Shortcuts

New Zealand Settlement Co Limited

Type: NZ Limited Company (Ltd)
9429040860770
NZBN
27020
Company Number
Registered
Company Status
Current address
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 22 Oct 2019
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Office & delivery address used since 30 Oct 2023
Po Box 3007
Richmond
Richmond 7050
New Zealand
Postal address used since 30 Oct 2023

New Zealand Settlement Co Limited, a registered company, was incorporated on 07 Dec 1972. 9429040860770 is the NZ business identifier it was issued. The company has been managed by 8 directors: Nancy Clare Athfield - an active director whose contract started on 18 Jun 1997,
Bronwyn Anne Monopoli - an active director whose contract started on 18 Jun 1997,
David John Monopoli - an active director whose contract started on 18 Jun 1997,
Zachary Thomas Athfield - an active director whose contract started on 07 Feb 2017,
Ian Charles Athfield - an inactive director whose contract started on 24 Dec 1976 and was terminated on 15 Jan 2015.
Updated on 08 May 2025, the BizDb data contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (type: office, delivery).
New Zealand Settlement Co Limited had been using 20 Oxford Street, Richmond as their physical address up until 22 Oct 2019.
A total of 9000 shares are allotted to 5 shareholders (5 groups). The first group consists of 1929 shares (21.43%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1928 shares (21.42%). Finally the 3rd share allotment (1286 shares 14.29%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 20 Oxford Street, Richmond, 7020 New Zealand

Physical & registered address used from 26 Nov 2013 to 22 Oct 2019

Address #2: C/-b A Monopoli, 25 Stratford Street, Richmond, Nelson New Zealand

Registered & physical address used from 23 Sep 2004 to 26 Nov 2013

Address #3: C/- B A Monopoli, Upstairs, The Village Mall, Queen Street, Richmond, Nelson

Physical & registered address used from 05 Dec 2003 to 23 Sep 2004

Address #4: 66 Ranui Crescent, Khandallah

Registered address used from 04 Nov 2001 to 05 Dec 2003

Address #5: 66 Ranui Crescent, Khandallah, Wellington

Physical address used from 04 Nov 2001 to 04 Nov 2001

Contact info
64 21 677224
23 Oct 2018 Phone
bronwyn.monopoli@findex.co.nz
30 Oct 2023 nzbn-reserved-invoice-email-address-purpose
bronwyn.monopoli@crowehorwath.co.nz
23 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: October

Annual return last filed: 22 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1929
Individual Monopoli, Bronwyn Anne Nelson
Shares Allocation #2 Number of Shares: 1928
Individual Monopoli, David John Annesbrook
Nelson
Shares Allocation #3 Number of Shares: 1286
Individual Mcintyre, Helen Cherry 82 Pitt Street
Auckland
Shares Allocation #4 Number of Shares: 1929
Individual Athfield, Nancy Clare Wellington
Shares Allocation #5 Number of Shares: 1928
Individual Athfield, Ian Charles Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Porteous, Neville Grant Wellington
Individual Porteous, Gilliam Gilbert Wellington
Directors

Nancy Clare Athfield - Director

Appointment date: 18 Jun 1997

Address: Wellington, 6035 New Zealand

Address used since 09 Nov 2015


Bronwyn Anne Monopoli - Director

Appointment date: 18 Jun 1997

Address: Maitai, Nelson, 7010 New Zealand

Address used since 18 Sep 2009


David John Monopoli - Director

Appointment date: 18 Jun 1997

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 18 Sep 2009


Zachary Thomas Athfield - Director

Appointment date: 07 Feb 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 07 Feb 2017


Ian Charles Athfield - Director (Inactive)

Appointment date: 24 Dec 1976

Termination date: 15 Jan 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 18 Sep 2009


Gillian Gilbert Porteous - Director (Inactive)

Appointment date: 18 Jun 1997

Termination date: 20 Nov 2006

Address: Khandallah, Wellington,

Address used since 18 Jun 1997


Neville Grant Porteous - Director (Inactive)

Appointment date: 18 Jun 1997

Termination date: 20 Nov 2006

Address: Khandallah, Wellington,

Address used since 18 Jun 1997


Barrington Andrew Mcintyre - Director (Inactive)

Appointment date: 24 Dec 1976

Termination date: 23 Sep 1993

Address: Karehana Bay,

Address used since 24 Dec 1976

Nearby companies

Ground Anchor Systems Limited
20 Oxford Street

Adcock Properties Limited
20 Oxford Street

Orauea Farm Management Limited
20 Oxford Street

Selbourne Limited
20 Oxford Street

Fried Eggs On Toast Limited
20 Oxford Street

Clements Windows And Doors Limited
20 Oxford Street