Nz and Offshore Company Registrations Limited, a registered company, was started on 19 Jan 1999. 9429037683634 is the NZBN it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (ANZSIC F373980) is how the company was categorised. This company has been run by 4 directors: Diana Douglas - an active director whose contract started on 17 Apr 2011,
Stephen Paul Douglas - an active director whose contract started on 24 May 2017,
Stephen Paul Douglas - an inactive director whose contract started on 12 Sep 2001 and was terminated on 28 Mar 2014,
Antony James Douglas - an inactive director whose contract started on 19 Jan 1999 and was terminated on 12 Sep 2001.
Updated on 28 Aug 2020, BizDb's database contains detailed information about 1 address: 75A Coronation Road, Hillcrest, North Shore City, 0627 (type: physical, registered).
Nz and Offshore Company Registrations Limited had been using 75A Coronation Road, North Shore City as their physical address up to 13 Sep 2019.
More names used by the company, as we identified at BizDb, included: from 19 Jan 1999 to 18 Apr 2011 they were called Narr Property Management Co Limited.
A total of 50000 shares are issued to 2 shareholders (2 groups). The first group consists of 25000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25000 shares (50%).
Principal place of activity
75a Coronation Road, Hillcrest, North Shore City, 0627 New Zealand
Previous addresses
Address: 75a Coronation Road, North Shore City New Zealand
Physical & registered address used from 09 Mar 2009 to 13 Sep 2019
Address: 306 Lake Road, Takapuna
Registered & physical address used from 25 Jul 2006 to 09 Mar 2009
Address: 41 A Ocean View Road, Northcote, North Shore, Auckland
Registered & physical address used from 06 Feb 2004 to 25 Jul 2006
Address: 1/40 Wolsley Avenue, Milford, Auckland
Registered address used from 12 Apr 2000 to 06 Feb 2004
Address: 1/40 Wolsley Avenue, Milford, Auckland
Physical address used from 19 Jan 1999 to 06 Feb 2004
Basic Financial info
Total number of Shares: 50000
Annual return filing month: September
Annual return last filed: 04 Sep 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Stephen Paul Douglas |
Hillcrest Auckland 0627 New Zealand |
24 May 2017 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Diana Douglas |
Hillcrest North Shore City 0627 New Zealand |
17 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephen Paul Douglas |
Hillcrest North Shore City 0627 New Zealand |
19 Jan 1999 - 16 Apr 2014 |
Diana Douglas - Director
Appointment date: 17 Apr 2011
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 17 Apr 2011
Stephen Paul Douglas - Director
Appointment date: 24 May 2017
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 24 May 2017
Stephen Paul Douglas - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 28 Mar 2014
Address: North Shore City, 0627 New Zealand
Address used since 02 Mar 2009
Antony James Douglas - Director (Inactive)
Appointment date: 19 Jan 1999
Termination date: 12 Sep 2001
Address: Milford, Auckland,
Address used since 19 Jan 1999
Easy Pc (auckland) Limited
306 Lake Road
Easy-hosting Limited
306 Lake Road
Easyweb Limited
306 Lake Road
Lawverge Investments Limited
351 Lake Road
The Rudder Limited
341 Lake Road
Ae Kiwisaver Limited
5 Hauraki Road
Baby Kiwi International Trading Group Limited
Apartment 412a, 130 Anzac Street
Clearance Solutions Limited
Suite 1305, 3 Northcroft Street
Mobility For Independence Limited
B D O Spicers
Nz Natural International Trading Limited
8 Harrison Avenue
Treotham New Zealand Limited
29 Northcroft Street
Y2 International Limited
11b Karaka Street