Shortcuts

New Ground Living (hobsonville Point) Limited

Type: NZ Limited Company (Ltd)
9429042119678
NZBN
5866507
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671120
Industry classification code
Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification description
Current address
6 Vulcan Lane
Auckland Central
Auckland 1010
New Zealand
Physical address used since 19 Jul 2018
Po Box 3131
Shortland Street
Auckland 1140
New Zealand
Postal address used since 10 Apr 2019
6 Vulcan Lane
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 10 Apr 2019

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.

Addresses

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

Contact info
64 21 495895
Phone
64 22 6321289
02 Mar 2021 Phone
jonathan@newground.co.nz
Email
peter@newground.co.nz
02 Mar 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Other (Other) New Ground Living Fund 1 Lp Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 45
Entity (NZ Limited Company) Nzsf Land Holdings Limited
Shareholder NZBN: 9429042112396
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 45
Entity (NZ Limited Company) Ntp Investment Holdings Limited
Shareholder NZBN: 9429042106340
Addington
Christchurch
8024
New Zealand
Directors

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

Similar companies

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