Shortcuts

Nzfil 3 Limited

Type: NZ Limited Company (Ltd)
9429036201068
NZBN
1263516
Company Number
Registered
Company Status
084876178
GST Number
Current address
4 William Wood Place
Katikati
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 05 Nov 2008
4 William Wood Place
Rd 2
Katikati 3178
New Zealand
Physical & service & registered address used since 15 Jul 2011

Nzfil 3 Limited, a registered company, was registered on 11 Dec 2002. 9429036201068 is the number it was issued. The company has been run by 3 directors: Ross Anthony Collins - an active director whose contract began on 11 Dec 2002,
Peter John Charles Rogers - an inactive director whose contract began on 01 Apr 2015 and was terminated on 10 Nov 2016,
Bruce Bickerstaff - an inactive director whose contract began on 20 Jun 2003 and was terminated on 20 Jun 2005.
Updated on 19 Feb 2024, BizDb's database contains detailed information about 1 address: 4 William Wood Place, Rd 2, Katikati, 3178 (type: physical, service).
Nzfil 3 Limited had been using 4 William Wood Place, Katikati as their physical address up to 15 Jul 2011.
A total of 254 shares are allocated to 17 shareholders (10 groups). The first group consists of 3 shares (1.18%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 3 shares (1.18%). Lastly we have the next share allocation (5 shares 1.97%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 4 William Wood Place, Katikati New Zealand

Physical & registered address used from 12 Nov 2008 to 15 Jul 2011

Address #2: 23 Rua Moana Street, Omokoroa

Registered & physical address used from 14 Sep 2006 to 12 Nov 2008

Address #3: 97 Longview Drive, Papamoa

Registered address used from 12 Dec 2005 to 14 Sep 2006

Address #4: 231 Dickson Road, Papamoa

Registered address used from 30 Jun 2003 to 12 Dec 2005

Address #5: 199/2 Papamoa Beach Road, Papamoa, Tauranga

Physical address used from 11 Dec 2002 to 14 Sep 2006

Address #6: 199/2 Papamoa Beach Road, Papamoa, Tauranga

Registered address used from 11 Dec 2002 to 30 Jun 2003

Contact info
Financial Data

Basic Financial info

Total number of Shares: 254

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Individual May, Andrew Morrinsville

New Zealand
Individual May, Deborah Morrinsville

New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Payne, Derek Tauranga

New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Galpin, Trevor Katikati

New Zealand
Individual Galpin, Linda Katikati

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Collins, Ross Anthony Katkati

New Zealand
Shares Allocation #5 Number of Shares: 3
Individual Denie, Judith Rd1
Katikati

New Zealand
Individual Denie, Alois Rd1
Katikati

New Zealand
Shares Allocation #6 Number of Shares: 3
Individual Barry, Tim Katikati

New Zealand
Individual Barry, Annette Katikati

New Zealand
Shares Allocation #7 Number of Shares: 3
Individual Johnson, Elizabeth Herald Island
Waitakare

New Zealand
Individual Johnston, Ben Herald Island
Waitakare

New Zealand
Shares Allocation #8 Number of Shares: 8
Individual Dehar, Julie Katikati

New Zealand
Shares Allocation #9 Number of Shares: 3
Individual Baker, Dorrainne Tauranga

New Zealand
Individual Baker, George Tauranga

New Zealand
Shares Allocation #10 Number of Shares: 3
Individual Meier, Stephen Katikati

New Zealand
Individual Meier, Delia Katikati

New Zealand
Directors

Ross Anthony Collins - Director

Appointment date: 11 Dec 2002

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 13 May 2010


Peter John Charles Rogers - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 10 Nov 2016

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Apr 2015


Bruce Bickerstaff - Director (Inactive)

Appointment date: 20 Jun 2003

Termination date: 20 Jun 2005

Address: Taradale, Napier,

Address used since 20 Jun 2003

Nearby companies