The Native Plant Centre Limited was incorporated on 27 Oct 2004 and issued an NZ business number of 9429035121022. The removed LTD company has been supervised by 2 directors: Andrew Stephen Macnab - an active director whose contract began on 27 Oct 2004,
Brenda Raewyn Broeks - an active director whose contract began on 27 Oct 2004.
As stated in our database (last updated on 10 Sep 2023), this company uses 2 addresses: 35 Sunnyside Road, Rd 3 Coatesville, Albany Auckland, 0793 (office address),
35 Sunnyside Road, Rd 3, Coatesville, 0793 (physical address),
35 Sunnyside Road, Rd 3, Coatesville, 0793 (registered address),
35 Sunnyside Road, Rd 3, Coatesville, 0793 (service address) among others.
Until 12 Jul 2018, The Native Plant Centre Limited had been using Unit A1, 13 Lovell Court,, Albany, Auckland as their physical address.
A total of 100 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Broeks, Brenda Raewyn (an individual) located at Coatesville R.d.3, Albany, Auckland, New Zealand,
Macnab, Andrew Stephen (an individual) located at R.d.3 Albany, Auckland.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Macnab, Andrew Stephen - located at R.d.3 Albany, Auckland.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Broeks, Brenda Raewyn, located at Coatesville R.d.3, Albany, Auckland, New Zealand (an individual). The Native Plant Centre Limited was categorised as "Tree or shrub, potted - wholesaling" (ANZSIC F331960).
Principal place of activity
35 Sunnyside Road, Rd 3 Coatesville, Albany Auckland, 0793 New Zealand
Previous addresses
Address #1: Unit A1, 13 Lovell Court,, Albany, Auckland, 0752 New Zealand
Physical & registered address used from 12 Jul 2017 to 12 Jul 2018
Address #2: 24-26 Pollen St, Ponsonby, Auckland New Zealand
Registered & physical address used from 19 Jun 2007 to 12 Jul 2017
Address #3: Mcclintock & Co, 90 Red Beach Road, Red Beach, Auckland
Registered & physical address used from 27 Oct 2004 to 19 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Jul 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Broeks, Brenda Raewyn |
Coatesville R.d.3 Albany, Auckland, New Zealand |
27 Oct 2004 - |
Individual | Macnab, Andrew Stephen |
R.d.3 Albany Auckland |
27 Oct 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Macnab, Andrew Stephen |
R.d.3 Albany Auckland |
27 Oct 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Broeks, Brenda Raewyn |
Coatesville R.d.3 Albany, Auckland, New Zealand |
27 Oct 2004 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Macnab, Andrew Stephen |
R.d.3 Albany Auckland |
27 Oct 2004 - |
Individual | Broeks, Brenda Raewyn |
Coatesville R.d.3 Albany, Auckland, New Zealand |
27 Oct 2004 - |
Andrew Stephen Macnab - Director
Appointment date: 27 Oct 2004
Address: Rd 3, Albany, 0793 New Zealand
Address used since 16 Jun 2010
Brenda Raewyn Broeks - Director
Appointment date: 27 Oct 2004
Address: Rd 3, Albany, 0793 New Zealand
Address used since 16 Jun 2010
Vms Heat Tracing Limited
B6/13 Lovell Crt, Rosedale
Totally Polished Limited
13 Lovell Court Unit C7 Albany
Kingway Corporation Limited
Unit 15, 13 Lovell Court
Liftrans (nz) Limited
Unit O, 9-11 Lovell Court
Kiaora Investment Group Limited
5b/396 Rosedale Road
Fernbaby New Zealand International Limited
5b/396 Rosedale Road
Avopro Limited
10 Karaka Street
Bay Tree Nursery Limited
105 Crawford Road
Matakana Gardener Limited
43b Ayr Street
Meadowbush Limited
12 Richardson Rd
Southern Cross Truffles Limited
32 B Sheffield Crescent
Twiggy Estate Limited
55 Regent Street