Nzcl Limited, a registered company, was incorporated on 23 Dec 1994. 9429038641237 is the number it was issued. This company has been managed by 5 directors: Richard Eric Williams - an active director whose contract began on 16 Jun 2016,
Jaimes Dawson Wood - an inactive director whose contract began on 16 Jun 2016 and was terminated on 29 Jun 2018,
Douglas Hewdy Catley - an inactive director whose contract began on 23 Dec 1994 and was terminated on 16 Jun 2016,
Peter Francis Cottier - an inactive director whose contract began on 23 Dec 1994 and was terminated on 08 Jun 2016,
Peter John Hausmann - an inactive director whose contract began on 28 Sep 1998 and was terminated on 01 Apr 2016.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level 13, 34 Manners Street, Wellington, 6142 (types include: physical, service).
Nzcl Limited had been using Level 4, Nokia House, 13-27 Manners Street, Wellington as their registered address up until 04 Feb 2019.
Other names for the company, as we managed to find at BizDb, included: from 23 Dec 1994 to 14 Dec 2021 they were named Nzcare Group Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 9998 shares (99.98 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (0.02 per cent).
Previous addresses
Address: Level 4, Nokia House, 13-27 Manners Street, Wellington, 6011 New Zealand
Registered address used from 01 Jul 2016 to 04 Feb 2019
Address: Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 New Zealand
Physical address used from 04 Feb 2013 to 04 Feb 2019
Address: Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 New Zealand
Registered address used from 04 Feb 2013 to 01 Jul 2016
Address: Crombie Lockwood House, 13-21 Dixon Street, Wellington New Zealand
Registered & physical address used from 18 Jul 2005 to 04 Feb 2013
Address: 17 Bloomfield Terrace, Lower Hutt
Registered address used from 04 Jun 1997 to 18 Jul 2005
Address: 6th Floor, Newspaper House, 93 Boulcott Street, Wellington
Physical address used from 01 May 1997 to 18 Jul 2005
Address: Kensington Swan, 89 The Terrace, Wellington
Physical address used from 01 May 1997 to 01 May 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Entity (NZ Limited Company) | Healthcarenz Limited Shareholder NZBN: 9429038993145 |
34 Manners Street Wellington 6142 New Zealand |
23 Dec 1994 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Catley, Douglas Hewdy |
Welllington |
23 Dec 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cottier, Peter Francis |
Lower Hutt |
23 Dec 1994 - 27 Sep 2017 |
Ultimate Holding Company
Richard Eric Williams - Director
Appointment date: 16 Jun 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 16 Jun 2016
Jaimes Dawson Wood - Director (Inactive)
Appointment date: 16 Jun 2016
Termination date: 29 Jun 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 16 Jun 2016
Douglas Hewdy Catley - Director (Inactive)
Appointment date: 23 Dec 1994
Termination date: 16 Jun 2016
Address: Wellington, Wellington, 6012 New Zealand
Address used since 08 Jun 2016
Peter Francis Cottier - Director (Inactive)
Appointment date: 23 Dec 1994
Termination date: 08 Jun 2016
Address: Rd 7, Masterton, 5887 New Zealand
Address used since 26 May 2010
Peter John Hausmann - Director (Inactive)
Appointment date: 28 Sep 1998
Termination date: 01 Apr 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 26 May 2010
Motor Trade Association Incorporated
Level12
The Project Crimson Trust
18-36 Manners Street
Motor Trade Association (northern Region) Incorporated
Level 12
Made It Collective Limited
103 Victoria Street
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House