Shortcuts

Nams Group Limited

Type: NZ Limited Company (Ltd)
9429035127024
NZBN
1567409
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C249910
Industry classification code
General Engineering
Industry classification description
Current address
Floor 11, 79 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 23 Sep 2019
Po Box 25415
Wellington
Wellington 6140
New Zealand
Postal address used since 23 Sep 2019
Floor 11, 79 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 01 Oct 2019

Nams Group Limited, a registered company, was started on 10 Nov 2004. 9429035127024 is the NZBN it was issued. "General engineering" (ANZSIC C249910) is how the company is classified. The company has been managed by 19 directors: Richard John Kirby - an active director whose contract began on 05 Dec 2018,
Steven Browning - an active director whose contract began on 24 Sep 2021,
Gary Porteous - an active director whose contract began on 24 Sep 2021,
Tracy Massam - an active director whose contract began on 12 Oct 2023,
Priyani De Silva-Currie - an inactive director whose contract began on 24 Sep 2021 and was terminated on 12 Oct 2023.
Updated on 05 Apr 2024, our data contains detailed information about 4 addresses this company registered, namely: Floor 11, 79 Boulcott Street, Wellington Central, Wellington, 6011 (registered address),
Floor 11, 79 Boulcott Street, Wellington Central, Wellington, 6011 (service address),
Floor 11, 79 Boulcott Street, Wellington Central, Wellington, 6011 (registered address),
Floor 11, 79 Boulcott Street, Wellington Central, Wellington, 6011 (physical address) among others.
Nams Group Limited had been using 189 Ruapehu Drive, Fitzherbert, Palmerston North as their physical address up to 01 Oct 2019.
A single entity owns all company shares (exactly 100 shares) - Infrastructure Asset Management Professionals Inc - located at 6011, Wellington Central, Wellington.

Addresses

Other active addresses

Address #4: Floor 11, 79 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 10 Nov 2023

Principal place of activity

Floor 11, 79 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 189 Ruapehu Drive, Fitzherbert, Palmerston North, 4410 New Zealand

Physical & registered address used from 28 Aug 2018 to 01 Oct 2019

Address #2: L15, 215 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 29 Sep 2017 to 28 Aug 2018

Address #3: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 16 Jul 2013 to 29 Sep 2017

Address #4: C/-ingenium, Level 14, 80 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 08 May 2012 to 16 Jul 2013

Address #5: C/-ingenium, Ground Floor, 158 The Terrace, Wellington New Zealand

Registered address used from 19 Nov 2008 to 08 May 2012

Address #6: Ground Floor, 158 The Terrace, Wellington New Zealand

Physical address used from 22 Nov 2007 to 08 May 2012

Address #7: 406-408 Queen Street, Thames

Registered address used from 10 Nov 2004 to 19 Nov 2008

Address #8: 406-408 Queen Street, Thames

Physical address used from 10 Nov 2004 to 22 Nov 2007

Contact info
64 4 496 3254
04 Sep 2018 Phone
jacqui.carroll@ipwea.org
Email
info@apopo.co.nz
04 Jul 2023 Email
accounts@apopo.co.nz
04 Jul 2023 nzbn-reserved-invoice-email-address-purpose
nz@ipwea.org
07 Nov 2022 Email
accounts.nz@ipwea.org
07 Nov 2022 nzbn-reserved-invoice-email-address-purpose
www.apopo.co.nz
04 Jul 2023 Website
www.nams.org.nz
24 Sep 2019 Website
www.ipwea.org
24 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Infrastructure Asset Management Professionals Inc Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Institute Of Public Works Engineering Australasia New Zealand Division Incorporated
Company Number: 215988
215 Lambton Quay
Wellington 6146
Entity Institute Of Public Works Engineering Australasia New Zealand Division Incorporated
Company Number: 215988
Entity Association Of Local Government Engineering New Zealand Incorporated
Company Number: 215988
Entity Association Of Local Government Engineering New Zealand Incorporated
Company Number: 215988

Ultimate Holding Company

21 May 2008
Effective Date
Institute Of Public Works Engineering Australasia New Zealand Division Incorporated
Name
Incorp_society
Type
215988
Ultimate Holding Company Number
NZ
Country of origin
Floor 11, 79 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Richard John Kirby - Director

Appointment date: 05 Dec 2018

Address: Richmond, Richmond, 7020 New Zealand

Address used since 16 Sep 2019


Steven Browning - Director

Appointment date: 24 Sep 2021

Address: Riverlea, Hamilton, 3216 New Zealand

Address used since 24 Sep 2021


Gary Porteous - Director

Appointment date: 24 Sep 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 24 Sep 2021


Tracy Massam - Director

Appointment date: 12 Oct 2023

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 12 Oct 2023


Priyani De Silva-currie - Director (Inactive)

Appointment date: 24 Sep 2021

Termination date: 12 Oct 2023

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 24 Sep 2021


Brian James Smith - Director (Inactive)

Appointment date: 17 Sep 2008

Termination date: 24 Sep 2021

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 21 Sep 2017

Address: Christchurch, 8051 New Zealand

Address used since 17 Sep 2008


Kathleen Mary Dever-tod - Director (Inactive)

Appointment date: 12 Aug 2014

Termination date: 24 Sep 2021

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 12 Aug 2014


Dukessa Blackburn-huettner - Director (Inactive)

Appointment date: 04 Mar 2019

Termination date: 24 Sep 2021

Address: Auckland, 0932 New Zealand

Address used since 04 Mar 2019


Nicola Jane Chisnall - Director (Inactive)

Appointment date: 04 Mar 2019

Termination date: 24 Sep 2021

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 04 Mar 2019


Myles Alexander Lind - Director (Inactive)

Appointment date: 26 Jun 2019

Termination date: 28 Nov 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 26 Jun 2019


Samantha Louise Gain - Director (Inactive)

Appointment date: 12 Aug 2014

Termination date: 26 Jun 2019

Address: Northland, Wellington, 6012 New Zealand

Address used since 12 Aug 2014


Peter Higgs - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 17 Aug 2016

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 01 Apr 2012


John Algar O'brien - Director (Inactive)

Appointment date: 22 Nov 2007

Termination date: 07 Oct 2014

Address: Avondale, Auckland,, 1026 New Zealand

Address used since 22 Nov 2007


Richard Hollier - Director (Inactive)

Appointment date: 14 Mar 2011

Termination date: 01 Jul 2014

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 14 Mar 2011


Michael Adye - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 02 Apr 2012

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 18 Jun 2010


David Adamson - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 14 Mar 2011

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 18 Jun 2010


Philip Waka Jones - Director (Inactive)

Appointment date: 10 Nov 2004

Termination date: 22 Nov 2007

Address: Te Puna, Tauranga,

Address used since 10 Nov 2004


Dean Maurice Taylor - Director (Inactive)

Appointment date: 10 Nov 2004

Termination date: 01 Oct 2006

Address: Wanganui,

Address used since 10 Nov 2004


Richard John Kirby - Director (Inactive)

Appointment date: 10 Nov 2004

Termination date: 01 Oct 2006

Address: Fielding,

Address used since 10 Nov 2004

Nearby companies

Danoz Direct (nz) Pty Limited
L15, Grant Thornton

Michaela Limited
L15 Grant Thornton House

Olt Australia Limited
Level 15

Area 51 (wellington) Limited
Level 15

Health & Education Network Limited
Grant Thornton

Il Vigneto Limited
Level 15, Grant Thornton House