New Ground Capital Limited, a registered company, was incorporated on 20 Jan 2014. 9429041061848 is the number it was issued. "Investment company operation" (business classification K624050) is how the company is categorised. The company has been supervised by 6 directors: Brian Patrick Collins - an active director whose contract began on 20 Jan 2014,
Roy William Thompson - an active director whose contract began on 20 Jan 2014,
Jonathan Charles Stewart Holden - an active director whose contract began on 27 Nov 2014,
Richard Matthew Heal - an active director whose contract began on 26 Aug 2016,
Gregory Bernard Horton - an inactive director whose contract began on 10 Sep 2014 and was terminated on 19 Jun 2023.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: Floor 8, 41 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, postal).
New Ground Capital Limited had been using 6 Vulcan Lane, Auckland Central, Auckland as their registered address until 26 Mar 2024.
A total of 726712 shares are issued to 13 shareholders (7 groups). The first group includes 107765 shares (14.83 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 192579 shares (26.5 per cent). Finally we have the next share allotment (53000 shares 7.29 per cent) made up of 1 entity.
Other active addresses
Address #4: Floor 8, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 26 Mar 2024
Principal place of activity
6 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 6 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 15 Jan 2015 to 26 Mar 2024
Address #2: Minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Jan 2014 to 15 Jan 2015
Basic Financial info
Total number of Shares: 726712
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 107765 | |||
Director | Collins, Brian Patrick |
Auckland Central Auckland 1010 New Zealand |
20 Jan 2014 - |
Entity (NZ Limited Company) | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 |
Dunedin Central Dunedin 9016 New Zealand |
20 Jan 2014 - |
Shares Allocation #2 Number of Shares: 192579 | |||
Director | Thompson, Roy William |
Kohimarama Auckland 1071 New Zealand |
20 Jan 2014 - |
Entity (NZ Limited Company) | Polson Higgs Nominees (2006) Limited Shareholder NZBN: 9429034379318 |
Dunedin Central Dunedin 9016 New Zealand |
20 Jan 2014 - |
Shares Allocation #3 Number of Shares: 53000 | |||
Individual | Marslin, Ngaire Joy |
Motueka 7198 New Zealand |
04 Oct 2017 - |
Shares Allocation #4 Number of Shares: 89500 | |||
Individual | Todd, Kirsten Mary |
Khandallah Wellington 6035 New Zealand |
02 Aug 2016 - |
Individual | Heal, Alison Frances |
Glendowie Auckland 1071 New Zealand |
02 Aug 2016 - |
Individual | Heal, Richard Matthew |
Glendowie Auckland 1071 New Zealand |
02 Aug 2016 - |
Shares Allocation #5 Number of Shares: 133353 | |||
Individual | Holden, Jonathan Charles Stewart |
Westmere Auckland 1022 New Zealand |
21 May 2014 - |
Individual | O'brien, Georgia Jane |
Westmere Auckland 1022 New Zealand |
21 May 2014 - |
Shares Allocation #6 Number of Shares: 97765 | |||
Individual | Ryan, Madeline | 21 Nov 2017 - | |
Shares Allocation #7 Number of Shares: 52750 | |||
Individual | Horton, Gregory Bernard |
Remuera Auckland 1050 New Zealand |
01 Dec 2014 - |
Director | Horton, Gregory Bernard |
Remuera Auckland 1050 New Zealand |
01 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Peter Samuel |
Glen Innes Auckland 1072 New Zealand |
10 Dec 2020 - 15 Nov 2023 |
Individual | Watson, Peter Samuel |
Glen Innes Auckland 1072 New Zealand |
10 Dec 2020 - 15 Nov 2023 |
Entity | Independent Trust Company (2015) Limited Shareholder NZBN: 9429041524244 Company Number: 5519307 |
Hutt Central Lower Hutt 5010 New Zealand |
01 Sep 2015 - 03 Aug 2020 |
Entity | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 Company Number: 1556769 |
253 Queen Street Auckland 1010 New Zealand |
02 Aug 2016 - 10 Dec 2020 |
Individual | Wallace, David William |
Brooklyn Wellington 6021 New Zealand |
21 May 2014 - 01 Sep 2015 |
Entity | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 Company Number: 1556769 |
253 Queen Street Auckland 1010 New Zealand |
02 Aug 2016 - 10 Dec 2020 |
Entity | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 Company Number: 1556769 |
253 Queen Street Auckland 1010 New Zealand |
02 Aug 2016 - 10 Dec 2020 |
Entity | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 Company Number: 1556769 |
253 Queen Street Auckland 1010 New Zealand |
02 Aug 2016 - 10 Dec 2020 |
Entity | Independent Trust Company (2015) Limited Shareholder NZBN: 9429041524244 Company Number: 5519307 |
Hutt Central Lower Hutt 5010 New Zealand |
01 Sep 2015 - 03 Aug 2020 |
Entity | Independent Trust Company (2015) Limited Shareholder NZBN: 9429041524244 Company Number: 5519307 |
Hutt Central Lower Hutt 5010 New Zealand |
01 Sep 2015 - 03 Aug 2020 |
Entity | Independent Trust Company (2015) Limited Shareholder NZBN: 9429041524244 Company Number: 5519307 |
Hutt Central Lower Hutt 5010 New Zealand |
01 Sep 2015 - 03 Aug 2020 |
Brian Patrick Collins - Director
Appointment date: 20 Jan 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Jan 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Mar 2020
Roy William Thompson - Director
Appointment date: 20 Jan 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Mar 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 20 Jan 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Nov 2017
Jonathan Charles Stewart Holden - Director
Appointment date: 27 Nov 2014
Address: Westmere, Auckland, 1022 New Zealand
Address used since 06 Aug 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 27 Nov 2014
Richard Matthew Heal - Director
Appointment date: 26 Aug 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Aug 2016
Gregory Bernard Horton - Director (Inactive)
Appointment date: 10 Sep 2014
Termination date: 19 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2014
Bruce Raymond Sheppard - Director (Inactive)
Appointment date: 16 May 2017
Termination date: 20 Oct 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 16 May 2017
New Ground Property Management Limited
6 Vulcan Lane
New Ground Living Gp Limited
6 Vulcan Lane
Impact Enterprise Partnership Gp Limited
6 Vulcan Lane
Foster Capital Nz Limited
Level 3, Vulcan Building
Laundromap Nz Limited
Level 3, Vulcan Building,
New Zealand Immigration & Investment Consultancy Limited
Level 1, 14 Vulacan Lane
K2 Trustee Limited
Norfolk House, 18 High Street
Mcaf Nqm Nominees Limited
151 Queen Street
New Ground Property Management Limited
6 Vulcan Lane
Olympus Investments Limited
Level 6, Tower 1
Pastoral Holdings Nz Limited
5 High Street
Tel2 Limited
151 Queen Street