 Forrest Road
Pedestal Limited
34 Forrest Road
Improve Performnz Limited
33 Forrest Road
Dejlig Future Limited
33 Forrest Road
The Cambridge Riding Club Incorporated
Forrest Road
Mathers Services Limited
276 Racecourse Road