Shortcuts

Natajai Holdings Limited

Type: NZ Limited Company (Ltd)
9429035435280
NZBN
1505253
Company Number
Registered
Company Status
Current address
11 Stanners Street
Eltham
Eltham 4322
New Zealand
Registered & physical & service address used since 17 Jul 2020

Natajai Holdings Limited was registered on 16 Apr 2004 and issued a New Zealand Business Number of 9429035435280. The registered LTD company has been run by 2 directors: Nigel Rhys Perrett - an active director whose contract began on 16 Apr 2004,
Tina Marie Perrett - an inactive director whose contract began on 16 Apr 2004 and was terminated on 07 May 2021.
According to BizDb's data (last updated on 04 Apr 2024), the company uses 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (type: registered, physical).
Until 17 Jul 2020, Natajai Holdings Limited had been using 11 Gover Street, New Plymouth as their registered address.
BizDb identified past names for the company: from 16 Apr 2004 to 23 Feb 2010 they were called Natajai Transport Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Perrett, Nigel Rhys (an individual) located at Te Puke, Te Puke postcode 3119.

Addresses

Previous addresses

Address: 11 Gover Street, New Plymouth New Zealand

Registered & physical address used from 13 Apr 2007 to 17 Jul 2020

Address: C/-staples Rodway Taranaki Limited, Level 3, 109-113 Powderham Street, New Plymouth

Registered & physical address used from 16 Apr 2004 to 13 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 24 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Perrett, Nigel Rhys Te Puke
Te Puke
3119
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perrett, Tina Marie Rd 8
Inglewood
4388
New Zealand
Directors

Nigel Rhys Perrett - Director

Appointment date: 16 Apr 2004

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 07 May 2021

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 07 May 2021

Address: Rd 8, Inglewood, 4388 New Zealand

Address used since 10 May 2017


Tina Marie Perrett - Director (Inactive)

Appointment date: 16 Apr 2004

Termination date: 07 May 2021

Address: Rd 8, Inglewood, 4388 New Zealand

Address used since 10 May 2017

Nearby companies

Red Rabbit Coffee Co Limited
11 Gover Street

Se10 Healthcare Limited
11 Gover Street

Foxy Limited
11 Gover Street

Elemental Group Limited
11 Gover Street

Frankel Building Limited
11 Gover Street

Waina View Limited
11 Gover Street