Nzgic Limited, a registered company, was registered on 04 May 2009. 9429032348415 is the number it was issued. This company has been supervised by 1 director, named Simon Douglas Edward Oates - an active director whose contract started on 04 May 2009.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 157 Arthurs Point Road, Rd 1, Queenstown, 9371 (type: registered, physical).
Nzgic Limited had been using 54 Robins Road, Queenstown as their registered address until 24 Dec 2021.
A total of 1000000 shares are issued to 18 shareholders (16 groups). The first group consists of 10000 shares (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 765725 shares (76.57%). Lastly we have the third share allotment (16550 shares 1.66%) made up of 1 entity.
Principal place of activity
154 Barrington Street, Somerfield, Christchurch, 8024 New Zealand
Previous addresses
Address: 54 Robins Road, Queenstown, 9300 New Zealand
Registered & physical address used from 26 Aug 2020 to 24 Dec 2021
Address: 157 Arthurs Point Road, Rd1, Queenstown, 9371 New Zealand
Registered & physical address used from 07 Jul 2020 to 26 Aug 2020
Address: 154 Barrington Street, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 01 Sep 2017 to 07 Jul 2020
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Jan 2013 to 01 Sep 2017
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical & registered address used from 21 Aug 2012 to 29 Jan 2013
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 05 Nov 2009 to 21 Aug 2012
Address: C/-polson Higgs, Level 6, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical & registered address used from 04 May 2009 to 05 Nov 2009
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Whittaker, Craig |
Lower Shotover Queenstown 9304 New Zealand |
18 Dec 2020 - |
Shares Allocation #2 Number of Shares: 765725 | |||
Individual | Oates, Simon Douglas Edward |
Rd 1 Queenstown 9371 New Zealand |
04 May 2009 - |
Shares Allocation #3 Number of Shares: 16550 | |||
Individual | Sacree, Toby |
Grenville Gate, Poughill Bude, Cornwall Ex23 9ef, England |
04 May 2009 - |
Shares Allocation #4 Number of Shares: 3750 | |||
Entity (NZ Limited Company) | Nst Enterprises Limited Shareholder NZBN: 9429032691931 |
Hornby Christchurch Null New Zealand |
25 Oct 2011 - |
Shares Allocation #5 Number of Shares: 12500 | |||
Entity (NZ Limited Company) | Slim2none Investment Limited Shareholder NZBN: 9429031475310 |
Dallington Christchurch Null 8061 New Zealand |
22 Oct 2010 - |
Shares Allocation #6 Number of Shares: 50000 | |||
Individual | Gebara, Phillip |
Caufield North Victoria 3161 Australia |
04 May 2009 - |
Shares Allocation #7 Number of Shares: 3000 | |||
Individual | Falcone, William Dennis |
Frankton Queenstown 9300 New Zealand |
19 Dec 2021 - |
Shares Allocation #8 Number of Shares: 12000 | |||
Individual | Mills, Brett Gavin |
Frankton Queenstown 9300 New Zealand |
19 Dec 2021 - |
Shares Allocation #9 Number of Shares: 25000 | |||
Individual | Shaw, Earle Craig |
St Albans Christchurch 8013 New Zealand |
02 May 2012 - |
Individual | Mcgregor, Joanne Maree |
St Albans Christchurch 8013 New Zealand |
02 May 2012 - |
Individual | Mcgregor, James Burnett |
St Albans Christchurch 8013 New Zealand |
02 May 2012 - |
Shares Allocation #10 Number of Shares: 3000 | |||
Individual | Downey, Martin |
Parnell Auckland 1052 New Zealand |
03 Apr 2020 - |
Shares Allocation #11 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Gsb Ventures Limited Shareholder NZBN: 9429031535724 |
Merivale Christchurch 8014 New Zealand |
09 Jun 2010 - |
Shares Allocation #12 Number of Shares: 20000 | |||
Individual | Cooper, Bradley John |
Macleod Victoria, 3085, Australia |
04 May 2009 - |
Shares Allocation #13 Number of Shares: 3475 | |||
Individual | Halliday, William |
Drumchapel Glasgow G15 7yh, Scotland |
04 May 2009 - |
Shares Allocation #14 Number of Shares: 5000 | |||
Individual | Solomon, Uriah |
Hawera Taranaki 4610 New Zealand |
04 May 2009 - |
Shares Allocation #15 Number of Shares: 30000 | |||
Other (Other) | L.v. Trust |
Rd 1 Darfield 7571 New Zealand |
13 Mar 2014 - |
Shares Allocation #16 Number of Shares: 15000 | |||
Individual | Rogers, Christopher Matthew |
Waterfront Estate Homebush Bay, Sydney, Nsw 2127 Australia |
03 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vlok, Johan Steven |
Rd 1 Darfield 7571 New Zealand |
18 Jul 2013 - 25 Sep 2014 |
Simon Douglas Edward Oates - Director
Appointment date: 04 May 2009
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 16 Dec 2021
Address: Queenstown, 9300 New Zealand
Address used since 18 Aug 2020
Address: Rd1, Queenstown, 9371 New Zealand
Address used since 29 Jun 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 04 May 2009
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 24 Aug 2017
Watch Doctor Limited
117 Conway Street
Richness Contracting Limited
14 Deloraine Street
Richness Properties Limited
14 Deloraine Street
Collins Patterns Limited
Unit 2 - 114 Conway Street
Biobusters Nz Limited
114a Conway Street
Embellish Design Limited
5 Deloraine Street