Nzg Limited, a registered company, was started on 22 May 2006. 9429034122761 is the NZBN it was issued. The company has been run by 9 directors: Stone Shi - an active director whose contract started on 27 Sep 2010,
Julia Jiyan Xu - an active director whose contract started on 06 Sep 2011,
James William Blackwell - an inactive director whose contract started on 18 Apr 2017 and was terminated on 20 Oct 2023,
David Wong-Tung - an inactive director whose contract started on 11 Oct 2012 and was terminated on 30 Jun 2020,
Jing Huang - an inactive director whose contract started on 06 Sep 2011 and was terminated on 11 Oct 2012.
Updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Nzg Limited had been using Suite 109, Plaza Level, Aig Building, 41 Shortland Street, Auckland as their registered address up to 05 Oct 2020.
A total of 1100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 44 shares (4%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 66 shares (6%). Finally there is the 3rd share allocation (990 shares 90%) made up of 1 entity.
Previous addresses
Address: Suite 109, Plaza Level, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Nov 2018 to 05 Oct 2020
Address: Level 4, 253 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Aug 2011 to 21 Nov 2018
Address: Unit 4, Level 3, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 Oct 2010 to 18 Aug 2011
Address: 6 Quibray Place, Botany Downs, Manukau, 2010 New Zealand
Physical & registered address used from 28 Sep 2010 to 05 Oct 2010
Address: C/o Gilligan Rowe & Associates Ltd, Chartered Accountants & Asset Planners, Level 6/135 Broadway, Newmarket, Aucklan New Zealand
Registered & physical address used from 22 May 2006 to 28 Sep 2010
Basic Financial info
Total number of Shares: 1100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44 | |||
Entity (NZ Limited Company) | D & E Buses Limited Shareholder NZBN: 9429035774822 |
New Lynn Auckland |
25 Jan 2008 - |
Shares Allocation #2 Number of Shares: 66 | |||
Entity (NZ Limited Company) | Westland Trustees Limited Shareholder NZBN: 9429034344057 |
Chartered Accountants & Asset Planners Level 6/135 Broadway, Newmarket, Aucklan |
22 May 2006 - |
Shares Allocation #3 Number of Shares: 990 | |||
Entity (NZ Limited Company) | Nzg 2010 Limited Shareholder NZBN: 9429031384742 |
Auckland Central Auckland 1010 New Zealand |
05 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Eric Neville |
Ellerslie Auckland |
24 Jan 2008 - 24 Jan 2008 |
Individual | Johnson, Eric Neville |
Ellerslie Auckland |
25 Jan 2008 - 20 Sep 2010 |
Individual | Isherwood, Herbert Nelson Patrick |
Murrays Bay North Shore City New Zealand |
25 Jan 2008 - 20 Sep 2010 |
Entity | D & E Buses Limited Shareholder NZBN: 9429035774822 Company Number: 1395701 |
24 Jan 2008 - 24 Jan 2008 | |
Entity | Nzg 2010 Limited Shareholder NZBN: 9429031384742 Company Number: 3112805 |
20 Sep 2010 - 05 Oct 2010 | |
Individual | Isherwood, Herbert Nelson Patrick |
Murrays Bay North Shore City |
24 Jan 2008 - 24 Jan 2008 |
Entity | D & E Buses Limited Shareholder NZBN: 9429035774822 Company Number: 1395701 |
24 Jan 2008 - 24 Jan 2008 | |
Entity | Nzg 2010 Limited Shareholder NZBN: 9429031384742 Company Number: 3112805 |
20 Sep 2010 - 05 Oct 2010 |
Ultimate Holding Company
Stone Shi - Director
Appointment date: 27 Sep 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Sep 2010
Julia Jiyan Xu - Director
Appointment date: 06 Sep 2011
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 30 May 2013
James William Blackwell - Director (Inactive)
Appointment date: 18 Apr 2017
Termination date: 20 Oct 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 18 Apr 2017
David Wong-tung - Director (Inactive)
Appointment date: 11 Oct 2012
Termination date: 30 Jun 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Dec 2015
Jing Huang - Director (Inactive)
Appointment date: 06 Sep 2011
Termination date: 11 Oct 2012
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 06 Sep 2011
Chang Fa Kao - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 11 Aug 2011
Address: Botany Downs, Manukau, 2010 New Zealand
Address used since 10 Sep 2010
Eric Neville Johnson - Director (Inactive)
Appointment date: 22 May 2006
Termination date: 10 Sep 2010
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 25 Aug 2007
Gary Robert Sword - Director (Inactive)
Appointment date: 25 Jan 2008
Termination date: 10 Sep 2010
Address: Newton, Auckland,
Address used since 25 Jan 2008
Brian Douglas Lyall - Director (Inactive)
Appointment date: 22 May 2006
Termination date: 25 Jan 2008
Address: Red Beach, Hibiscus Coast,
Address used since 22 May 2006
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street