Shortcuts

Novax Electronic Products Limited

Type: NZ Limited Company (Ltd)
9429036774814
NZBN
1161356
Company Number
Registered
Company Status
Current address
3 Augusta Place
Kerikeri
Kerikeri 0230
New Zealand
Service & physical address used since 13 Jun 2022
3 Augusta Place
Kerikeri
Kerikeri 0230
New Zealand
Registered address used since 14 Jun 2022

Novax Electronic Products Limited, a registered company, was launched on 17 Sep 2001. 9429036774814 is the NZ business identifier it was issued. This company has been managed by 3 directors: Adam Christopher Scott - an active director whose contract began on 30 Mar 2009,
Keith Scott - an inactive director whose contract began on 17 Sep 2001 and was terminated on 20 Mar 2017,
Christine Joy Scott - an inactive director whose contract began on 17 Sep 2001 and was terminated on 17 Apr 2009.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 3 Augusta Place, Kerikeri, Kerikeri, 0230 (types include: registered, physical).
Novax Electronic Products Limited had been using 118 River Drive, Rd 1, Kerikeri as their registered address up until 14 Jun 2022.
More names used by this company, as we established at BizDb, included: from 17 Sep 2001 to 16 May 2005 they were named Radelco Industries (Nz) Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 118 River Drive, Rd 1, Kerikeri, 0294 New Zealand

Registered address used from 24 Jun 2020 to 14 Jun 2022

Address #2: 118 River Drive, Rd 1, Kerikeri, 0294 New Zealand

Physical address used from 24 Jun 2020 to 13 Jun 2022

Address #3: 227 Inlet Road, Kerikeri, 0230 New Zealand

Registered & physical address used from 19 May 2010 to 24 Jun 2020

Address #4: Inlet Rd., Kerikeri, 0470

Physical address used from 23 May 2005 to 19 May 2010

Address #5: Hub Mall, 94 Kerikeri Rd., Kerikeri, 0470

Physical address used from 17 Sep 2001 to 23 May 2005

Address #6: Inlet Rd., Kerikeri, 0470

Registered address used from 17 Sep 2001 to 19 May 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Scott, Adam Christopher Kerikeri
Shares Allocation #2 Number of Shares: 50
Individual Scott, Anna Claire Rd 1
Kerikeri
0294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Christine Joy Kerikeri
Kerikeri
0230
New Zealand
Individual Scott, Christine Joy Kerikeri
0470
Individual Scott, Keith Kerikeri
0470
Directors

Adam Christopher Scott - Director

Appointment date: 30 Mar 2009

Address: Kerikeri, Kerikeri, 0294 New Zealand

Address used since 03 Jun 2016


Keith Scott - Director (Inactive)

Appointment date: 17 Sep 2001

Termination date: 20 Mar 2017

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 12 May 2010


Christine Joy Scott - Director (Inactive)

Appointment date: 17 Sep 2001

Termination date: 17 Apr 2009

Address: Kerikeri, 0470,

Address used since 17 Sep 2001

Nearby companies

Mad Ideas Kerikeri Limited
4 Blacks Road

Prime Plumbing & Gasfitting Limited
4 Blacks Road

Shalom Nominees Limited
Inlet Road

Smiles By Jo Limited
211 Kerikeri Inlet Road

Sanger Holdings Limited
26a Blacks Road

Gently Does It Limited
30a Blacks Road