Nac Group Limited, a registered company, was launched on 21 Feb 2002. 9429036633074 is the NZBN it was issued. "Land development or subdivision (excluding construction)" (business classification E321120) is how the company was classified. The company has been supervised by 2 directors: Dorothy Anne Cardiff - an active director whose contract started on 21 Feb 2002,
Neville Cardiff - an active director whose contract started on 21 Feb 2002.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 32 Sunview Heights, Richmond, 7081 (registered address),
32 Sunview Heights, Richmond, 7081 (physical address),
32 Sunview Heights, Richmond, 7081 (service address),
32 Sunview Heights, Richmond, 7081 (other address) among others.
Nac Group Limited had been using 52 Paton Road, Rd 1, Richmond as their registered address until 23 Sep 2021.
Former names for this company, as we established at BizDb, included: from 05 Jul 2011 to 11 Jul 2012 they were called Nac Sales Limited, from 21 Feb 2002 to 05 Jul 2011 they were called Nac Building Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
32 Sunview Heights, Richmond, 7081 New Zealand
Previous addresses
Address #1: 52 Paton Road, Rd 1, Richmond, 7081 New Zealand
Registered & physical address used from 19 Jan 2011 to 23 Sep 2021
Address #2: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand
Physical & registered address used from 22 Oct 2009 to 19 Jan 2011
Address #3: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson
Physical & registered address used from 03 Nov 2008 to 22 Oct 2009
Address #4: West Yates Chartered Accountant, 72 Trafalgar Street, Nelson
Registered & physical address used from 18 Oct 2007 to 03 Nov 2008
Address #5: 72 Trafalgar Street, Nelson
Registered & physical address used from 21 Feb 2002 to 18 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cardiff, Neville |
R D 1 Richmond 7081 New Zealand |
21 Feb 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cardiff, Dorothy Anne |
R D 1 Richmond 7081 New Zealand |
21 Feb 2002 - |
Dorothy Anne Cardiff - Director
Appointment date: 21 Feb 2002
Address: Richmond, 7081 New Zealand
Address used since 15 Sep 2021
Address: R D 1, Richmond, 7081 New Zealand
Address used since 11 Jan 2011
Neville Cardiff - Director
Appointment date: 21 Feb 2002
Address: Richmond, 7081 New Zealand
Address used since 15 Sep 2021
Address: R D 1, Richmond, 7081 New Zealand
Address used since 11 Jan 2011
D.m.a. Limited
33 Patons Road
Allbiz Nz Limited
82 Paton Road
Crank Limited
82 Paton Road
Advanced Roof Coatings Nelson Limited
3 Paton Road
Michael Reid Limited
104 White Road
Store-it Richmond Limited
138 White Road
Cclp Limited
20 Oxford Street
Coastal Homes Limited
205c Queen Street
Lmch Limited
14 Oxford Street
Maclean Developments Nelson Limited
270a Queen Street
Selkirk Properties Limited
20 Oxford Street
Totara Hill Estate Limited
45 Hart Road