Nz Ngauranga Limited, a registered company, was incorporated on 27 Nov 1992. 9429038947889 is the business number it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company has been categorised. The company has been run by 5 directors: Alexander Stier - an active director whose contract started on 27 Nov 1992,
Thorsten G. - an active director whose contract started on 01 Mar 2001,
Mirko Harnisch - an active director whose contract started on 30 Jan 2014,
Sven S. - an active director whose contract started on 01 Apr 2023,
Christoph Weiss - an inactive director whose contract started on 27 Nov 1992 and was terminated on 01 Mar 2001.
Updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: Po Box 1248, Dunedin, Dunedin, 9054 (category: postal, office).
Nz Ngauranga Limited had been using Polson Higgs & Co, 139 Moray Place, Dunedin as their physical address up to 06 Dec 2001.
Previous names used by this company, as we managed to find at BizDb, included: from 24 Feb 1993 to 03 Jun 2011 they were named Nz Ngauranga Property Limited, from 27 Nov 1992 to 24 Feb 1993 they were named Marbree Holdings Limited.
One entity controls all company shares (exactly 10120 shares) - Vanola Beteiligungen Ag, Vanola Beteiligungen Ag - located at 9054, Ennetbuergen.
Other active addresses
Address #4: Otago House, Cnr Moray Place & Princess St, Dunedin, 9054 New Zealand
Delivery address used from 31 May 2019
Principal place of activity
Otago House, Cnr Moray Place & Princess St, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Polson Higgs & Co, 139 Moray Place, Dunedin
Physical address used from 06 Dec 2001 to 06 Dec 2001
Address #2: C/- Anderson Lloyd, Level 9, Wilson Neill House, Cnr Princes Str & Moray Place, Dunedin
Registered address used from 06 Dec 2001 to 06 Dec 2001
Basic Financial info
Total number of Shares: 10120
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10120 | |||
Individual | Vanola Beteiligungen Ag, Vanola Beteiligungen Ag |
Ennetbuergen 6373 Switzerland |
26 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Martola Invest Ag | 09 Feb 2005 - 27 Jun 2010 | |
Other | Null - Vanola Beteiligungs Ag | 27 Nov 1992 - 27 Jun 2010 | |
Other | Null - Martola Invest Ag | 09 Feb 2005 - 27 Jun 2010 | |
Other | Vanola Beteiligungs Ag | 27 Nov 1992 - 27 Jun 2010 |
Alexander Stier - Director
Appointment date: 27 Nov 1992
Address: 6373 Ennetburgen, Ennetburgen, Switzerland
Address used since 15 Feb 2018
Address: Ch-4104, Oberwil, 4104 Switzerland
Address used since 30 May 2013
Thorsten G. - Director
Appointment date: 01 Mar 2001
Mirko Harnisch - Director
Appointment date: 30 Jan 2014
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 30 Jan 2014
Address: Ocean Grove, Dunedin, 9013 New Zealand
Address used since 01 Jan 2018
Sven S. - Director
Appointment date: 01 Apr 2023
Christoph Weiss - Director (Inactive)
Appointment date: 27 Nov 1992
Termination date: 01 Mar 2001
Address: Rauenberg 1, Germany,
Address used since 27 Nov 1992
Kyeburn Downs Limited
Polson Higgs
Construction Industry And Developers Association Incorporated
139 Moray Place (polson Higgs)
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Morclarke Developments (2014) Limited
139 Moray Place
Canterbury Refreshments 2010 Limited
Level 3
Ism Import & Exports Limited
25 Mailer Street
Kaan's Catering Supplies Canterbury Limited
Level 13, Otago House
Roseberry Holdings Limited
44 York Place
The Comfort Food Company Limited
106 George Street
Tuahine Limited
Polson Higgs