Nga Wai Holdings Limited was launched on 16 Dec 1997 and issued an NZ business identifier of 9429037957285. The registered LTD company has been managed by 2 directors: Lynette Anne Barnes - an active director whose contract began on 16 Dec 1997,
Clive Rex Baker - an inactive director whose contract began on 16 Dec 1997 and was terminated on 27 Jun 2017.
According to BizDb's data (last updated on 23 Mar 2024), the company uses 1 address: 7 Liardet Street, New Plymouth Central, 4310 (type: registered, physical).
Up until 29 Nov 2007, Nga Wai Holdings Limited had been using Vanburways, Chartered Accountants, 7 Liardet Street, New Plymouth as their registered address.
BizDb identified former names for the company: from 16 Dec 1997 to 28 Jan 1998 they were named Ngawhai Holdings Limited.
A total of 80000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 40000 shares are held by 1 entity, namely:
Barnes, Lynette Anne (an individual) located at Rd 13, Hawera 4673.
Another group consists of 1 shareholder, holds 50% shares (exactly 40000 shares) and includes
Baker, Clive Rex - located at Rd 13, Hawera 4673.
Previous address
Address #1: Vanburways, Chartered Accountants, 7 Liardet Street, New Plymouth
Registered address used from 12 Apr 2000 to 29 Nov 2007
Basic Financial info
Total number of Shares: 80000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Barnes, Lynette Anne |
Rd 13 Hawera 4673 New Zealand |
16 Dec 1997 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Baker, Clive Rex |
Rd 13 Hawera 4673 New Zealand |
16 Dec 1997 - |
Lynette Anne Barnes - Director
Appointment date: 16 Dec 1997
Address: Rd 13, Hawera, 4673 New Zealand
Address used since 01 Jul 2015
Clive Rex Baker - Director (Inactive)
Appointment date: 16 Dec 1997
Termination date: 27 Jun 2017
Address: Rd 13, Hawera, 4673 New Zealand
Address used since 01 Jul 2015
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street