Ngc Windows Limited was launched on 02 Aug 2006 and issued a number of 9429033952024. The registered LTD company has been supervised by 6 directors: Thomas Charles Foster - an active director whose contract began on 02 Aug 2006,
Stephen John Francis - an active director whose contract began on 14 Oct 2014,
Marc James Mendonca - an active director whose contract began on 01 Jan 2016,
Helen Marie Bradley - an inactive director whose contract began on 19 Sep 2012 and was terminated on 30 Sep 2014,
Barrie Ross Hobson - an inactive director whose contract began on 09 Jul 2007 and was terminated on 19 Sep 2012.
According to BizDb's database (last updated on 28 Mar 2024), the company filed 1 address: 63 Mandeville Street, Riccarton, Christchurch, 8011 (category: registered, service).
Up to 07 Mar 2022, Ngc Windows Limited had been using L3, 134 Oxford Terrace, Christchurch as their registered address.
BizDb identified old names for the company: from 02 Aug 2006 to 02 Dec 2020 they were named N G C Aluminium Limited.
A total of 100 shares are issued to 5 groups (7 shareholders in total). As far as the first group is concerned, 32 shares are held by 1 entity, namely:
Strch Group Limited (an entity) located at Riccarton, Christchurch postcode 8011.
Another group consists of 3 shareholders, holds 33% shares (exactly 33 shares) and includes
Francis, Lisa Anne - located at Prebbleton,
Ballantyne, Susan - located at Prebbleton,
Francis, Stephen John - located at Prebbleton.
The 3rd share allocation (33 shares, 33%) belongs to 1 entity, namely:
Marcindo Limited, located at 11 Picton Avenue, Riccarton (an entity). Ngc Windows Limited was classified as "Architectural aluminium product mfg" (business classification C222305).
Previous addresses
Address #1: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 07 Mar 2022
Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 27 Oct 2015 to 06 Aug 2018
Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 23 Dec 2014 to 27 Oct 2015
Address #4: L3, 2 Hazeldean Road, Addington, Christchurch, 80524 New Zealand
Physical & registered address used from 29 Nov 2013 to 23 Dec 2014
Address #5: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 17 Aug 2012 to 29 Nov 2013
Address #6: Level 5 Anthony Harper Building, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Sep 2010 to 17 Aug 2012
Address #7: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Physical & registered address used from 02 Aug 2006 to 06 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Entity (NZ Limited Company) | Strch Group Limited Shareholder NZBN: 9429031340977 |
Riccarton Christchurch 8011 New Zealand |
21 Oct 2014 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Francis, Lisa Anne |
Prebbleton 7674 New Zealand |
17 Aug 2022 - |
Individual | Ballantyne, Susan |
Prebbleton 7674 New Zealand |
17 Aug 2022 - |
Individual | Francis, Stephen John |
Prebbleton 7674 New Zealand |
21 Oct 2014 - |
Shares Allocation #3 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Marcindo Limited Shareholder NZBN: 9429031046572 |
11 Picton Avenue Riccarton 8011 New Zealand |
26 Aug 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Foster, Sarah Mcphail |
Fendalton Christchurch 8052 New Zealand |
02 Aug 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Foster, Thomas Charles |
Fendalton Christchurch 8052 New Zealand |
02 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Marcindo Limited Shareholder NZBN: 9429031046572 Company Number: 3438712 |
11 Picton Avenue Riccarton 8011 New Zealand |
20 Jan 2016 - 09 Mar 2021 |
Other | Marcindo Ltd |
11 Picton Avenue Riccarton 8011 New Zealand |
09 Mar 2021 - 26 Aug 2021 |
Entity | Marcindo Limited Shareholder NZBN: 9429031046572 Company Number: 3438712 |
11 Picton Avenue Riccarton 8011 New Zealand |
20 Jan 2016 - 09 Mar 2021 |
Individual | Bradley, Helen Marie |
Bryndwr Christchurch 8052 New Zealand |
14 Sep 2007 - 21 Oct 2014 |
Individual | Ray, Grant |
Bryndwr Christchurch 8052 New Zealand |
19 Sep 2012 - 21 Oct 2014 |
Entity | Strch Group Limited Shareholder NZBN: 9429031340977 Company Number: 3173245 |
14 Dec 2010 - 21 Oct 2014 | |
Entity | Strch Group Limited Shareholder NZBN: 9429031340977 Company Number: 3173245 |
14 Dec 2010 - 21 Oct 2014 | |
Individual | Hobson, Barrie Ross |
Strowan Christchurch 8052 New Zealand |
14 Sep 2007 - 13 Nov 2012 |
Individual | Foster, Sarah Mcphail |
Christchurch New Zealand |
04 Dec 2006 - 14 Dec 2010 |
Thomas Charles Foster - Director
Appointment date: 02 Aug 2006
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Oct 2015
Stephen John Francis - Director
Appointment date: 14 Oct 2014
Address: Prebbleton, 7674 New Zealand
Address used since 14 Sep 2021
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 14 Oct 2014
Marc James Mendonca - Director
Appointment date: 01 Jan 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jan 2016
Helen Marie Bradley - Director (Inactive)
Appointment date: 19 Sep 2012
Termination date: 30 Sep 2014
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 19 Sep 2012
Barrie Ross Hobson - Director (Inactive)
Appointment date: 09 Jul 2007
Termination date: 19 Sep 2012
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 Mar 2009
Sarah Mcphail Foster - Director (Inactive)
Appointment date: 02 Aug 2006
Termination date: 09 Jul 2007
Address: Christchurch,
Address used since 02 Aug 2006
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Capital Joinery 2015 Limited
2/11 Frederick Street
Custom Home Products Limited
27 Mathieson Street
Designer Lighting Limited
46 Acheron Drive
Elite Louvres Limited
207a Hill Street
Envision Aluminium Limited
22 Scott Street
R N Oakley Limited
223 Sparks Road