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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcentee, Helen Joan |
Rd 4 Pukekohe 2679 New Zealand |
12 Sep 2014 - |
Individual | Mcentee, Trevor George |
Rd 4 Pukekohe 2679 New Zealand |
06 Dec 2006 - |
Entity (NZ Limited Company) | Mcentee Family Trust Limited Shareholder NZBN: 9429030217027 |
Papakura Auckland 2244 New Zealand |
12 Sep 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kastermans, Richard John |
Rd 2 Pukekohe 2677 New Zealand |
11 Oct 2017 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Wark, Hayden Kelly |
Manurewa Auckland 2102 New Zealand |
11 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Darryl Adrian |
Ardmore Auckland |
06 Dec 2006 - 12 Sep 2014 |
Individual | Gauld, Brian James |
Bucklands Beach Auckland |
07 Nov 1988 - 06 Dec 2006 |
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
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