Shortcuts

Nzds Properties (no 2) Limited

Type: NZ Limited Company (Ltd)
9429039941398
NZBN
243348
Company Number
Registered
Company Status
Current address
134 Gracefield Road
Seaview
Lower Hutt New Zealand
Registered address used since 20 Nov 2000
134 Gracefield Road
Seaview
Lower Hutt New Zealand
Service & physical address used since 10 May 2010
C/-ilumin Limited
Level 1, 79 Taranaki Street
Wellington 6110
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Aug 2014

Nzds Properties (No 2) Limited, a registered company, was launched on 30 May 1984. 9429039941398 is the business number it was issued. This company has been supervised by 3 directors: Peter Ward Griffiths - an active director whose contract began on 01 Apr 1988,
Dougal John Fergus - an active director whose contract began on 28 Feb 1990,
Gabriel Francis Fergus - an active director whose contract began on 24 Sep 2013.
Last updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 216, Seaview, Lower Hutt, 5010 (type: registered, service).
Nzds Properties (No 2) Limited had been using 130 Gracefield Road, Seaview Road, Lower Hutt as their physical address until 15 Aug 2001.
Old names for the company, as we established at BizDb, included: from 18 Oct 1990 to 13 Dec 2007 they were named New Zealand Diving & Salvage Limited, from 30 May 1984 to 18 Oct 1990 they were named Marine Construction Limited.
A total of 15000 shares are allotted to 4 shareholders (4 groups). The first group consists of 3750 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3750 shares (25 per cent). Lastly there is the third share allocation (3750 shares 25 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 New Zealand

Shareregister address used from 01 Feb 2023

Address #5: 216, Seaview, Lower Hutt, 5010 New Zealand

Registered & service address used from 24 Aug 2023

Previous addresses

Address #1: 130 Gracefield Road, Seaview Road, Lower Hutt

Physical address used from 15 Aug 2001 to 15 Aug 2001

Address #2: 134 Gracefield Road, Seaview Road, Lower Hutt

Physical address used from 15 Aug 2001 to 10 May 2010

Address #3: 130 Gracefield Road, Seaview, Lower Hutt

Registered address used from 20 Nov 2000 to 20 Nov 2000

Address #4: -

Physical address used from 20 Aug 2000 to 15 Aug 2001

Address #5: 239b Whites Line East, Lower Hutt, (po Box 745), Wellington

Registered address used from 20 Aug 2000 to 20 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3750
Individual Griffiths, Peter Ward Strathmore Park
Wellington 6022

New Zealand
Shares Allocation #2 Number of Shares: 3750
Individual Fergus, Gabriel Frances Lower Hutt
Shares Allocation #3 Number of Shares: 3750
Individual Fergus, Dougal John Lower Hutt
Shares Allocation #4 Number of Shares: 3750
Individual Griffiths, Wendy Ann Strathmore Park
Wellington
6022
New Zealand
Directors

Peter Ward Griffiths - Director

Appointment date: 01 Apr 1988

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 27 Aug 2009


Dougal John Fergus - Director

Appointment date: 28 Feb 1990

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 01 Aug 2015


Gabriel Francis Fergus - Director

Appointment date: 24 Sep 2013

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 24 Sep 2013

Nearby companies

New Zealand Diving And Salvage Limited
134 Gracefield Road

Brightworks Stainless Limited
130 Gracefield Road

Gracefield Commercial Limited
130 Gracefield Road

Jwn Services (2009) Limited
122 Gracefield Road

Grace Worldwide Removals (nz) Limited
133 Gracefield Road

Grace Removals Group Limited
133 Gracefield Road