Nzs Group Holdings Limited was incorporated on 31 May 2012 and issued a number of 9429030640641. The registered LTD company has been supervised by 7 directors: Christopher Mark Warren - an active director whose contract began on 31 May 2012,
Simon Plowman - an active director whose contract began on 22 Aug 2017,
Andrew Simon Robertshawe - an active director whose contract began on 03 Sep 2018,
Timothy Peter Geeves - an active director whose contract began on 03 Sep 2018,
John Alexander Beveridge - an active director whose contract began on 21 Feb 2019.
As stated in our database (last updated on 23 Apr 2024), this company filed 1 address: 11 Marina View, Paremata, Porirua, 5026 (type: service, registered).
Up to 11 Apr 2022, Nzs Group Holdings Limited had been using 92-96 Hutt Road, Kaiwharawhara, Wellington as their registered address.
BizDb identified previous names used by this company: from 25 Jul 2013 to 08 May 2014 they were named New Zealand Scaffolding Limited, from 31 May 2012 to 25 Jul 2013 they were named Nz Scaffolding Holdings Limited.
A total of 42444 shares are issued to 11 groups (19 shareholders in total). In the first group, 1191 shares are held by 1 entity, namely:
Nzs Group Custodian Limited (an entity) located at Paremata, Porirua postcode 5026.
The second group consists of 1 shareholder, holds 27.48% shares (exactly 11662 shares) and includes
Rangatira Limited - located at Wellington.
The 3rd share allotment (80 shares, 0.19%) belongs to 1 entity, namely:
John Beveridge, Jane Beveridge and Acv Brown, located at St Heliers, Auckland (an other). Nzs Group Holdings Limited was classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address #1: 92-96 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered & physical address used from 06 Apr 2020 to 11 Apr 2022
Address #2: 9 Hoffs Place, Kenepuru, Porirua, 5022 New Zealand
Registered & physical address used from 07 Aug 2018 to 06 Apr 2020
Address #3: 5 Hoffs Place, Porirua, Wellington, 5022 New Zealand
Physical address used from 13 Mar 2015 to 07 Aug 2018
Address #4: 5 Hoffs Place, Porirua, Wellington, 5022 New Zealand
Registered address used from 04 Nov 2013 to 07 Aug 2018
Address #5: 5 Hoffs Place, Porirua, Wellington, 5022 New Zealand
Registered address used from 13 Mar 2013 to 04 Nov 2013
Address #6: 5 Hoffs Place, Porirua, Wellington, 5022 New Zealand
Physical address used from 13 Mar 2013 to 13 Mar 2015
Address #7: Level 2, 156 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 31 May 2012 to 13 Mar 2013
Basic Financial info
Total number of Shares: 42444
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1191 | |||
Entity (NZ Limited Company) | Nzs Group Custodian Limited Shareholder NZBN: 9429047264175 |
Paremata Porirua 5026 New Zealand |
13 Mar 2019 - |
Shares Allocation #2 Number of Shares: 11662 | |||
Entity (NZ Limited Company) | Rangatira Limited Shareholder NZBN: 9429040967530 |
Wellington 6140 New Zealand |
02 Nov 2022 - |
Shares Allocation #3 Number of Shares: 80 | |||
Other (Other) | John Beveridge, Jane Beveridge And Acv Brown |
St Heliers Auckland 1071 New Zealand |
12 Aug 2019 - |
Shares Allocation #4 Number of Shares: 5172 | |||
Entity (NZ Limited Company) | Moana Trustees Limited Shareholder NZBN: 9429036685424 |
Mount Victoria Wellington 6011 New Zealand |
04 Sep 2018 - |
Individual | Percy, Jessica |
Plimmerton Porirua 5026 New Zealand |
04 Sep 2018 - |
Individual | Robertshawe, Andrew Simon |
Plimmerton Porirua 5026 New Zealand |
04 Sep 2018 - |
Shares Allocation #5 Number of Shares: 3685 | |||
Individual | Geeves, Timothy Peter |
Rd 1 Porirua 5381 New Zealand |
04 Sep 2018 - |
Individual | Evans, Anita Helen |
Rd 1 Porirua 5381 New Zealand |
04 Sep 2018 - |
Shares Allocation #6 Number of Shares: 1129 | |||
Individual | Geeves, Clinton Thomas |
Ngaio Wellington 6035 New Zealand |
04 Sep 2018 - |
Shares Allocation #7 Number of Shares: 9763 | |||
Other (Other) | Evergreen Partners No. 1 Lp |
Auckland Central Auckland 1010 New Zealand |
24 Aug 2017 - |
Shares Allocation #8 Number of Shares: 732 | |||
Individual | Warren, Ben Thomas |
Haruru Haruru 0204 New Zealand |
05 Jan 2014 - |
Individual | Warren, Nicholas James |
Aotea Porirua 5024 New Zealand |
10 Aug 2012 - |
Individual | Warren, Joanne |
Haruru Haruru 0204 New Zealand |
05 Jan 2014 - |
Shares Allocation #9 Number of Shares: 3416 | |||
Individual | Warren, Sophia Alexandra |
Rd 1 Kerikeri 0294 New Zealand |
10 Aug 2012 - |
Individual | Warren, Robert Terence |
Rd 1 Kerikeri 0294 New Zealand |
10 Aug 2012 - |
Shares Allocation #10 Number of Shares: 732 | |||
Individual | Warren, Siobhan Alison |
Aotea Porirua 5024 New Zealand |
10 Aug 2012 - |
Individual | Warren, Nicholas James |
Aotea Porirua 5024 New Zealand |
10 Aug 2012 - |
Shares Allocation #11 Number of Shares: 4882 | |||
Director | Warren, Christopher Mark |
Rd 1 Kerikeri 0294 New Zealand |
31 May 2012 - |
Individual | Ramsay, Andrew William Paul |
Birkenhead Auckland 0626 New Zealand |
10 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Matthew Jason |
Parnell Auckland 1052 New Zealand |
31 May 2012 - 09 Aug 2012 |
Entity | W W Holdings Nz Limited Shareholder NZBN: 9429030610477 Company Number: 3899356 |
09 Aug 2012 - 21 Oct 2013 | |
Director | Matthew Jason White |
Parnell Auckland 1052 New Zealand |
31 May 2012 - 09 Aug 2012 |
Entity | W W Holdings Nz Limited Shareholder NZBN: 9429030610477 Company Number: 3899356 |
09 Aug 2012 - 21 Oct 2013 |
Christopher Mark Warren - Director
Appointment date: 31 May 2012
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 27 Mar 2024
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 29 Mar 2020
Address: Rd 1, Kerikeri, 0294 New Zealand
Simon Plowman - Director
Appointment date: 22 Aug 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 22 Aug 2017
Andrew Simon Robertshawe - Director
Appointment date: 03 Sep 2018
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 03 Sep 2018
Timothy Peter Geeves - Director
Appointment date: 03 Sep 2018
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 03 Sep 2018
John Alexander Beveridge - Director
Appointment date: 21 Feb 2019
Address: Rd 6, Matakana, 0986 New Zealand
Address used since 16 Oct 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Feb 2019
Matthew Norman Olde - Director
Appointment date: 02 Nov 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Nov 2022
Matthew Jason White - Director (Inactive)
Appointment date: 31 May 2012
Termination date: 11 Oct 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 May 2012
Interlab Limited
4 Hoffs Place
Churchill Drive Gospel Hall Trust
4 Hoffs Place Elsdon
Ipsco Limited
3a Broken Hill
Windsor Technology Limited
3a Broken Hill Road
Windsor Engineering Group Limited
3a Broken Hill Road
Wa Empson Limited
3 Kapuni Grove
Capital Motor Group Limited
83 Kenepuru Drive
Fuel Espresso International Limited
23 Raiha Street
Haystack Holdings Limited
34 Tawa Terrace
M & M Trustee Services (no 54) Limited
Level 2, Old Mcdonalds Building
Savile Row Holdings Limited
37 Kenepuru Drive
Wilkin Holdings Limited
8-10 Makaro Street