Shortcuts

Notes Company Limited

Type: NZ Limited Company (Ltd)
9429038652424
NZBN
638392
Company Number
Registered
Company Status
Current address
107 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 05 Mar 2010

Notes Company Limited, a registered company, was registered on 09 Feb 1994. 9429038652424 is the NZ business number it was issued. The company has been managed by 4 directors: Ngaire Ann Marsh - an active director whose contract started on 26 Apr 1994,
Manley Edward Marsh - an active director whose contract started on 26 Apr 1994,
Peter Colin Hensman - an inactive director whose contract started on 09 Feb 1994 and was terminated on 26 Apr 1994,
Janice Helen Atkinson - an inactive director whose contract started on 09 Feb 1994 and was terminated on 26 Apr 1994.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 107 Market Street South, Hastings, 4122 (category: physical, registered).
Notes Company Limited had been using Whk Coffey Davidson, 208-210 Avenue Road East, Hastings as their registered address up until 05 Mar 2010.
Former names used by this company, as we found at BizDb, included: from 09 Feb 1994 to 02 May 1994 they were called Taap Management Number Four Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Registered & physical address used from 05 Dec 2007 to 05 Mar 2010

Address: "same As Registered Office"

Physical address used from 03 Apr 1998 to 05 Dec 2007

Address: C/- Atkinson & Associates, 107 Market Street South, Hastings

Physical address used from 03 Apr 1998 to 03 Apr 1998

Address: Atkinson Associates, Chartered Accountants, 107 Market Street South, Hastings

Registered address used from 03 Apr 1998 to 05 Dec 2007

Address: 117 Market Street, Hastings

Registered address used from 17 May 1996 to 03 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Marsh, Manley Edward Hastings 4122

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Marsh, Ngaire Ann Hastings 4122

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Phillips, Julie Marie Hastings
Individual Marsh, Bryan Edward Hastings
Individual Marsh, Stuart Gary Hastings
Directors

Ngaire Ann Marsh - Director

Appointment date: 26 Apr 1994

Address: Hastings, 4122 New Zealand

Address used since 23 Feb 2016


Manley Edward Marsh - Director

Appointment date: 26 Apr 1994

Address: Hastings, 4122 New Zealand

Address used since 23 Feb 2016


Peter Colin Hensman - Director (Inactive)

Appointment date: 09 Feb 1994

Termination date: 26 Apr 1994

Address: Hastings,

Address used since 09 Feb 1994


Janice Helen Atkinson - Director (Inactive)

Appointment date: 09 Feb 1994

Termination date: 26 Apr 1994

Address: Hastings,

Address used since 09 Feb 1994

Nearby companies

Monowai Estate Limited
107 Market Street South

Halcyon Anaesthetic Services Limited
107 Market Street South

Williamswarn Holdings Limited
107 Market Street South

Sh 4 Trustee Limited
107 Market Street South

Amia Wellness Limited
107 Market Street

Dmd International Limited
107 Market Street South