Shortcuts

N Cole Limited

Type: NZ Limited Company (Ltd)
9429040747309
NZBN
43050
Company Number
Registered
Company Status
E302020
Industry classification code
Repair (general) Or Renovation Of Non-residential Buildings Nec
Industry classification description
E302010
Industry classification code
Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification description
Current address
71d Barrys Point Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 19 Oct 2021

N Cole Limited, a registered company, was incorporated on 05 Dec 1932. 9429040747309 is the NZ business number it was issued. "Repair (general) or renovation of non-residential buildings nec" (ANZSIC E302020) is how the company has been categorised. The company has been run by 6 directors: Blake Reginald Ingram - an active director whose contract began on 20 Jun 2018,
Tony Alexander Hird - an active director whose contract began on 20 May 2022,
David Arthur Coyte - an inactive director whose contract began on 13 Apr 1993 and was terminated on 20 Jun 2018,
Gary Norman Stanborough - an inactive director whose contract began on 13 Apr 1993 and was terminated on 30 Mar 2012,
Keith Morris Coyte - an inactive director whose contract began on 10 Apr 1987 and was terminated on 12 Mar 1996.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 71D Barrys Point Road, Takapuna, Auckland, 0622 (category: registered, physical).
N Cole Limited had been using Unit 6, 159A Marua Road, Mount Wellington, Auckland as their physical address up to 19 Oct 2021.
A total of 1000000 shares are issued to 6 shareholders (2 groups). The first group includes 500000 shares (50%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 500000 shares (50%).

Addresses

Previous addresses

Address: Unit 6, 159a Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Physical & registered address used from 09 Apr 2019 to 19 Oct 2021

Address: 34a Leonard Rd, Penrose, Auckland, 1642 New Zealand

Physical & registered address used from 08 Nov 2013 to 09 Apr 2019

Address: 34a Leonard Road, Penrose, Auckland 1060 New Zealand

Physical address used from 21 Oct 2009 to 08 Nov 2013

Address: 34a Leonard Rd, Penrose, Auckland 1060 New Zealand

Registered address used from 17 Oct 2008 to 08 Nov 2013

Address: 34a Leonard Road, Penrose, Auckland 5

Physical address used from 27 Jun 1997 to 21 Oct 2009

Address: 34a Leonard Rd, Penrose, Auckland 5

Registered address used from 27 Jun 1997 to 17 Oct 2008

Contact info
www.ncole.construction
11 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500000
Entity (NZ Limited Company) Dlt (2021) 8 Limited
Shareholder NZBN: 9429049992403
Albany
Auckland
0632
New Zealand
Individual Hird, Victoria Louise Northcote Point
Auckland
0627
New Zealand
Individual Hird, Tony Alexander Northcote Point
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 500000
Entity (NZ Limited Company) Dlt (2022) 2 Limited
Shareholder NZBN: 9429050334681
Albany
Auckland
0632
New Zealand
Individual Ingram, Georgia Jean Dairy Flat
0794
New Zealand
Individual Ingram, Blake Reginald Dairy Flat
0794
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Amy Elizabeth Remuera
Auckland
1050
New Zealand
Individual Mcmullen, Rachel Joan Ellerslie
Auckland
1051
New Zealand
Individual Mcmullen, Rachel Joan Ellerslie
Auckland
1051
New Zealand
Individual Coyte, David Arthur Remuera
Auckland
1050
New Zealand
Individual Coyte, David Arthur Remuera
Auckland
1050
New Zealand
Individual Williams, Amy Elizabeth Remuera
Auckland
1050
New Zealand
Individual Coyte, Bryan Arch Remuera
Auckland
1050
New Zealand
Individual Antunovich, Janice Anne Epsom
Auckland
Individual Stanborough, Josephine Zita Epsom
Auckland
Individual Stanborough, Gary Norman Epsom
Auckland 3
Directors

Blake Reginald Ingram - Director

Appointment date: 20 Jun 2018

Address: Dairy Flat, 0794 New Zealand

Address used since 03 Oct 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jun 2018


Tony Alexander Hird - Director

Appointment date: 20 May 2022

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 20 May 2022


David Arthur Coyte - Director (Inactive)

Appointment date: 13 Apr 1993

Termination date: 20 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Oct 2009


Gary Norman Stanborough - Director (Inactive)

Appointment date: 13 Apr 1993

Termination date: 30 Mar 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Oct 2009


Keith Morris Coyte - Director (Inactive)

Appointment date: 10 Apr 1987

Termination date: 12 Mar 1996

Address: Remuera, Auckland 5,

Address used since 10 Apr 1987


Louis Grogan Wotherspoon - Director (Inactive)

Appointment date: 10 Apr 1987

Termination date: 12 Mar 1996

Address: Remuera, Auckland 5,

Address used since 10 Apr 1987

Nearby companies

Noel Cole Investments Limited
34a Leonard Road

Sky Network Services Limited
10 Panorama Road

Screen Enterprises Limited
10 Panorama Road

Sky Network Television Limited
10 Panorama Road

Sky Ventures Limited
10 Panorama Road

Sky Dmx Music Limited
10 Panorama Road

Similar companies

Asset Force Limited
53 Church Street

D & S Maisey Limited
185 Marua Road

Hah Services Limited
30 Ngarimu Road

T Build Limited
2 Kings Road

Tectonus Limited
39 Tephra Boulevard

Total Cleaning Services Limited
48 Cameron Road