Natusch Holdings Limited was registered on 19 Nov 1985 and issued a number of 9429039812278. The registered LTD company has been run by 8 directors: Alastair John Mansell - an active director whose contract began on 01 Mar 1999,
Shane David Boyte - an active director whose contract began on 18 Jul 2007,
Ian Mccallum Hercus - an inactive director whose contract began on 31 Oct 1995 and was terminated on 12 Aug 2008,
Anthony George Weekes - an inactive director whose contract began on 01 Apr 2003 and was terminated on 01 Apr 2008,
David Anthony King - an inactive director whose contract began on 31 Oct 1995 and was terminated on 18 Jul 2007.
According to BizDb's database (last updated on 01 Mar 2024), this company filed 1 address: 21-29 Broderick Road, Johnsonville, Wellington, 6037 (type: registered, physical).
Up to 11 Sep 2015, Natusch Holdings Limited had been using Hercus King & Co, 21-29 Broderick Road, Johnsonville as their registered address.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mansell, Alastair John (an individual) located at Churton Park, Wellington postcode 6037.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Boyte, Shane David - located at Aotea, Porirua.
The third share allocation (499 shares, 49.9%) belongs to 2 entities, namely:
Cv&Co Trustees Limited, located at 21-29 Broderick Road, Johnsonville, Wellington (an entity),
Boyte, Shane David, located at Aotea, Porirua (an individual).
Previous addresses
Address: Hercus King & Co, 21-29 Broderick Road, Johnsonville New Zealand
Registered address used from 31 May 1995 to 11 Sep 2015
Address: C/o Coopers & Lybrand, Udc Tower, 113-119 The Tce (po Box 13069), Wellington
Registered address used from 31 May 1995 to 31 May 1995
Address: Hercus King & Co. 21-29 Broderick Rd,, Johnsonville New Zealand
Physical address used from 19 Feb 1992 to 11 Sep 2015
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mansell, Alastair John |
Churton Park Wellington 6037 New Zealand |
19 Nov 1985 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Boyte, Shane David |
Aotea Porirua 5024 New Zealand |
25 Jul 2007 - |
Shares Allocation #3 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Cv&co Trustees Limited Shareholder NZBN: 9429034448274 |
21-29 Broderick Road Johnsonville, Wellington |
25 Jul 2007 - |
Individual | Boyte, Shane David |
Aotea Porirua 5024 New Zealand |
25 Jul 2007 - |
Shares Allocation #4 Number of Shares: 499 | |||
Other (Other) | Alastair John Mansell |
Churton Park Wellington 6037 New Zealand |
09 Aug 2005 - |
Individual | Mansell, Richard Paul |
Waikanae Waikanae 5036 New Zealand |
26 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Straco Trustees Limited | 09 Aug 2005 - 25 Jul 2007 | |
Other | Weekes, Anthony George | 09 Aug 2005 - 27 Jun 2010 | |
Other | Janette Mary Elder | 09 Aug 2005 - 01 Aug 2006 | |
Other | Prior, Pamela Anne | 09 Aug 2005 - 27 Jun 2010 | |
Other | David Anthony King | 09 Aug 2005 - 01 Aug 2006 | |
Other | Stephen Michael Pratt | 09 Aug 2005 - 26 Sep 2017 | |
Other | Anne Patricia Mansell | 09 Aug 2005 - 18 Nov 2016 | |
Other | Richard Dale Peterson | 09 Aug 2005 - 07 Apr 2008 | |
Individual | Weekes, Anthony George |
Waikanae Beach Kapati Coast |
19 Nov 1985 - 25 Jul 2007 |
Individual | King, David Anthony |
Mt Victoria Wellington |
19 Nov 1985 - 25 Jul 2007 |
Individual | Hercus, Ian Mc Callum |
Karori Wellington |
19 Nov 1985 - 07 Apr 2008 |
Other | Null - David Anthony King | 09 Aug 2005 - 01 Aug 2006 | |
Other | Null - Weekes, Anthony George | 09 Aug 2005 - 27 Jun 2010 | |
Other | Null - Straco Trustees Limited | 09 Aug 2005 - 25 Jul 2007 | |
Other | Null - Prior, Pamela Anne | 09 Aug 2005 - 27 Jun 2010 | |
Other | Null - Janette Mary Elder | 09 Aug 2005 - 01 Aug 2006 | |
Other | Null - Richard Dale Peterson | 09 Aug 2005 - 07 Apr 2008 | |
Other | Null - Hercus, Janet Bray | 09 Aug 2005 - 07 Apr 2008 | |
Other | Null - Hercus, Ian Mccallum | 09 Aug 2005 - 07 Apr 2008 | |
Other | Null - Anne Patricia Mansell | 09 Aug 2005 - 18 Nov 2016 | |
Other | Null - Stephen Michael Pratt | 09 Aug 2005 - 26 Sep 2017 | |
Other | Hercus, Janet Bray | 09 Aug 2005 - 07 Apr 2008 | |
Other | Hercus, Ian Mccallum | 09 Aug 2005 - 07 Apr 2008 |
Alastair John Mansell - Director
Appointment date: 01 Mar 1999
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 25 Sep 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 03 Sep 2015
Shane David Boyte - Director
Appointment date: 18 Jul 2007
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 03 Sep 2015
Address: Aotea, Porirua, 5024 New Zealand
Address used since 26 Sep 2017
Ian Mccallum Hercus - Director (Inactive)
Appointment date: 31 Oct 1995
Termination date: 12 Aug 2008
Address: Karori, Wellington,
Address used since 31 Oct 1995
Anthony George Weekes - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 01 Apr 2008
Address: Waikanae Beach, Kapati Coast,
Address used since 01 Aug 2006
David Anthony King - Director (Inactive)
Appointment date: 31 Oct 1995
Termination date: 18 Jul 2007
Address: Mt Victoria, Wellington,
Address used since 02 Aug 2004
Mark William Mchugh - Director (Inactive)
Appointment date: 15 Nov 1988
Termination date: 31 Oct 1995
Address: Whitby, Wellington,
Address used since 15 Nov 1988
Paul Michael Higgs - Director (Inactive)
Appointment date: 15 Nov 1988
Termination date: 31 Oct 1995
Address: Lower Hutt,
Address used since 15 Nov 1988
Stuart Gordon Webster - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 31 Oct 1995
Address: Woburn, Lower Hutt,
Address used since 18 Mar 1993
Ian Connor Consulting Limited
21-29 Broderick Road
Hercus King Trustees Limited
21-29 Broderick Road
S D Boyte Limited
21-29 Broderick Road
Shenval Wind Farm & Development Limited
21-29 Broderick Rd
Digitaldecor Limited
21-29 Broderick Road
Cuba-ghuznee Limited
Level 1, West Side