New Ground Living (Hobsonville Point) Limited, a registered company, was launched on 17 Dec 2015. 9429042119678 is the business number it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company is classified. This company has been run by 17 directors: Christopher Martin Udale - an active director whose contract began on 28 Jul 2016,
Brian Patrick Collins - an active director whose contract began on 25 Feb 2021,
Brian Collins - an active director whose contract began on 25 Feb 2021,
William James Wallace Goodwin - an active director whose contract began on 20 Sep 2021,
Todd Louis Moyle - an active director whose contract began on 31 Mar 2023.
Last updated on 21 Apr 2024, our data contains detailed information about 5 addresses the company uses, namely: Level 8/41 Shortland Steet, Auckland Central, Auckland, 1010 (registered address),
Level 8/41 Shortland Steet, Auckland Central, Auckland, 1010 (service address),
Level 8/ 41 Shortland Street, Auckland Central, Auckland, 1010 (office address),
Level 8/ 41 Shortland Street, Auckland Central, Auckland, 1010 (delivery address) among others.
New Ground Living (Hobsonville Point) Limited had been using 6 Vulcan Lane, Auckland Central, Auckland as their registered address up until 30 Apr 2024.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 10 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 45 shares (45%). Lastly there is the 3rd share allotment (45 shares 45%) made up of 1 entity.
Other active addresses
Address #4: Level 8/ 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 19 Apr 2024
Address #5: Level 8/41 Shortland Steet, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 30 Apr 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 & service address used from 19 Jul 2018 to 30 Apr 2024
Address #2: 15 Show Place, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 17 Dec 2015 to 19 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Other (Other) | New Ground Living Fund 1 Lp |
Auckland Central Auckland 1010 New Zealand |
17 Dec 2015 - |
Shares Allocation #2 Number of Shares: 45 | |||
Entity (NZ Limited Company) | Nzsf Land Holdings Limited Shareholder NZBN: 9429042112396 |
Auckland Central Auckland 1010 New Zealand |
17 Dec 2015 - |
Shares Allocation #3 Number of Shares: 45 | |||
Entity (NZ Limited Company) | Ntp Investment Holdings Limited Shareholder NZBN: 9429042106340 |
Addington Christchurch 8024 New Zealand |
17 Dec 2015 - |
Christopher Martin Udale - Director
Appointment date: 28 Jul 2016
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Feb 2019
Address: Grafton, Auckland, 1023 New Zealand
Address used since 28 Jul 2016
Brian Patrick Collins - Director
Appointment date: 25 Feb 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 31 Mar 2022
Brian Collins - Director
Appointment date: 25 Feb 2021
Address: Auckland, 1010 New Zealand
Address used since 25 Feb 2021
William James Wallace Goodwin - Director
Appointment date: 20 Sep 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 Sep 2021
Todd Louis Moyle - Director
Appointment date: 31 Mar 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 Mar 2023
Blair Martin Forgie - Director
Appointment date: 04 Sep 2023
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 04 Sep 2023
Samuel Burns Watson Inglis - Director (Inactive)
Appointment date: 23 Sep 2020
Termination date: 04 Sep 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Sep 2020
Craig Raniera Ellison - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 31 Mar 2023
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Dec 2021
Michael Eric Pohio - Director (Inactive)
Appointment date: 11 Aug 2020
Termination date: 30 Nov 2021
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 11 Aug 2020
Johnathan Robert Bartley - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 20 Sep 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 02 Mar 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 23 Feb 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 25 Jul 2019
Roy Thompson - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 25 Feb 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 17 Dec 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Nov 2017
Jessica Gae Gilbert - Director (Inactive)
Appointment date: 18 Jun 2020
Termination date: 13 Oct 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 18 Jun 2020
David Kennedy - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 23 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Dec 2015
Peter Andrew Rose - Director (Inactive)
Appointment date: 04 Nov 2016
Termination date: 11 Aug 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 06 Nov 2017
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 04 Nov 2016
William James Wallace Goodwin - Director (Inactive)
Appointment date: 15 Apr 2016
Termination date: 23 Feb 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Apr 2016
Russell Murray Pyne - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 02 Aug 2016
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 17 Dec 2015
Matthew Ludlow Whineray - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 15 Apr 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 17 Dec 2015
Agrodome Partnership Limited
15 Show Place
Cni Tourism Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Lobster Quota Limited
15 Show Place
NgĀi Tahu Scampi Quota Limited
15 Show Place
Ckrf 2012 Limited
Level 1, 22 Foster Street
Huntley Properties Limited
2a Birmingham Drive
Longfield Estates Limited
C/- Dodd & Associates
Mt 2 Limited
3/301 Lincoln Road
Pc Investments (2007) Limited
Markhams Christchurch Limited
Robin Properties Limited
119 Blenheim Road