Shortcuts

Nzg Limited

Type: NZ Limited Company (Ltd)
9429034122761
NZBN
1814679
Company Number
Registered
Company Status
Current address
Level 3, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Oct 2020

Nzg Limited, a registered company, was started on 22 May 2006. 9429034122761 is the NZBN it was issued. The company has been run by 9 directors: Stone Shi - an active director whose contract started on 27 Sep 2010,
Julia Jiyan Xu - an active director whose contract started on 06 Sep 2011,
James William Blackwell - an inactive director whose contract started on 18 Apr 2017 and was terminated on 20 Oct 2023,
David Wong-Tung - an inactive director whose contract started on 11 Oct 2012 and was terminated on 30 Jun 2020,
Jing Huang - an inactive director whose contract started on 06 Sep 2011 and was terminated on 11 Oct 2012.
Updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Nzg Limited had been using Suite 109, Plaza Level, Aig Building, 41 Shortland Street, Auckland as their registered address up to 05 Oct 2020.
A total of 1100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 44 shares (4%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 66 shares (6%). Finally there is the 3rd share allocation (990 shares 90%) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 109, Plaza Level, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Nov 2018 to 05 Oct 2020

Address: Level 4, 253 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 18 Aug 2011 to 21 Nov 2018

Address: Unit 4, Level 3, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 05 Oct 2010 to 18 Aug 2011

Address: 6 Quibray Place, Botany Downs, Manukau, 2010 New Zealand

Physical & registered address used from 28 Sep 2010 to 05 Oct 2010

Address: C/o Gilligan Rowe & Associates Ltd, Chartered Accountants & Asset Planners, Level 6/135 Broadway, Newmarket, Aucklan New Zealand

Registered & physical address used from 22 May 2006 to 28 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 44
Entity (NZ Limited Company) D & E Buses Limited
Shareholder NZBN: 9429035774822
New Lynn
Auckland
Shares Allocation #2 Number of Shares: 66
Entity (NZ Limited Company) Westland Trustees Limited
Shareholder NZBN: 9429034344057
Chartered Accountants & Asset Planners
Level 6/135 Broadway, Newmarket, Aucklan
Shares Allocation #3 Number of Shares: 990
Entity (NZ Limited Company) Nzg 2010 Limited
Shareholder NZBN: 9429031384742
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Eric Neville Ellerslie
Auckland
Individual Johnson, Eric Neville Ellerslie
Auckland
Individual Isherwood, Herbert Nelson Patrick Murrays Bay
North Shore City

New Zealand
Entity D & E Buses Limited
Shareholder NZBN: 9429035774822
Company Number: 1395701
Entity Nzg 2010 Limited
Shareholder NZBN: 9429031384742
Company Number: 3112805
Individual Isherwood, Herbert Nelson Patrick Murrays Bay
North Shore City
Entity D & E Buses Limited
Shareholder NZBN: 9429035774822
Company Number: 1395701
Entity Nzg 2010 Limited
Shareholder NZBN: 9429031384742
Company Number: 3112805

Ultimate Holding Company

06 Dec 2018
Effective Date
Jw Blackwell Holdings Limited
Name
Ltd
Type
7045549
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 139 Quay Street
Auckland 1010
New Zealand
Address
Directors

Stone Shi - Director

Appointment date: 27 Sep 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Sep 2010


Julia Jiyan Xu - Director

Appointment date: 06 Sep 2011

Address: Auckland Cbd, Auckland, 1010 New Zealand

Address used since 30 May 2013


James William Blackwell - Director (Inactive)

Appointment date: 18 Apr 2017

Termination date: 20 Oct 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 18 Apr 2017


David Wong-tung - Director (Inactive)

Appointment date: 11 Oct 2012

Termination date: 30 Jun 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Dec 2015


Jing Huang - Director (Inactive)

Appointment date: 06 Sep 2011

Termination date: 11 Oct 2012

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 06 Sep 2011


Chang Fa Kao - Director (Inactive)

Appointment date: 10 Sep 2010

Termination date: 11 Aug 2011

Address: Botany Downs, Manukau, 2010 New Zealand

Address used since 10 Sep 2010


Eric Neville Johnson - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 10 Sep 2010

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 25 Aug 2007


Gary Robert Sword - Director (Inactive)

Appointment date: 25 Jan 2008

Termination date: 10 Sep 2010

Address: Newton, Auckland,

Address used since 25 Jan 2008


Brian Douglas Lyall - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 25 Jan 2008

Address: Red Beach, Hibiscus Coast,

Address used since 22 May 2006

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street