Shortcuts

Nadat Holdings Limited

Type: NZ Limited Company (Ltd)
9429039018878
NZBN
535835
Company Number
Registered
Company Status
Current address
137 Heaton Street
Strowan
Christchurch 8052
New Zealand
Registered & physical address used since 07 Jun 2011

Nadat Holdings Limited, a registered company, was registered on 28 Feb 1992. 9429039018878 is the number it was issued. This company has been supervised by 6 directors: David Leighton Diggs - an active director whose contract began on 04 Apr 2018,
Reginald George Hintz - an inactive director whose contract began on 24 Mar 2004 and was terminated on 20 Mar 2018,
Owen Brooke Rhoads Stull - an inactive director whose contract began on 26 May 1992 and was terminated on 24 Mar 2004,
Caroline Hu - an inactive director whose contract began on 26 May 1992 and was terminated on 24 Mar 2004,
Kenneth William Christie - an inactive director whose contract began on 11 Mar 1992 and was terminated on 26 May 1992.
Updated on 30 Jan 2022, our data contains detailed information about 1 address: 137 Heaton Street, Strowan, Christchurch, 8052 (category: registered, physical).
Nadat Holdings Limited had been using 253 Hereford Street, Christchurch as their registered address until 07 Jun 2011.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address: 253 Hereford Street, Christchurch New Zealand

Registered & physical address used from 29 May 2009 to 07 Jun 2011

Address: 4 Riccarton Road, Christchurch

Registered & physical address used from 03 Jun 2004 to 29 May 2009

Address: Messrs Marshall & Heap, 61 Guiness Street, Greymouth

Registered address used from 15 May 2000 to 03 Jun 2004

Address: Marshall & Heaphy Ltd, 129 Tainui St, Greymouth

Physical address used from 15 May 2000 to 03 Jun 2004

Address: Messrs Marshall & Heap, 61 Guiness Street, Greymouth

Physical address used from 15 May 2000 to 15 May 2000

Address: 21st Floor, Quay Tower, 29 Customs St East, Auckland

Registered address used from 12 Jun 1992 to 15 May 2000

Address: -

Registered address used from 28 Feb 1992 to 28 Feb 1992

Address: Law Corporation (nz) Limited, 76 Anzac Avenue, Auckland

Registered address used from 28 Feb 1992 to 28 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 13 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual David Leighton Diggs Mairehau
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual David Leighton Diggs Mairehau
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Magna Limited
Individual Barnard Hugh Wynyard Hutchinson 4 Walton St
Remuera
Directors

David Leighton Diggs - Director

Appointment date: 04 Apr 2018

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 04 Apr 2018


Reginald George Hintz - Director (Inactive)

Appointment date: 24 Mar 2004

Termination date: 20 Mar 2018

Address: Merivale, Christchurch, 8152 New Zealand

Address used since 30 May 2016


Owen Brooke Rhoads Stull - Director (Inactive)

Appointment date: 26 May 1992

Termination date: 24 Mar 2004

Address: Pokfulam, Hong Kong,

Address used since 26 May 1992


Caroline Hu - Director (Inactive)

Appointment date: 26 May 1992

Termination date: 24 Mar 2004

Address: Pokfulam, Hong Kong,

Address used since 26 May 1992


Kenneth William Christie - Director (Inactive)

Appointment date: 11 Mar 1992

Termination date: 26 May 1992

Address: 3 Hamilton Rd, Herne Bay,

Address used since 11 Mar 1992


Barnard Hugh Wynyard Hutchinson - Director (Inactive)

Appointment date: 11 Mar 1992

Termination date: 26 May 1992

Address: 4 Walton St, Remuera,

Address used since 11 Mar 1992

Nearby companies

R P Hintz Roofing Limited
137 Heaton Street

Carlton Financial Services Limited
137 Heaton Street

Quota Trustees Limited
137 Heaton Street

Semb Limited
137 Heaton Street

Dallington Holdings Limited
137 Heaton Street

R H Financial Services Limited
137 Heaton Street