Shortcuts

Nf & Nmc Properties Limited

Type: NZ Limited Company (Ltd)
9429033737645
NZBN
1887779
Company Number
Registered
Company Status
Current address
98 Vickery Street
Te Rapa
Hamilton 3200
New Zealand
Registered & physical & service address used since 25 Nov 2015

Nf & Nmc Properties Limited, a registered company, was started on 22 Nov 2006. 9429033737645 is the NZBN it was issued. The company has been managed by 4 directors: Niall Francis Fuller - an active director whose contract began on 17 Nov 2011,
Neil Arthur Mcconnell - an active director whose contract began on 17 Nov 2011,
Peter Michael De Luca - an inactive director whose contract began on 22 Nov 2006 and was terminated on 17 Nov 2011,
Michael John Jackson - an inactive director whose contract began on 22 Nov 2006 and was terminated on 31 Oct 2011.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 98 Vickery Street, Te Rapa, Hamilton, 3200 (category: registered, physical).
Nf & Nmc Properties Limited had been using 24 Bridge Street, Hamilton East, Hamilton as their registered address up until 25 Nov 2015.
More names used by the company, as we identified at BizDb, included: from 22 Nov 2006 to 23 Nov 2011 they were called Victoria Street Developments Limited.
A total of 120 shares are issued to 6 shareholders (4 groups). The first group includes 1 share (0.83 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 39 shares (32.5 per cent). Finally there is the third share allocation (40 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 10 May 2012 to 25 Nov 2015

Address: Tompkins Wake, Level 8, Westpac House, 430 Victoria Street, Hamilton New Zealand

Registered & physical address used from 22 Nov 2006 to 10 May 2012

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Fuller, Niall Francis Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 39
Individual Boyd, Andrew Graeme Hamilton Central
Hamilton
3204
New Zealand
Individual Fuller, Niall Francis Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Fuller, Carol Elsie Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #4 Number of Shares: 40
Individual Mcconnell, Collette Mary Huntington
Hamilton
3210
New Zealand
Individual Mcconnell, Neil Arthur Huntington
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Luca, Peter Michael Hamilton
Individual Jackson, Michael John R D 3
Hamilton
Directors

Niall Francis Fuller - Director

Appointment date: 17 Nov 2011

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 11 Mar 2022

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 31 Mar 2021

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 05 Apr 2014


Neil Arthur Mcconnell - Director

Appointment date: 17 Nov 2011

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 25 Nov 2016


Peter Michael De Luca - Director (Inactive)

Appointment date: 22 Nov 2006

Termination date: 17 Nov 2011

Address: Hamilton, 3216 New Zealand

Address used since 22 Nov 2006


Michael John Jackson - Director (Inactive)

Appointment date: 22 Nov 2006

Termination date: 31 Oct 2011

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 04 Nov 2009

Nearby companies

Licence To Build 2014 Limited
98 Vickery Street

The Reno Guys Limited
98 Vickery Street

Urban Consulting Limited
1st Floor, 98 Vickery Street

Spark City (2008) Limited
98 Vickery Street

Hennessy Group Limited
98 Vickery Street

Glenview Automotive Limited
98 Vickery Street