Nz Controls Limited was started on 24 Feb 2005 and issued a business number of 9429034932940. This registered LTD company has been run by 4 directors: Brett Gordon Bartlett - an active director whose contract started on 24 Feb 2005,
Nicholas Marcum King - an active director whose contract started on 19 May 2005,
Alastair Robert Dunbar - an inactive director whose contract started on 19 May 2005 and was terminated on 02 Jul 2021,
Gavin Robert Stone - an inactive director whose contract started on 03 Oct 2005 and was terminated on 20 Dec 2017.
As stated in our information (updated on 11 Dec 2021), this company uses 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (types include: registered, physical).
Up until 14 Apr 2021, Nz Controls Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address.
A total of 2400 shares are allotted to 4 groups (6 shareholders in total). When considering the first group, 1199 shares are held by 2 entities, namely:
Nicholas King (a director) located at Ohauiti, Tauranga postcode 3112,
Carolyn Wood (an individual) located at Ohauiti, Tauranga postcode 3112.
Then there is a group that consists of 2 shareholders, holds 49.96% shares (exactly 1199 shares) and includes
Kim Bartlett - located at Rd 1, Auckland,
Brett Bartlett - located at Rd 1, Auckland.
The third share allotment (1 share, 0.04%) belongs to 1 entity, namely:
Nicholas King, located at Ellerslie, Auckland (a director).
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 04 May 2017 to 14 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 15 May 2013 to 04 May 2017
Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 29 May 2012 to 15 May 2013
Address: C/-hayes Knight Nz Limited, 5 William Laurie Place, Albany, North Shore City New Zealand
Registered & physical address used from 17 Nov 2008 to 29 May 2012
Address: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Registered & physical address used from 31 Mar 2006 to 17 Nov 2008
Address: C/-sandringham Law Office, 14 Kitchener Road, Sandringham, Auckland
Registered & physical address used from 24 Feb 2005 to 31 Mar 2006
Basic Financial info
Total number of Shares: 2400
Annual return filing month: April
Annual return last filed: 15 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1199 | |||
Director | Nicholas Marcum King |
Ohauiti Tauranga 3112 New Zealand |
06 May 2016 - |
Individual | Carolyn Mary Wood |
Ohauiti Tauranga 3112 New Zealand |
20 Apr 2009 - |
Shares Allocation #2 Number of Shares: 1199 | |||
Individual | Kim Bartlett |
Rd 1 Auckland 2576 New Zealand |
20 Apr 2009 - |
Individual | Brett Gordon Bartlett |
Rd 1 Auckland 2576 New Zealand |
20 Apr 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Nicholas Marcum King |
Ellerslie Auckland 1051 New Zealand |
06 May 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Brett Gordon Bartlett |
Rd 1 Auckland 2576 New Zealand |
20 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lynn Margaret Dunbar |
Howick Manukau City New Zealand |
20 Apr 2009 - 13 Jul 2021 |
Individual | Lynn Margaret Dunbar |
Howick Manukau City New Zealand |
20 Apr 2009 - 13 Jul 2021 |
Individual | Lynn Margaret Dunbar |
Howick Manukau City New Zealand |
20 Apr 2009 - 13 Jul 2021 |
Individual | Alastair Robert Dunbar |
Howick Auckland 2010 New Zealand |
06 May 2016 - 13 Jul 2021 |
Individual | Gavin Robert Stone |
Rd 2 Pokeno 2472 New Zealand |
20 Apr 2009 - 04 Apr 2018 |
Individual | Lynn Margaret Dunbar |
Howick Manukau City New Zealand |
20 Apr 2009 - 13 Jul 2021 |
Individual | King Nicholas Marcum |
Ellerslie |
20 Apr 2009 - 06 May 2016 |
Individual | Gavin Robert Stone |
Mt Roskill Auckland |
24 Mar 2006 - 24 Mar 2006 |
Individual | Mark Anthony Robinson |
14 Kitchener Road Sandringham, Auckland New Zealand |
20 Apr 2009 - 17 Jan 2018 |
Individual | Nicholas Marcum King |
Ellerslie Auckland |
24 Mar 2006 - 20 Apr 2009 |
Individual | Alastair Robert Dunbar |
Howick Auckland |
24 Mar 2006 - 20 Apr 2009 |
Individual | Brett Gordon Bartlett |
Pt Chevalier Auckland |
24 Feb 2005 - 20 Apr 2009 |
Individual | Gavin Robert Stone |
Rd 2 Pokeno 2472 New Zealand |
20 Apr 2009 - 04 Apr 2018 |
Individual | Dunbar Alastair Robert |
Howick |
20 Apr 2009 - 06 May 2016 |
Brett Gordon Bartlett - Director
Appointment date: 24 Feb 2005
Address: Rd 1, Auckland, 2576 New Zealand
Address used since 13 Jul 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 28 Jan 2011
Nicholas Marcum King - Director
Appointment date: 19 May 2005
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 15 Dec 2017
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 06 May 2016
Alastair Robert Dunbar - Director (Inactive)
Appointment date: 19 May 2005
Termination date: 02 Jul 2021
Address: Howick, Auckland, 2010 New Zealand
Address used since 06 May 2016
Gavin Robert Stone - Director (Inactive)
Appointment date: 03 Oct 2005
Termination date: 20 Dec 2017
Address: Rd 2, Pokeno, 2472 New Zealand
Address used since 06 May 2016
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,