Shortcuts

Nrc Holdings 2017 Limited

Type: NZ Limited Company (Ltd)
9429032683349
NZBN
2145297
Company Number
Registered
Company Status
Current address
Building 2, 331 Rosedale Road
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 09 Jun 2021

Nrc Holdings 2017 Limited was started on 02 Jul 2008 and issued a number of 9429032683349. This registered LTD company has been supervised by 3 directors: Nadezhda Vladimirovna Bohan - an active director whose contract started on 13 Sep 2011,
Kevin Stuart Jones - an inactive director whose contract started on 02 Jul 2008 and was terminated on 18 Aug 2017,
Marius De Lange - an inactive director whose contract started on 02 Jul 2008 and was terminated on 16 Jun 2010.
As stated in our database (updated on 21 Apr 2024), this company filed 1 address: Building 2, 331 Rosedale Road, Albany, Auckland, 0632 (type: registered, physical).
Until 09 Jun 2021, Nrc Holdings 2017 Limited had been using 301940, 11A/110 Don Mckinnon Drive, Albany, Auckland as their registered address.
BizDb identified previous names used by this company: from 07 Dec 2011 to 22 Aug 2017 they were named Jl Services Limited, from 03 Aug 2011 to 07 Dec 2011 they were named Core Capital Limited and from 02 Jul 2008 to 03 Aug 2011 they were named Safe Future Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Nrc Limited (an entity) located at Albany postcode 0632.

Addresses

Previous addresses

Address: #301940, 11a/110 Don Mckinnon Drive, Albany, Auckland, 0752 New Zealand

Registered & physical address used from 30 Aug 2017 to 09 Jun 2021

Address: 2nd Flr, 507 Lake Road, Takapuna, North Shore City, 0622 New Zealand

Registered & physical address used from 13 Sep 2010 to 30 Aug 2017

Address: Peter Kendall Limited, 2nd Flr, N Z I House, 507 Lake Rd, Takapuna, North Shore City New Zealand

Registered & physical address used from 20 Nov 2009 to 13 Sep 2010

Address: Wbb Chartered Accountants, Level 1, 111 Hurstmere Road, Takapuna 0622

Registered & physical address used from 10 Jun 2009 to 20 Nov 2009

Address: Commercial Business Services Limited, Level 1, 49 Victoria Road, Devonport, North Shore City

Registered & physical address used from 09 Mar 2009 to 10 Jun 2009

Address: C/-lynch Phibbs Ltd, Level 5, 60 Parnell Road, Parnell, Auckland 1052

Registered address used from 02 Jul 2008 to 09 Mar 2009

Address: C/-lynch Phibbs Limited, Level 5, 60 Parnell Road, Parnell, Auckland 1052

Physical address used from 02 Jul 2008 to 09 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nrc Limited
Shareholder NZBN: 9429031283151
Albany
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jnz Trustee Services Limited
Shareholder NZBN: 9429033172880
Company Number: 1978830
Entity Lp Trustees Limited
Shareholder NZBN: 9429036565665
Company Number: 1198720
Entity Lp Trustees Limited
Shareholder NZBN: 9429036565665
Company Number: 1198720
Entity Jones Law Trustee Services Limited
Shareholder NZBN: 9429033172880
Company Number: 1978830
Entity Jones Law Trustee Services Limited
Shareholder NZBN: 9429033172880
Company Number: 1978830
Entity Jnz Trustee Services Limited
Shareholder NZBN: 9429033172880
Company Number: 1978830

Ultimate Holding Company

21 Jul 1991
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Nadezhda Vladimirovna Bohan - Director

Appointment date: 13 Sep 2011

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 15 Jun 2021

Address: Davenports Law, Albany, Auckland, 0632 New Zealand

Address used since 31 May 2021

Address: Albany, Auckland, 0752 New Zealand

Address used since 29 May 2014


Kevin Stuart Jones - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 18 Aug 2017

Address: Belmont, Auckland, 0622 New Zealand

Address used since 21 Sep 2011


Marius De Lange - Director (Inactive)

Appointment date: 02 Jul 2008

Termination date: 16 Jun 2010

Address: Raumati South, Paraparaumu, Wellington 5032, New Zealand

Address used since 02 Jul 2008