Shortcuts

Ngaumatawa Machinery Limited

Type: NZ Limited Company (Ltd)
9429039726162
NZBN
307918
Company Number
Registered
Company Status
Current address
125 Te Ore Ore Road
Lansdowne
Masterton 5810
New Zealand
Service & physical address used since 04 Sep 2018
125 Te Ore Ore Road
Lansdowne
Masterton 5810
New Zealand
Registered address used since 08 Sep 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60000
Other (Other) Masterton Building Supplies Limited Lansdowne
Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 40000
Individual Daniell, Garry Edward Lansdowne
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hutchby, Colin Cyril Masterton
Individual Steffert, John Alexander Masterton
Individual Harp, John Mcdonald Carterton
Directors

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

Nearby companies

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