Shortcuts

Natusch Holdings Limited

Type: NZ Limited Company (Ltd)
9429039812278
NZBN
282938
Company Number
Registered
Company Status
Current address
21-29 Broderick Road
Johnsonville
Wellington 6037
New Zealand
Registered & physical & service address used since 11 Sep 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Mansell, Alastair John Churton Park
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Boyte, Shane David Aotea
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 499
Entity (NZ Limited Company) Cv&co Trustees Limited
Shareholder NZBN: 9429034448274
21-29 Broderick Road
Johnsonville, Wellington
Individual Boyte, Shane David Aotea
Porirua
5024
New Zealand
Shares Allocation #4 Number of Shares: 499
Other (Other) Alastair John Mansell Churton Park
Wellington
6037
New Zealand
Individual Mansell, Richard Paul Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Straco Trustees Limited
Other Weekes, Anthony George
Other Janette Mary Elder
Other Prior, Pamela Anne
Other David Anthony King
Other Stephen Michael Pratt
Other Anne Patricia Mansell
Other Richard Dale Peterson
Individual Weekes, Anthony George Waikanae Beach
Kapati Coast
Individual King, David Anthony Mt Victoria
Wellington
Individual Hercus, Ian Mc Callum Karori
Wellington
Other Null - David Anthony King
Other Null - Weekes, Anthony George
Other Null - Straco Trustees Limited
Other Null - Prior, Pamela Anne
Other Null - Janette Mary Elder
Other Null - Richard Dale Peterson
Other Null - Hercus, Janet Bray
Other Null - Hercus, Ian Mccallum
Other Null - Anne Patricia Mansell
Other Null - Stephen Michael Pratt
Other Hercus, Janet Bray
Other Hercus, Ian Mccallum
Directors

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

Nearby companies

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