Nft Limited was incorporated on 29 Oct 2004 and issued a business number of 9429035111559. The registered LTD company has been run by 3 directors: Christine Anne Neale - an active director whose contract started on 28 Feb 2022,
Ronald Frederick John Neale - an inactive director whose contract started on 29 Oct 2004 and was terminated on 02 Mar 2022,
Christine Anne Neale - an inactive director whose contract started on 29 Oct 2004 and was terminated on 11 Jul 2018.
As stated in BizDb's information (last updated on 01 Apr 2024), this company registered 2 addresses: 359 Lincoln Road, Addington, Christchurch, 8024 (physical address),
359 Lincoln Road, Addington, Christchurch, 8024 (registered address),
359 Lincoln Road, Addington, Christchurch, 8024 (service address),
14 Red Rock Lane, Redcliffs, Christchurch (other address) among others.
Up to 14 May 2019, Nft Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Neale, Ronald Frederick John (an individual) located at Mount Pleasant, Christchurch postcode 8081.
Then there is a group that consists of 3 shareholders, holds 98% shares (exactly 980 shares) and includes
Neale, Ronald Frederick John - located at Mount Pleasant, Christchurch,
Neale, Christine Anne - located at Mount Pleasant, Christchurch,
Brown, David Kenneth - located at Christchurch.
The 3rd share allotment (10 shares, 1%) belongs to 1 entity, namely:
Neale, Christine Anne, located at Mount Pleasant, Christchurch (an individual).
Previous addresses
Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Oct 2018 to 14 May 2019
Address #2: 14 Red Rock Lane, Redcliffs, Christchurch New Zealand
Physical & registered address used from 28 Nov 2007 to 09 Oct 2018
Address #3: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch
Physical & registered address used from 25 Sep 2006 to 28 Nov 2007
Address #4: Level 4, 728 Colombo Street, Christchurch
Physical & registered address used from 11 Apr 2005 to 25 Sep 2006
Address #5: C/-david Brown Chartered Accountants, 3rd Floor, 4 Oxford Terrace, Christchurch
Registered & physical address used from 29 Oct 2004 to 11 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 14 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Neale, Ronald Frederick John |
Mount Pleasant Christchurch 8081 New Zealand |
29 Oct 2004 - |
Shares Allocation #2 Number of Shares: 980 | |||
Individual | Neale, Ronald Frederick John |
Mount Pleasant Christchurch 8081 New Zealand |
29 Oct 2004 - |
Individual | Neale, Christine Anne |
Mount Pleasant Christchurch 8081 New Zealand |
29 Oct 2004 - |
Individual | Brown, David Kenneth |
Christchurch New Zealand |
29 Oct 2004 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Neale, Christine Anne |
Mount Pleasant Christchurch 8081 New Zealand |
29 Oct 2004 - |
Christine Anne Neale - Director
Appointment date: 28 Feb 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Feb 2022
Ronald Frederick John Neale - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 02 Mar 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 27 Jan 2020
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 15 Feb 2010
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Oct 2018
Christine Anne Neale - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 11 Jul 2018
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 15 Feb 2010
Nat Anglem Sports Medicine Limited
17 Red Rock Lane
The Triskele Foundation
71 Bayview Road
Gallagher Builders Limited
148d Panorama Road
Atkinson Construction Limited
31 Bay View Road
Bamford Plumbing Limited
67 Bay View Road
Tekapo Baches Limited
148 Panorama Road