Shortcuts

Ngata Hill Limited

Type: NZ Limited Company (Ltd)
9429038099014
NZBN
854773
Company Number
Registered
Company Status
C222240
Industry classification code
Shed Mfg - Prefabricated Nec
Industry classification description
Current address
1-7 The Esplanade
Petone
Wellington
Other (Address for Records) & records address (Address for Records) used since 18 Dec 2004
1-7 The Esplanade
Petone
Wellington New Zealand
Physical & registered & service address used since 24 Dec 2004
Level 3, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 10 Apr 2017

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.

Addresses

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

Contact info
64 4 5689373
12 Feb 2019 Phone
sales@pinehavensheds.co.nz
12 Feb 2019 Email
www.pinehavensheds.co.nz
12 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 9800
Individual Bazalo, Fiona Mary Khandallah
Wellington
Individual Pivac, Thomas Michael Khandallah
Wellington
Individual Bazalo, Michael John Khandallah
Wellington
Shares Allocation #2 Number of Shares: 100
Individual Bazalo, Fiona Mary Khandallah
Wellington
Shares Allocation #3 Number of Shares: 100
Individual Bazalo, Michael John Khandallah
Wellington
Directors

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

Nearby companies

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

Similar companies

Shed Specialists Limited
1st Floor, 11 Leslie Hills Drive