M & H Nugent Contractors Limited was incorporated on 07 Jul 1997 and issued an NZ business number of 9429038051784. This registered LTD company has been supervised by 3 directors: Helen Marie Nugent - an active director whose contract began on 07 Jul 1997,
Mark Royden Nugent - an active director whose contract began on 07 Jul 1997,
Myles Jordan Nugent - an inactive director whose contract began on 01 Jul 2019 and was terminated on 31 Mar 2022.
As stated in BizDb's database (updated on 06 Apr 2024), this company uses 5 addresess: 312 Casement Road,, Whangamata, 3620 (registered address),
312 Casement Road,, Whangamata, 3620 (physical address),
312 Casement Road,, Whangamata, 3620 (service address),
312 Casement Road,, Whangamata, 3620 (other address) among others.
Up until 29 Sep 2022, M & H Nugent Contractors Limited had been using 202 Onemana Drive, Rd 1, Whangamata as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Nugent, Mark Royden (an individual) located at Whangamata postcode 3620.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Nugent, Helen Marie - located at Whangamata. M & H Nugent Contractors Limited is categorised as "Pipe and tube mfg - steel" (ANZSIC C212210).
Other active addresses
Address #4: 312 Casement Road, Whangamata, 3620 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 21 Sep 2022
Address #5: 312 Casement Road,, Whangamata, 3620 New Zealand
Registered & physical & service address used from 29 Sep 2022
Principal place of activity
312 Casement Road, Whangamata, 3691 New Zealand
Previous addresses
Address #1: 202 Onemana Drive, Rd 1, Whangamata, 3691 New Zealand
Physical & registered address used from 13 Aug 2018 to 29 Sep 2022
Address #2: 7 Mahoe Glade, Rd 4, Pukekohe, 2679 New Zealand
Registered & physical address used from 02 May 2016 to 13 Aug 2018
Address #3: 10 Tonkin Place, Rd 2, Pukekohe, 2677 New Zealand
Physical & registered address used from 13 Sep 2011 to 02 May 2016
Address #4: 92 Farm Park Road, Rd 1, Waiuku New Zealand
Registered & physical address used from 15 Dec 2003 to 13 Sep 2011
Address #5: 127 Victory Road, Laingholm, Auckland
Registered address used from 11 Apr 2000 to 15 Dec 2003
Address #6: 127 Victory Road, Laingholm, Auckland
Physical address used from 14 Dec 1998 to 14 Dec 1998
Address #7: 87 Kiwi Road, Pt Chevalier, Auckand
Physical address used from 14 Dec 1998 to 15 Dec 2003
Address #8: 127 Victory Road, Laingholm, Auckland
Registered address used from 14 Dec 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Nugent, Mark Royden |
Whangamata 3620 New Zealand |
07 Jul 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Nugent, Helen Marie |
Whangamata 3620 New Zealand |
07 Jul 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nugent, Myles Jordan |
Rd 1 Whangamata 3691 New Zealand |
09 Jul 2019 - 10 May 2022 |
Individual | Nugent, Myles Jordan |
Rd 1 Whangamata 3691 New Zealand |
09 Jul 2019 - 10 May 2022 |
Helen Marie Nugent - Director
Appointment date: 07 Jul 1997
Address: Whangamata, 3620 New Zealand
Address used since 04 Oct 2022
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 27 May 2016
Address: Rd 1, Whangamata, 3691 New Zealand
Address used since 05 Aug 2018
Mark Royden Nugent - Director
Appointment date: 07 Jul 1997
Address: Whangamata, 3620 New Zealand
Address used since 04 Oct 2022
Address: Rd 1, Whangamata, 3691 New Zealand
Address used since 05 Aug 2018
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 27 May 2016
Myles Jordan Nugent - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 31 Mar 2022
Address: Rd 1, Whangamata, 3691 New Zealand
Address used since 01 Jul 2019
John Bernasconi Motors (2003) Limited
13 Mahoe Glade
D & L Hong Co. Limited
9 Clive Howe Road
Patumahoe Plumbing Limited
10 Clive Howe Road
Stevens Property Investments Limited
11 Clive Howe Road
Sunset Coast Multisport Club Incorporated
22 Clive Howe Road
D H Green Investments Limited
15 Clive Howe Road
Aeronautic Lp No 1 Limited
224 Neilson St
Caliber Products Limited
2/14a Herd Rd
Entrance Engineering Limited
88 Pukekohe East Road
Gal Cooke 2009 Limited
369/1 Church St
Professional Stainless Steel Kitchen Equipment Limited
34 Fairview Road
Steelpipe Limited
224 Neilson Street