Shortcuts

Nza Northland Limited

Type: NZ Limited Company (Ltd)
9429035718512
NZBN
1422531
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
13 Mackelvie Street
Grey Lynn
Auckland 1021
New Zealand
Postal & office & delivery address used since 18 Nov 2020
13-15 Mackelvie Street,
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 26 Nov 2020

Nza Northland Limited, a registered company, was started on 30 Oct 2003. 9429035718512 is the NZBN it was issued. "Agricultural services nec" (business classification A052920) is how the company is classified. This company has been supervised by 2 directors: Murray William Newby - an active director whose contract started on 30 Oct 2003,
Ineke Catharina Zegelaar - an active director whose contract started on 30 Oct 2003.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 13-15 Mackelvie Street,, Grey Lynn, Auckland, 1021 (category: registered, physical).
Nza Northland Limited had been using Level 4, 21 Queen Street, Auckland as their registered address until 26 Nov 2020.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 98 shares (98 per cent). Finally there is the third share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

13 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: Level 4, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Sep 2017 to 26 Nov 2020

Address #2: Level 4, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Nov 2012 to 18 Sep 2017

Address #3: Lvl 8, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 17 Nov 2005 to 23 Nov 2012

Address #4: 409 Dominion Road, Mt Eden, Auckland

Registered & physical address used from 30 Oct 2003 to 17 Nov 2005

Contact info
64 9 3766750
18 Nov 2020 Phone
murray@insightca.nz
18 Nov 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Newby, Murray William Rd 2
Waipapa
0295
New Zealand
Shares Allocation #2 Number of Shares: 98
Director Newby, Murray William Rd 2
Waipapa
0295
New Zealand
Individual Zegelaar, Ineke Catharina Rd 2
Waipapa
0295
New Zealand
Individual Butner, Sander Chatswood
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Zegelaar, Ineke Catharina Rd 2
Waipapa
0295
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Clyde Steven Remuera
Auckland
1050
New Zealand
Individual Newby, Murray William Laingholm
Auckland
Directors

Murray William Newby - Director

Appointment date: 30 Oct 2003

Address: Rd 2, Waipapa, 0295 New Zealand

Address used since 01 Apr 2016


Ineke Catharina Zegelaar - Director

Appointment date: 30 Oct 2003

Address: Rd 2, Waipapa, 0295 New Zealand

Address used since 01 Apr 2016

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Agribusiness Solutions Nz Limited
L5, Phillips Fox Tower,

Agricultural Estates Limited
Level 3, Phillips Fox Tower,

Hanmarc Holdings Limited
Suite 604, 2 Beach Road

Henwood Ag Limited
Floor 2, 148 Quay Street

Hq Lavender Farm Limited
109 Queen Street

Wild Bay Limited
Level 7, 53 Fort Street