Shortcuts

Ngatitipu Holdings Limited

Type: NZ Limited Company (Ltd)
9429034411896
NZBN
1735721
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
41a Pah Road
Cockle Bay
Auckland 2014
New Zealand
Physical address used since 24 Dec 2015
7 Woodlanding Road
Rd 1
Whitford 2571
New Zealand
Registered & service address used since 08 Apr 2024

Ngatitipu Holdings Limited, a registered company, was registered on 28 Nov 2005. 9429034411896 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. This company has been run by 2 directors: Miles David Stratford - an active director whose contract started on 28 Nov 2005,
Nicola Jane Stratford - an active director whose contract started on 28 Nov 2005.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 7 Woodlanding Road, Rd 1, Whitford, 2571 (registered address),
7 Woodlanding Road, Rd 1, Whitford, 2571 (service address),
41A Pah Road, Cockle Bay, Auckland, 2014 (physical address).
Ngatitipu Holdings Limited had been using 41A Pah Road, Cockle Bay, Auckland as their registered address up until 08 Apr 2024.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly the third share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 41a Pah Road, Cockle Bay, Auckland, 2014 New Zealand

Registered address used from 02 May 2019 to 08 Apr 2024

Address #2: 402a Titirangi Road, Titirangi, Auckland, 0604 New Zealand

Registered address used from 12 Apr 2016 to 02 May 2019

Address #3: 5 Nola Road, Oratia, Auckland, 0604 New Zealand

Registered address used from 24 Dec 2015 to 12 Apr 2016

Address #4: 41a Pah Road, Cockle Bay, Auckland, 2014 New Zealand

Service address used from 24 Dec 2015 to 08 Apr 2024

Address #5: 41 A Pah Road, Cockle Bay, Manukau, Auckland, 2014 New Zealand

Registered address used from 21 Mar 2011 to 24 Dec 2015

Address #6: 639 Glenfield Road, Glenfield, North Shore, Auckland, 0629 New Zealand

Physical address used from 21 Mar 2011 to 24 Dec 2015

Address #7: 41 A Pah Road, Cockle Bay, Manukau, Auckland 2014 New Zealand

Registered address used from 26 Apr 2010 to 21 Mar 2011

Address #8: 192 A Black Rock Road, R D 6, Masterton 5886

Registered address used from 19 Jun 2009 to 26 Apr 2010

Address #9: 2-22 Methuen Road, Avondale, Auckland 0600

Registered address used from 09 Apr 2009 to 19 Jun 2009

Address #10: 2/22 Methuen Road, Avondale, Auckland 0600

Registered address used from 13 Mar 2007 to 09 Apr 2009

Address #11: 639 Glenfield Road, Glenfield, North Shore, Auckland 0629 New Zealand

Physical address used from 13 Mar 2007 to 21 Mar 2011

Address #12: 639 Glenfield Road, Glenfield, Auckland 1310

Physical address used from 28 Nov 2005 to 13 Mar 2007

Address #13: 2/22 Methuen Road, Avondale, Auckland 1007

Registered address used from 28 Nov 2005 to 13 Mar 2007

Contact info
64 9 5374890
09 Mar 2019 Phone
nickystratford@gmail.com
09 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Djm Trustees No. 62 Limited
Shareholder NZBN: 9429032601695
205 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Stratford, Nicola Jane Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Stratford, Miles David Cockle Bay
Auckland
2014
New Zealand
Directors

Miles David Stratford - Director

Appointment date: 28 Nov 2005

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 01 Sep 2023

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 15 Mar 2017


Nicola Jane Stratford - Director

Appointment date: 28 Nov 2005

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 01 Sep 2023

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 15 Mar 2017

Nearby companies

Suzan Premji Osteopaths Limited
402a Titirangi Road

Pacific Sann Trustee Limited
402 Titirangi Road

Terikona Trustees Limited
402 Titirangi Road

Overstone Trustees Limited
Flat 1, 402a Titirangi Road

Omelly Nz Limited
2/402 Titiragi Road

Cnz Itera Limited
3/402 Titirangi Road

Similar companies

Ahoi Limited
402f Titirangi Road

Base Note Limited
402f Titirangi Road

Bennett & Bennett Limited
402a Titirangi Road

Campbell Consultancy Limited
402a Titirangi Road

Datacatch Limited
402f Titirangi Road

Iron Coast Consulting Limited
402a Titirangi Road