Shortcuts

Nztz Developments Limited

Type: NZ Limited Company (Ltd)
9429034860960
NZBN
1615883
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
113 Bealey Street
Hokitika
Hokitika 7810
New Zealand
Registered address used since 01 May 2020
113 Bealey Street
Hokitika
Hokitika 7810
New Zealand
Physical & service address used since 06 May 2021
24 Blyth Street
Clyde
Clyde 9330
New Zealand
Registered & service address used since 04 May 2023

Nztz Developments Limited, a registered company, was launched on 13 Apr 2005. 9429034860960 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Graham Edward Crase - an active director whose contract began on 13 Apr 2005,
John Hughan Youngson - an active director whose contract began on 02 May 2005,
Susan Natalie Attwood - an active director whose contract began on 18 Jul 2012,
Peter Roselli - an inactive director whose contract began on 18 Jul 2012 and was terminated on 24 Sep 2017,
Werner Johannes Antonius Ullmann - an inactive director whose contract began on 01 Nov 2010 and was terminated on 26 Dec 2013.
Last updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 24 Blyth Street, Clyde, Clyde, 9330 (types include: registered, service).
Nztz Developments Limited had been using 15 Gilmore Street, Wakari, Dunedin as their registered address until 01 May 2020.
A total of 1000000 shares are issued to 23 shareholders (20 groups). The first group is comprised of 10000 shares (1%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 20000 shares (2%). Lastly the third share allocation (70000 shares 7%) made up of 1 entity.

Addresses

Principal place of activity

113 Bealey Street, Hokitika, Hokitika, 7810 New Zealand


Previous addresses

Address #1: 15 Gilmore Street, Wakari, Dunedin, 9010 New Zealand

Registered address used from 24 Jun 2013 to 01 May 2020

Address #2: 15 Gilmore Street, Wakari, Dunedin, 9010 New Zealand

Physical address used from 20 May 2013 to 06 May 2021

Address #3: C/-falvey Reeve, 19 Herbert Street, Greymouth New Zealand

Registered address used from 13 Apr 2005 to 24 Jun 2013

Address #4: C/-falvey Reeve, 19 Herbert Street, Greymouth New Zealand

Physical address used from 13 Apr 2005 to 20 May 2013

Contact info
64 27 4978991
Phone
john@placerglobal.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Rohr, Brigitte Ch-8309
Birchwil

Switzerland
Shares Allocation #2 Number of Shares: 20000
Entity (NZ Limited Company) Pmc Trust Management Limited
Shareholder NZBN: 9429037872434
Timaru
7910
New Zealand
Individual Mclean, David Garth Parkside
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 70000
Individual Lawrence, David Stanton Burwood
Christchurch
8061
New Zealand
Shares Allocation #4 Number of Shares: 12000
Individual Easton, Mark West End
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 26154
Individual Rohr, Markus Birchil
Switzerland
Shares Allocation #6 Number of Shares: 5000
Individual Eade, Leesa Laureen Rd 10
Waimate
7980
New Zealand
Individual Eade, Brett Murray Rd 10
Waimate
7980
New Zealand
Shares Allocation #7 Number of Shares: 5000
Individual Crase, Nigel Graham Westport
Westport
7825
New Zealand
Shares Allocation #8 Number of Shares: 10000
Individual Odea, Erol Rd 1
Hamilton
3281
New Zealand
Shares Allocation #9 Number of Shares: 71000
Individual Mclean, John Leeson Parkside
Timaru
7910
New Zealand
Shares Allocation #10 Number of Shares: 90000
Individual Crase, Graham Edward Westport
Westport
7825
New Zealand
Shares Allocation #11 Number of Shares: 10000
Individual Rohr, Peter Ch-8408
Winterthur

Switzerland
Shares Allocation #12 Number of Shares: 475
Individual Roselli, Peter Westport
Westport
7825
New Zealand
Shares Allocation #13 Number of Shares: 2500
Individual Benett, Andrew Peter Rd 2
Westport
7892
New Zealand
Shares Allocation #14 Number of Shares: 20000
Individual Simmons, Stephen Dural
Sydney Nsw
2158
Australia
Shares Allocation #15 Number of Shares: 25000
Individual Wills, Brent Sydenham
Christchurch
8023
New Zealand
Shares Allocation #16 Number of Shares: 5000
Individual Macdonald, Grant Peter Rd 2
Matamata
3472
New Zealand
Shares Allocation #17 Number of Shares: 450942
Entity (NZ Limited Company) Nztz Developments Limited
Shareholder NZBN: 9429034860960
Clyde
Clyde
9330
New Zealand
Shares Allocation #18 Number of Shares: 10000
Individual Rohr, Walter Ch-8309
Birchwil

Switzerland
Shares Allocation #19 Number of Shares: 81929
Individual Wills, Gary Brian Picton
Picton
7220
New Zealand
Shares Allocation #20 Number of Shares: 75000
Individual Attwood, Susan Natalie Clyde
9330
New Zealand
Individual Youngson, John Hughan Clyde
9330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclean, Pamela Frances Parkside
Timaru
7910
New Zealand
Individual Hultenberg, Ian Rd 1
Runanga
7873
New Zealand
Individual Ullmann, Werner Johannes Walzenhausen
9428
Switzerland
Individual Clifford, Brian Newlands
Wellington
Other Placer Gold International Corporation
Individual Mclean, Pamela Frances Parkside
Timaru
7910
New Zealand
Entity Golden Fleece Mining Limited
Shareholder NZBN: 9429035732402
Company Number: 1415859
Individual Lifa, Eliyah Dunstan Temeke District
Dar Es Salaam, Tanzania
Entity Golden Fleece Mining Limited
Shareholder NZBN: 9429035732402
Company Number: 1415859
Other Null - Placer Gold International Corporation
Directors

Graham Edward Crase - Director

Appointment date: 13 Apr 2005

Address: Westport, 7825 New Zealand

Address used since 26 Apr 2023

Address: Westport, Westport, 7825 New Zealand

Address used since 22 Apr 2020

Address: Westport, 7825 New Zealand

Address used since 28 Jul 2010


John Hughan Youngson - Director

Appointment date: 02 May 2005

Address: Clyde, 9330 New Zealand

Address used since 26 Apr 2023

Address: Hokitika, Hokitika, 7810 New Zealand

Address used since 22 Apr 2020

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 28 Jul 2010


Susan Natalie Attwood - Director

Appointment date: 18 Jul 2012

Address: Clyde, 9330 New Zealand

Address used since 26 Apr 2023

Address: Hokitika, Hokitika, 7810 New Zealand

Address used since 22 Apr 2020

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 18 Jul 2012


Peter Roselli - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 24 Sep 2017

Address: Westport, Westport, 7825 New Zealand

Address used since 18 Jul 2012


Werner Johannes Antonius Ullmann - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 26 Dec 2013

Address: Walzenhausen, 9428 Switzerland

Address used since 01 Nov 2010


John Leeson Mclean - Director (Inactive)

Appointment date: 13 Apr 2005

Termination date: 27 Jan 2013

Address: Parkside, Timaru, 7910 New Zealand

Address used since 28 Jul 2010


David Lawrence - Director (Inactive)

Appointment date: 17 Aug 2005

Termination date: 17 Mar 2011

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 28 Jul 2010

Nearby companies