Shortcuts

Nitro Contracting Limited

Type: NZ Limited Company (Ltd)
9429039410610
NZBN
406308
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 06 Jan 2003

Nitro Contracting Limited, a registered company, was started on 07 Nov 1988. 9429039410610 is the number it was issued. The company has been run by 6 directors: Trevor George Mcentee - an active director whose contract started on 16 Oct 2006,
Hayden Kelly Wark - an active director whose contract started on 10 Oct 2017,
Richard John Kastermans - an active director whose contract started on 10 Oct 2017,
Darryl Adrian Smith - an inactive director whose contract started on 16 Oct 2006 and was terminated on 04 Sep 2014,
Brian James Gauld - an inactive director whose contract started on 11 Sep 1991 and was terminated on 16 Oct 2006.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Nitro Contracting Limited had been using 19 Wellington Street, Howick, Auckland as their registered address up to 06 Jan 2003.
Other names for the company, as we identified at BizDb, included: from 16 Oct 2006 to 09 Oct 2017 they were named Nitro Properties Limited, from 07 Nov 1988 to 16 Oct 2006 they were named Lidco Aluminium Products Limited.
A total of 150 shares are allotted to 5 shareholders (3 groups). The first group includes 50 shares (33.33 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 50 shares (33.33 per cent). Finally we have the third share allotment (50 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 19 Wellington Street, Howick, Auckland

Registered address used from 23 Aug 2000 to 06 Jan 2003

Address: Same As Registered Office

Physical address used from 23 Aug 2000 to 23 Aug 2000

Address: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Physical address used from 23 Aug 2000 to 06 Jan 2003

Address: 18 Fencible Drive, Howick, Auckland

Physical address used from 01 Jul 1997 to 23 Aug 2000

Address: 18 Fencible Drive, Howick, Auckland

Registered address used from 23 Dec 1991 to 23 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcentee, Helen Joan Rd 4
Pukekohe
2679
New Zealand
Individual Mcentee, Trevor George Rd 4
Pukekohe
2679
New Zealand
Entity (NZ Limited Company) Mcentee Family Trust Limited
Shareholder NZBN: 9429030217027
Papakura
Auckland
2244
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Kastermans, Richard John Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Wark, Hayden Kelly Manurewa
Auckland
2102
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Darryl Adrian Ardmore
Auckland
Individual Gauld, Brian James Bucklands Beach
Auckland
Directors

Trevor George Mcentee - Director

Appointment date: 16 Oct 2006

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 31 May 2016


Hayden Kelly Wark - Director

Appointment date: 10 Oct 2017

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 10 Oct 2017


Richard John Kastermans - Director

Appointment date: 10 Oct 2017

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 10 Oct 2017


Darryl Adrian Smith - Director (Inactive)

Appointment date: 16 Oct 2006

Termination date: 04 Sep 2014

Address: Ardmore, Auckland,

Address used since 16 Oct 2006


Brian James Gauld - Director (Inactive)

Appointment date: 11 Sep 1991

Termination date: 16 Oct 2006

Address: Bucklands Beach, Auckland,

Address used since 11 Sep 1991


Ramesh John Nana - Director (Inactive)

Appointment date: 11 Sep 1991

Termination date: 31 Jul 1999

Address: Pakuranga, Auckland,

Address used since 11 Sep 1991

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive