Novel Ways Limited, a registered company, was registered on 18 Mar 1998. 9429037900021 is the business number it was issued. "Electronic equipment mfg nec" (business classification C242920) is how the company has been classified. The company has been run by 4 directors: Graham Bruce Lynch - an active director whose contract started on 12 May 1998,
Jane Kathleen Hamblyn - an active director whose contract started on 28 Jan 2022,
John Wallace Stewart - an inactive director whose contract started on 18 Mar 1998 and was terminated on 12 Oct 2001,
Dennis Ralph Heath - an inactive director whose contract started on 18 Mar 1998 and was terminated on 23 Nov 1999.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 2340, Taupo, Taupo, 3351 (types include: postal, office).
Novel Ways Limited had been using 436 Morrinsville Road (Sh26), R.d. 6, Newstead, Hamilton as their registered address up to 14 Sep 2018.
Previous aliases used by this company, as we found at BizDb, included: from 18 Mar 1998 to 25 Jun 2003 they were named Cuesports ( Matamata ) Limited.
A total of 150000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50000 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100000 shares (66.67%).
Principal place of activity
Unit 3, 6 Ashwood Avenue, Tauhara, Taupo, 3330 New Zealand
Previous addresses
Address #1: 436 Morrinsville Road (sh26), R.d. 6, Newstead, Hamilton, 3286 New Zealand
Registered & physical address used from 27 Sep 2011 to 14 Sep 2018
Address #2: 436 Morrinsville Road (sh26), R.d. 4, Newstead, Hamilton New Zealand
Physical & registered address used from 02 Jul 2003 to 27 Sep 2011
Address #3: C/o Novel Ways, 436 Morrinsville Road (sh26), Newstead, Hamilton
Physical & registered address used from 10 Oct 2002 to 02 Jul 2003
Address #4: Level 11, Kpmg Centre, 85 Alexander Street, Hamilton
Registered address used from 01 Sep 2000 to 10 Oct 2002
Address #5: Level 6, 70 Shortland Street, Auckland
Registered address used from 19 May 2000 to 01 Sep 2000
Address #6: Level 6, 70 Shortland Street, Auckland
Physical address used from 19 May 2000 to 19 May 2000
Address #7: Level 11, Kpmg Centre, 85 Alexander Street, Hamilton
Physical address used from 19 May 2000 to 10 Oct 2002
Address #8: C/-cox Arcus, Chartered Accountants, 35 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 19 May 2000
Address #9: C/-cox Arcus, Chartered Accountants, 35 Albert Street, Auckland
Registered address used from 10 Nov 1999 to 12 Apr 2000
Address #10: C/-cox Arcus, Chartered Accountants, 35 Albert Street, Auckland
Physical address used from 10 Nov 1999 to 19 May 2000
Basic Financial info
Total number of Shares: 150000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Director | Hamblyn, Jane Kathleen |
Waipahihi Taupo 3330 New Zealand |
28 Jan 2022 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Lynch, Graham Bruce |
Waipahihi Taupo 3330 New Zealand |
18 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Potblack (nz) Limited Shareholder NZBN: 9429038302770 Company Number: 812438 |
18 Mar 1998 - 17 Oct 2005 | |
Entity | Potblack (nz) Limited Shareholder NZBN: 9429038302770 Company Number: 812438 |
18 Mar 1998 - 17 Oct 2005 |
Graham Bruce Lynch - Director
Appointment date: 12 May 1998
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 01 Jan 2019
Address: Woodstock, Hamilton, 3214 New Zealand
Address used since 09 Sep 2015
Jane Kathleen Hamblyn - Director
Appointment date: 28 Jan 2022
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 28 Jan 2022
John Wallace Stewart - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 12 Oct 2001
Address: R.d.1, Hamilton,
Address used since 18 Mar 1998
Dennis Ralph Heath - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 23 Nov 1999
Address: Mt Roskill, Auckland,
Address used since 18 Mar 1998
Agricorp Feed Supplements Limited
107 Butcher Road
Neleon Holdings Limited
107 Butcher Road
Waikato Dance Performance Trust
140 Vaile Road
The Etheric Chef Limited
140 Vaile Road
Sdh Gp Limited
Cnr Ruakura And Morrinsville Roads
Lic Agritechnology Company Limited
605 Ruakura Road
Chompez Limited
58 Lake Crescent
Digital Display Company Limited
1026 Victoria Street
Dyode Limited
12 Martin Street
E & H Enterprises Limited
62 Tristram Street
Kamber Electronics Limited
17 Clifton Road
Lux Solar Limited
11b Peachgrove Road