Ngaumatawa Machinery Limited was launched on 06 Oct 1986 and issued a number of 9429039726162. This registered LTD company has been managed by 6 directors: Garry Edward Daniell - an active director whose contract started on 02 Aug 1990,
John Mcdonald Harp - an inactive director whose contract started on 02 Aug 1990 and was terminated on 25 Aug 2015,
Colin Cyril Hutchby - an inactive director whose contract started on 02 Aug 1990 and was terminated on 25 Aug 2015,
Rex Mervyn Slight - an inactive director whose contract started on 02 Aug 1990 and was terminated on 30 Jun 2011,
James D Watt - an inactive director whose contract started on 02 Aug 1990 and was terminated on 16 Aug 2006.
As stated in BizDb's database (updated on 19 Mar 2024), this company registered 1 address: 125 Te Ore Ore Road, Lansdowne, Masterton, 5810 (types include: registered, physical).
Up to 08 Sep 2020, Ngaumatawa Machinery Limited had been using 40 Perry Street, Masterton, Masterton as their registered address.
A total of 100000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 60000 shares are held by 1 entity, namely:
Masterton Building Supplies Limited (an other) located at Lansdowne, Masterton postcode 5810.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 40000 shares) and includes
Daniell, Garry Edward - located at Lansdowne, Masterton.
Previous addresses
Address #1: 40 Perry Street, Masterton, Masterton, 5810 New Zealand
Registered address used from 13 Feb 2020 to 08 Sep 2020
Address #2: 11 Cole Street, Masterton, 5810 New Zealand
Registered address used from 24 Aug 2016 to 13 Feb 2020
Address #3: 131 Te Ore Ore Rd, Masterton, 5810 New Zealand
Physical address used from 04 Sep 2012 to 04 Sep 2018
Address #4: C/o Lawson Avery Levy & Armstrong,, Chartered Accountants,, 11 Cole Street,, Masterton New Zealand
Physical address used from 01 Jul 1997 to 04 Sep 2012
Address #5: 11 Cole Street, Masterton New Zealand
Registered address used from 31 Jul 1993 to 24 Aug 2016
Address #6: C/o Lawson Avery Levy & Armstrong,, Chartered Accountants,, 11 Cole Street,, Masterton
Registered address used from 30 Jul 1993 to 31 Jul 1993
Address #7: C/o Lawson Avery Levy & Armstrong, 11 Cole Street, Masterton
Registered address used from 28 Jul 1993 to 30 Jul 1993
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Other (Other) | Masterton Building Supplies Limited |
Lansdowne Masterton 5810 New Zealand |
06 Oct 1986 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Daniell, Garry Edward |
Lansdowne Masterton 5810 New Zealand |
06 Oct 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hutchby, Colin Cyril |
Masterton |
06 Oct 1986 - 04 Sep 2019 |
Individual | Steffert, John Alexander |
Masterton |
06 Oct 1986 - 29 Aug 2007 |
Individual | Harp, John Mcdonald |
Carterton |
06 Oct 1986 - 04 Sep 2019 |
Garry Edward Daniell - Director
Appointment date: 02 Aug 1990
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Sep 2015
John Mcdonald Harp - Director (Inactive)
Appointment date: 02 Aug 1990
Termination date: 25 Aug 2015
Address: Carterton, New Zealand
Address used since 02 Aug 1990
Colin Cyril Hutchby - Director (Inactive)
Appointment date: 02 Aug 1990
Termination date: 25 Aug 2015
Address: Masterton, New Zealand
Address used since 02 Aug 1990
Rex Mervyn Slight - Director (Inactive)
Appointment date: 02 Aug 1990
Termination date: 30 Jun 2011
Address: Masterton,
Address used since 02 Aug 1990
James D Watt - Director (Inactive)
Appointment date: 02 Aug 1990
Termination date: 16 Aug 2006
Address: Masterton,
Address used since 02 Aug 1990
John Alexander Steffert - Director (Inactive)
Appointment date: 02 Aug 1990
Termination date: 31 Mar 2005
Address: Masterton,
Address used since 02 Aug 1990
Creaming It Limited
11 Cole Street
Masters Trustee Limited
11 Cole Street
North Kent Farms (nz) Limited
11 Cole Street
Greenhill Station Limited
11 Cole Street
Lala Gawith Limited
11 Cole Street
Ngaringa Limited
11 Cole Street