Shortcuts

N W F Holdings Limited

Type: NZ Limited Company (Ltd)
9429036864355
NZBN
1145118
Company Number
Registered
Company Status
Current address
123 Jellicoe Street
Te Puke
Te Puke 3119
New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) address (Address For Share Register) used since 23 Aug 2012
123 Jellicoe Street
Te Puke
Te Puke 3119
New Zealand
Registered address used since 18 Oct 2021
123 Jellicoe Street
Te Puke
Te Puke 3119
New Zealand
Other (Address for Records) & records address (Address for Records) used since 27 Jan 2022

N W F Holdings Limited, a registered company, was started on 22 Jun 2001. 9429036864355 is the NZ business number it was issued. The company has been run by 2 directors: Nathan William Flowerday - an active director whose contract started on 22 Jun 2001,
Amanda Rena Butel Flowerday - an active director whose contract started on 20 Feb 2008.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 (category: physical, service).
N W F Holdings Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their physical address up to 04 Feb 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand

Physical & service address used from 04 Feb 2022

Previous addresses

Address #1: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand

Physical address used from 21 May 2018 to 04 Feb 2022

Address #2: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand

Registered address used from 21 May 2018 to 18 Oct 2021

Address #3: 436 No 3 Road, Rd 3, Te Puke, 3183 New Zealand

Registered address used from 30 Mar 2016 to 21 May 2018

Address #4: 205 Te Tumu Road, Rd 9, Te Puke, 3189 New Zealand

Registered address used from 31 Aug 2012 to 30 Mar 2016

Address #5: 123 Jellicoe Street, Te Puke, 3119 New Zealand

Registered address used from 22 Mar 2012 to 31 Aug 2012

Address #6: 123 Jellicoe Street, Te Puke, 3119 New Zealand

Physical address used from 22 Mar 2012 to 21 May 2018

Address #7: Abacus Administration Ltd, 53-61 Whitaker Street, Te Aroha New Zealand

Registered & physical address used from 07 Sep 2004 to 22 Mar 2012

Address #8: C/- Diprose Miller Limited, Chartered Accountants, 53-61 Whitaker Street, Te Aroha

Physical & registered address used from 22 Jun 2001 to 07 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Flowerday, Nathan William Rd 3
Te Puke
3183
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Flowerday, Amanda Rena Butel Rd 3
Te Puke
3183
New Zealand
Directors

Nathan William Flowerday - Director

Appointment date: 22 Jun 2001

Address: Rd 3, Te Puke, 3183 New Zealand

Address used since 26 Apr 2016


Amanda Rena Butel Flowerday - Director

Appointment date: 20 Feb 2008

Address: Rd 3, Te Puke, 3183 New Zealand

Address used since 26 Apr 2016

Nearby companies

Cocksy Five Limited
123 Jellicoe Street

Dng Farming Limited
123 Jellicoe Street

Semloh Contracting Limited
123 Jellicoe Street

Harrmac Farms Limited
123 Jellicoe Street

Zephyr Mk Iv Limited
123 Jellicoe Street

G M Cawte Limited
123 Jellicoe Street