Shortcuts

New Limited

Type: NZ Limited Company (Ltd)
9429038922572
NZBN
563750
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
234 Havelock Street
Ashburton
Ashburton 7700
New Zealand
Physical & registered & service address used since 15 Mar 2018

New Limited, a registered company, was started on 22 Oct 1992. 9429038922572 is the business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company is classified. This company has been managed by 2 directors: Stephen Bruce Hudson - an active director whose contract started on 22 Oct 1992,
Janice Margaret Hudson - an active director whose contract started on 01 Jun 1994.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 234 Havelock Street, Ashburton, Ashburton, 7700 (types include: physical, registered).
New Limited had been using 238 Barrington Street, Spreydon, Christchurch as their physical address up until 15 Mar 2018.
Previous aliases used by this company, as we identified at BizDb, included: from 15 Sep 2003 to 03 Mar 2017 they were named Auto Gates Limited, from 22 Oct 1992 to 15 Sep 2003 they were named Automatic Gate Opening Systems Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 5 shares (5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5 shares (5 per cent). Finally there is the third share allocation (90 shares 90 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Physical & registered address used from 16 Oct 2017 to 15 Mar 2018

Address: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 04 Feb 2016 to 16 Oct 2017

Address: Level 2, 330 High Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 21 Jul 2011 to 04 Feb 2016

Address: Terence Bartlett Chartered Accountants, Cnr King Cres & Bloomfield Tce, Lower Hutt New Zealand

Registered address used from 03 Nov 2009 to 21 Jul 2011

Address: Terence Bartlett Chartered Accountants, Cnr Kings Cres & Bloomfield Tce, Lower Hutt New Zealand

Physical address used from 03 Nov 2009 to 21 Jul 2011

Address: 391-43 Cnr Kings Cres & Bloomfield Tce, Lower Hutt

Physical & registered address used from 21 Jul 2009 to 03 Nov 2009

Address: Terence Bartlett, Chartered Accountant, 8 Raroa Road, Lower Hutt

Registered & physical address used from 23 Aug 2006 to 21 Jul 2009

Address: Terence Bartlett, Chartered Accountants, 73-75 Queens Drive, Lower Hutt

Physical address used from 15 Nov 2000 to 23 Aug 2006

Address: Bartlett, Chartered Accountants, 73-75 Queens Drive, Lower Hutt

Physical address used from 15 Nov 2000 to 15 Nov 2000

Address: Terracne Bartlett, Charetered Accountants, 73-75 Queens Drive, Lower Hutt

Physical address used from 04 Nov 1998 to 04 Nov 1998

Address: 67 Arawhata Street,, Porirua,, Wellington.

Registered address used from 30 Jun 1993 to 23 Aug 2006

Contact info
64 3 3078629
29 Oct 2018 Phone
ashburton@sba.co.nz
29 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Hudson, Stephen Bruce Rd 3
Albany
0793
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Hudson, Janice Margaret Rd 3
Albany
0793
New Zealand
Shares Allocation #3 Number of Shares: 90
Other (Other) Valve Supplies Nz Ltd Rd 3
Albany
0793
New Zealand

Ultimate Holding Company

05 Oct 2016
Effective Date
Valve Supplies (nz) Limited
Name
Ltd
Type
486917
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 8 Raroa Road
Hutt Central
Lower Hutt 5010
New Zealand
Address
Directors

Stephen Bruce Hudson - Director

Appointment date: 22 Oct 1992

Address: Rd 3, Albany, 0793 New Zealand

Address used since 27 Oct 2009


Janice Margaret Hudson - Director

Appointment date: 01 Jun 1994

Address: Rd 3, Albany, 0793 New Zealand

Address used since 27 Oct 2009

Nearby companies

South Canterbury Tree Removal Specialists Limited
234 Havelock Street

Tartakover Limited
234 Havelock Street

Burgess Shearing Limited
234 Havelock Street

Jv Rs Limited
234 Havelock Street

Ross Moore Builder Limited
234 Havelock Street

Alps Continuous Spouting Limited
234 Havelock Street

Similar companies

Crystalp Jewellery Limited
2427 Bealey Road

Easyoven Limited
54 Kelvin Crescent

Feather Merchants (nz) Limited
13 Cameron Street

Mirpa Limited
19 Oxford Street

Sjm Global Limited
234 Havelock Street

T&t Yang Limited
121 Pages Road