N Z Residential Limited, a registered company, was launched on 01 Apr 1996. 9429038502712 is the business number it was issued. The company has been managed by 2 directors: Giles Maurice Ernest Kidman - an active director whose contract started on 04 Jul 2003,
Vanessa Louise Kidman - an inactive director whose contract started on 01 Apr 1996 and was terminated on 04 Jul 2003.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: physical, registered).
N Z Residential Limited had been using Level 5 203-209 Willis Street, Te Aro, Wellington as their registered address up until 07 Feb 2020.
One entity controls all company shares (exactly 100 shares) - Kidman, Giles - located at 6011, Hataitai, Wellington.
Previous addresses
Address: Level 5 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 15 Mar 2017 to 07 Feb 2020
Address: Level 5 203-209 Willis Street, Wellington, 6142 New Zealand
Registered & physical address used from 23 May 2014 to 15 Mar 2017
Address: Level 2, Thorndon Rise, 95 Molesworth St, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 21 Jun 2013 to 23 May 2014
Address: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Registered & physical address used from 27 Nov 2009 to 21 Jun 2013
Address: C/-matthew Underwood Limited, Chartered Accountant, 4th Floor 191 Thorndon Quay, Wellington
Registered address used from 07 Aug 2007 to 07 Aug 2007
Address: C/-matthew Underwood Limited, Chartered Accountants, 4th Floor 191 Thorndon Quay, Wellington
Physical address used from 07 Aug 2007 to 07 Aug 2007
Address: T J Leamy Chartered Accountant, 3rd Floor 191 Thorndon Quay, Wellington
Registered address used from 18 Jun 2002 to 07 Aug 2007
Address: C/- Horwath Wellington, 32 Waring Taylor Street, Wellington
Registered address used from 30 May 2000 to 18 Jun 2002
Address: T J Leamy, 3rd Floor 191 Thorndon Quay, Wellington
Physical address used from 30 May 2000 to 07 Aug 2007
Address: C/- Horwath & Horwath, 32 Waring Taylor Street, Wellington
Physical address used from 30 May 2000 to 30 May 2000
Address: C/- Horwath & Horwath, 32 Waring Taylor Street, Wellington
Registered address used from 11 Apr 2000 to 30 May 2000
Address: C/- Horwath & Horwath, 32 Waring Taylor Street, Wellington
Registered address used from 12 Jan 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kidman, Giles |
Hataitai Wellington 6021 New Zealand |
03 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kidman, Vanessa Louise |
Wellington 6005 |
03 Jun 2004 - 03 Jun 2004 |
Giles Maurice Ernest Kidman - Director
Appointment date: 04 Jul 2003
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 21 Mar 2019
Address: Northland, Wellington, 6012 New Zealand
Address used since 04 Jul 2003
Vanessa Louise Kidman - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 04 Jul 2003
Address: Wellington 6005,
Address used since 01 Apr 1996
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street