Ngata Hill Limited, a registered company, was started on 01 May 1997. 9429038099014 is the NZBN it was issued. "Shed mfg - prefabricated nec" (ANZSIC C222240) is how the company is categorised. The company has been supervised by 6 directors: Fiona Mary Bazalo - an active director whose contract began on 27 Jul 1999,
Michael John Bazalo - an active director whose contract began on 27 Jul 1999,
Charles Andrea Purcell - an inactive director whose contract began on 26 Jun 1998 and was terminated on 27 Jul 1999,
James Anthony Cross - an inactive director whose contract began on 08 Jul 1997 and was terminated on 26 Jun 1998,
Roderick Gavin Richmond - an inactive director whose contract began on 08 Jul 1997 and was terminated on 26 Jun 1998.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: an address for share register at Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 (types include: other, records).
Ngata Hill Limited had been using K P M G Centre, 135 Victoria Street, Wellington as their registered address until 24 Dec 2004.
Past names for the company, as we identified at BizDb, included: from 17 Jul 1997 to 23 Jul 1999 they were called Impact Television Group Limited, from 01 May 1997 to 17 Jul 1997 they were called Bellarine Enterprises Limited.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 9800 shares (98 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 100 shares (1 per cent). Finally there is the next share allocation (100 shares 1 per cent) made up of 1 entity.
Principal place of activity
1 The Esplanade, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: K P M G Centre, 135 Victoria Street, Wellington
Registered address used from 11 Apr 2000 to 24 Dec 2004
Address #2: K P M G Centre, 135 Victoria Street, Wellington
Physical address used from 16 Jul 1998 to 16 Jul 1998
Address #3: K P M G Centre, 135 Victoria Street, Wellington
Registered address used from 16 Jul 1998 to 11 Apr 2000
Address #4: Kpmg, Level 7, 135 Victoria Street, Wellington
Physical address used from 16 Jul 1998 to 24 Dec 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9800 | |||
Individual | Bazalo, Fiona Mary |
Khandallah Wellington |
01 May 1997 - |
Individual | Pivac, Thomas Michael |
Khandallah Wellington |
01 May 1997 - |
Individual | Bazalo, Michael John |
Khandallah Wellington |
01 May 1997 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Bazalo, Fiona Mary |
Khandallah Wellington |
01 May 1997 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Bazalo, Michael John |
Khandallah Wellington |
01 May 1997 - |
Fiona Mary Bazalo - Director
Appointment date: 27 Jul 1999
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 21 Jan 2010
Michael John Bazalo - Director
Appointment date: 27 Jul 1999
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 21 Jan 2010
Charles Andrea Purcell - Director (Inactive)
Appointment date: 26 Jun 1998
Termination date: 27 Jul 1999
Address: Roseneath, Wellington,
Address used since 26 Jun 1998
James Anthony Cross - Director (Inactive)
Appointment date: 08 Jul 1997
Termination date: 26 Jun 1998
Address: Waikanae,
Address used since 08 Jul 1997
Roderick Gavin Richmond - Director (Inactive)
Appointment date: 08 Jul 1997
Termination date: 26 Jun 1998
Address: Belmont, Lower Hutt,
Address used since 08 Jul 1997
James William Corke - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 08 Jul 1997
Address: Wadestown, Wellington,
Address used since 01 May 1997
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Shed Specialists Limited
1st Floor, 11 Leslie Hills Drive