Night Owl Cutting Dies Limited, a registered company, was started on 16 May 1995. 9429038474019 is the NZBN it was issued. "Industrial machinery and equipment mfg nec" (business classification C249920) is how the company has been categorised. This company has been managed by 4 directors: Paul Grant Barber - an active director whose contract began on 16 May 1995,
Amanda Jane Thane - an inactive director whose contract began on 16 May 1995 and was terminated on 18 May 2007,
Christine Barber - an inactive director whose contract began on 16 May 1995 and was terminated on 17 May 2007,
Craig Allan Thane - an inactive director whose contract began on 16 May 1995 and was terminated on 08 May 2007.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 76 Fergusson Street, Feilding, Feilding, 4702 (registered address),
76 Fergusson Street, Feilding, Feilding, 4702 (physical address),
76 Fergusson Street, Feilding, Feilding, 4702 (service address),
566, Feilding, 4740 (postal address) among others.
Night Owl Cutting Dies Limited had been using 39 Fergusson Street, Feilding as their physical address until 24 Jan 2022.
A total of 2000 shares are allotted to 3 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1000 shares (50 per cent).
Previous addresses
Address #1: 39 Fergusson Street, Feilding, 4702 New Zealand
Physical & registered address used from 10 Jul 2012 to 24 Jan 2022
Address #2: C/- Mackinnnon Chartered Accountants, 39 Fergusson Street, Feilding New Zealand
Physical address used from 31 Aug 2001 to 10 Jul 2012
Address #3: 39 Fergusson Street, Feilding
Registered & physical address used from 31 Aug 2001 to 31 Aug 2001
Address #4: C/- Mackinnon Chartered Accountants, 39 Fergusson Street, Feilding New Zealand
Registered address used from 31 Aug 2001 to 10 Jul 2012
Address #5: A R Short & Co, 2nd Floor, Farmers Mutual House, 68 The Square, Palmerston North
Registered & physical address used from 10 Aug 1998 to 31 Aug 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Barber, Ryan Paul |
Kelvin Grove Palmerston North 4414 New Zealand |
14 Jul 2022 - |
Individual | Barber, Paul Grant |
Feilding Feilding 4702 New Zealand |
16 May 1995 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Barber, Paul Grant |
Feilding Feilding 4702 New Zealand |
21 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackinnon, Andrew Kenneth |
Feilding Feilding 4702 New Zealand |
21 Jun 2007 - 14 Jul 2022 |
Individual | Barber, Christine |
Feilding |
16 May 1995 - 04 Jul 2006 |
Individual | Thane, Amanda Jane |
Bunntythorpe |
16 May 1995 - 04 Jul 2006 |
Individual | Thane, Craig Allan |
Bunntythorpe |
16 May 1995 - 04 Jul 2006 |
Paul Grant Barber - Director
Appointment date: 16 May 1995
Address: Feilding, Feilding, 4702 New Zealand
Address used since 09 Jul 2015
Amanda Jane Thane - Director (Inactive)
Appointment date: 16 May 1995
Termination date: 18 May 2007
Address: Bunnythorpe,
Address used since 16 May 1995
Christine Barber - Director (Inactive)
Appointment date: 16 May 1995
Termination date: 17 May 2007
Address: Feilding,
Address used since 04 Jul 2006
Craig Allan Thane - Director (Inactive)
Appointment date: 16 May 1995
Termination date: 08 May 2007
Address: Bunnythorpe,
Address used since 16 May 1995
Tt & Cr Limited
26 Fergusson Street
Anderson Investments 2011 Limited
53-53 Manchester Street
Spring Farms (nz) Limited
Allan Mcneill
Glencoe Land Co Limited
Allanmcneill
M R Grace Limited
Allanmcneill
Pee Gee & W J Bloodstock Limited
Allanmcneill
Fovea Limited
109c James Line
Hot Rox Limited
48 Kings Drive
Imanage Services Limited
25 Princess St
Nc Graphics (nz) Limited
8 Fafeita Road
Tagaplus Limited
100 Te Ngaio Road
Windsor Technology Limited
3a Broken Hill Road