Shortcuts

Nz Controls Limited

Type: NZ Limited Company (Ltd)
9429034932940
NZBN
1604134
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical address used since 14 Apr 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1199
Director Nicholas Marcum King Ohauiti
Tauranga
3112
New Zealand
Individual Carolyn Mary Wood Ohauiti
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 1199
Individual Kim Bartlett Rd 1
Auckland
2576
New Zealand
Individual Brett Gordon Bartlett Rd 1
Auckland
2576
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Nicholas Marcum King Ellerslie
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Brett Gordon Bartlett Rd 1
Auckland
2576
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lynn Margaret Dunbar Howick
Manukau City

New Zealand
Individual Lynn Margaret Dunbar Howick
Manukau City

New Zealand
Individual Lynn Margaret Dunbar Howick
Manukau City

New Zealand
Individual Alastair Robert Dunbar Howick
Auckland
2010
New Zealand
Individual Gavin Robert Stone Rd 2
Pokeno
2472
New Zealand
Individual Lynn Margaret Dunbar Howick
Manukau City

New Zealand
Individual King Nicholas Marcum Ellerslie
Individual Gavin Robert Stone Mt Roskill
Auckland
Individual Mark Anthony Robinson 14 Kitchener Road
Sandringham, Auckland

New Zealand
Individual Nicholas Marcum King Ellerslie
Auckland
Individual Alastair Robert Dunbar Howick
Auckland
Individual Brett Gordon Bartlett Pt Chevalier
Auckland
Individual Gavin Robert Stone Rd 2
Pokeno
2472
New Zealand
Individual Dunbar Alastair Robert Howick
Directors

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

Nearby companies

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,