Shortcuts

New Generation Liquorice International Limited

Type: NZ Limited Company (Ltd)
9429036923694
NZBN
1134492
Company Number
Registered
Company Status
Current address
C/- Laurenson Chartered Accountants Ltd
1st Floor, 11-13 Broderick Road
Johnsonville 6037
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 12 Feb 2014
10 Lead Line Place
Whitby
Porirua 5024
New Zealand
Registered & physical & service address used since 05 May 2016

New Generation Liquorice International Limited, a registered company, was launched on 26 Apr 2001. 9429036923694 is the NZBN it was issued. The company has been run by 3 directors: Christopher John Cambourn - an active director whose contract began on 26 Apr 2001,
Vanessa Jane Sercombe - an active director whose contract began on 02 Mar 2022,
Jason John Cambourn - an inactive director whose contract began on 26 Apr 2001 and was terminated on 11 May 2020.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 10 Lead Line Place, Whitby, Porirua, 5024 (type: registered, physical).
New Generation Liquorice International Limited had been using 4 Eclipse Lane, Whitby, Porirua as their physical address up to 05 May 2016.
Previous names for the company, as we established at BizDb, included: from 26 Apr 2001 to 24 Feb 2012 they were called Tempwatch International Limited.
A total of 200 shares are issued to 2 shareholders (2 groups). The first group consists of 190 shares (95 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (5 per cent).

Addresses

Previous addresses

Address #1: 4 Eclipse Lane, Whitby, Porirua, 5024 New Zealand

Physical & registered address used from 07 Mar 2011 to 05 May 2016

Address #2: Prosser St, Porirua New Zealand

Physical address used from 04 Apr 2007 to 07 Mar 2011

Address #3: Prosser Street, Porirua New Zealand

Registered address used from 04 Apr 2007 to 07 Mar 2011

Address #4: Level 3, Wang House, 195 Willis Street, Wellington

Registered & physical address used from 23 Sep 2004 to 04 Apr 2007

Address #5: Greenock House, Level 4, 39 The Terrace, Wellington

Physical & registered address used from 26 Apr 2001 to 23 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 190
Individual Cambourn, Christopher John Whitby
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Cambourn, Jason John Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, Matthew Allen Tawa
Wellington
Directors

Christopher John Cambourn - Director

Appointment date: 26 Apr 2001

Address: Whitby, Porirua, 5024 New Zealand

Address used since 22 Apr 2016


Vanessa Jane Sercombe - Director

Appointment date: 02 Mar 2022

Address: Boulcott, Lower Hutt, 5011 New Zealand

Address used since 02 Mar 2022


Jason John Cambourn - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 11 May 2020

Address: Whitby, Porirua, 5024 New Zealand

Address used since 22 Apr 2016

Nearby companies

Renewable Resources New Zealand Limited
16 Leadline Place

Greenhearts Trust
16 Leadline Place

R&t Marwick Limited
204 Navigation Drive

Vista Accounts Limited
54 Banks Boulevard

Olivia Wakefield Limited
71 Banks Boulevard

Stand Sure Manufacturing Limited
37 Banks Boulevard