Nugent Street Limited was started on 27 Apr 2005 and issued a New Zealand Business Number of 9429034799697. This registered LTD company has been managed by 8 directors: Dylan Geoffrey Matthews - an active director whose contract began on 15 Feb 2021,
Chris Patrick Sturrock - an inactive director whose contract began on 05 Mar 2019 and was terminated on 15 Jan 2021,
Paul Harris - an inactive director whose contract began on 27 Apr 2005 and was terminated on 01 Oct 2020,
Allan David Coutts - an inactive director whose contract began on 24 Nov 2016 and was terminated on 01 Nov 2019,
Brent Caleb Harris - an inactive director whose contract began on 05 Mar 2019 and was terminated on 01 Nov 2019.
According to our data (updated on 01 May 2024), this company filed 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Up to 12 Nov 2014, Nugent Street Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Matta Group Limited (an entity) located at Newmarket, Auckland postcode 1023.
Previous addresses
Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 13 May 2013 to 12 Nov 2014
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 19 Dec 2012 to 13 May 2013
Address: C/-hayes Knight Nz Limited, Parnell House, 470 Parnell Road, Auckland New Zealand
Physical & registered address used from 27 Apr 2005 to 19 Dec 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Matta Group Limited Shareholder NZBN: 9429037945565 |
Newmarket Auckland 1023 New Zealand |
20 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Paul |
Lynfield Auckland 1042 New Zealand |
27 Apr 2005 - 20 Jul 2016 |
Individual | Burkhardt, Henri Jacques |
Grey Lynn Auckland 1021 New Zealand |
27 Apr 2005 - 20 Jul 2016 |
Ultimate Holding Company
Dylan Geoffrey Matthews - Director
Appointment date: 15 Feb 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 15 Feb 2021
Chris Patrick Sturrock - Director (Inactive)
Appointment date: 05 Mar 2019
Termination date: 15 Jan 2021
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 05 Mar 2019
Paul Harris - Director (Inactive)
Appointment date: 27 Apr 2005
Termination date: 01 Oct 2020
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 27 Apr 2005
Allan David Coutts - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 01 Nov 2019
Address: Rd 1, Matakohe, 0593 New Zealand
Address used since 24 Nov 2016
Brent Caleb Harris - Director (Inactive)
Appointment date: 05 Mar 2019
Termination date: 01 Nov 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 05 Mar 2019
Donald Louie John Mcdonell - Director (Inactive)
Appointment date: 05 Mar 2019
Termination date: 01 Nov 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 05 Mar 2019
Brent Caleb Harris - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 23 Jul 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 24 Nov 2016
Henri Jacques Burkhardt - Director (Inactive)
Appointment date: 27 Apr 2005
Termination date: 18 Jul 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Dec 2012
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway