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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1929 | |||
| Individual | Monopoli, Bronwyn Anne |
Nelson |
07 Dec 1972 - |
| Shares Allocation #2 Number of Shares: 1928 | |||
| Individual | Monopoli, David John |
Annesbrook Nelson |
07 Dec 1972 - |
| Shares Allocation #3 Number of Shares: 1286 | |||
| Individual | Mcintyre, Helen Cherry |
82 Pitt Street Auckland |
07 Dec 1972 - |
| Shares Allocation #4 Number of Shares: 1929 | |||
| Individual | Athfield, Nancy Clare |
Wellington |
07 Dec 1972 - |
| Shares Allocation #5 Number of Shares: 1928 | |||
| Individual | Athfield, Ian Charles |
Wellington |
07 Dec 1972 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Porteous, Neville Grant |
Wellington |
07 Dec 1972 - 30 Nov 2006 |
| Individual | Porteous, Gilliam Gilbert |
Wellington |
07 Dec 1972 - 30 Nov 2006 |
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
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