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 27 Mar 2025, BizDb's data contains detailed information about 1 address: 216 White Lines East, 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.
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
Address #6: 216 White Lines East, Seaview, Lower Hutt, 5010 New Zealand
Registered & service address used from 23 May 2024
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
Basic Financial info
Total number of Shares: 15000
Annual return filing month: August
Annual return last filed: 13 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Individual | Griffiths, Peter Ward |
Strathmore Park Wellington 6022 New Zealand |
30 May 1984 - |
Shares Allocation #2 Number of Shares: 3750 | |||
Individual | Fergus, Gabriel Frances |
Lower Hutt |
30 May 1984 - |
Shares Allocation #3 Number of Shares: 3750 | |||
Individual | Fergus, Dougal John |
Lower Hutt |
30 May 1984 - |
Shares Allocation #4 Number of Shares: 3750 | |||
Individual | Griffiths, Wendy Ann |
Strathmore Park Wellington 6022 New Zealand |
21 Aug 2013 - |
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
New Zealand Diving And Salvage Limited
134 Gracefield Road
Brightworks Stainless Limited
130 Gracefield Road
Gracefield Commercial Limited
130 Gracefield Road
Grace Worldwide Removals (nz) Limited
133 Gracefield Road
Grace Removals Group Limited
133 Gracefield Road
Label & Litho Limited
151 Hutt Park Road