Nukumaru Aggregates Limited, a registered company, was incorporated on 01 Dec 2000. 9429037060008 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Todd Allan Nicholson - an active director whose contract started on 18 Sep 2009,
Bruce Clayton Nicholson - an inactive director whose contract started on 01 Dec 2000 and was terminated on 28 Jun 2019,
David John Warburton - an inactive director whose contract started on 01 Dec 2000 and was terminated on 01 Apr 2004.
Last updated on 21 Feb 2024, our database contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (category: registered, physical).
Nukumaru Aggregates Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their physical address up until 08 Jun 2022.
Old names used by the company, as we managed to find at BizDb, included: from 18 Sep 2009 to 28 Aug 2020 they were called Horizon Golf Tours Limited, from 01 Dec 2000 to 18 Sep 2009 they were called Nw Management Services Limited.
One entity owns all company shares (exactly 100 shares) - Horizon Trust Management Limited - located at 4500, Whanganui, Whanganui.
Previous addresses
Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Physical & registered address used from 08 Jul 2019 to 08 Jun 2022
Address: 727-729 Heretaunga Street West, Level One, Unit One, Hastings, 4120 New Zealand
Registered & physical address used from 09 Jul 2018 to 08 Jul 2019
Address: 25 Great North Road, Saint Johns Hill, Whanganui, 4501 New Zealand
Registered & physical address used from 20 Nov 2017 to 09 Jul 2018
Address: 63a Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Physical & registered address used from 28 Oct 2016 to 20 Nov 2017
Address: 43 Nicholson Drive, Rd 2, Wanganui, 4572 New Zealand
Physical & registered address used from 09 Oct 2015 to 28 Oct 2016
Address: 42 Nicholson Drive, Rd 2, Wanganui, 4572 New Zealand
Physical & registered address used from 20 Oct 2014 to 09 Oct 2015
Address: 49 Ridgeway Street, Wanganui New Zealand
Physical & registered address used from 03 Dec 2009 to 20 Oct 2014
Address: At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington
Physical & registered address used from 13 Oct 2005 to 03 Dec 2009
Address: At The Offices Of Kensington Swan, Level 4, 89 The Terrace, Wellington
Registered & physical address used from 31 Oct 2003 to 13 Oct 2005
Address: At The Offices Of Kpmg Legal, Level 4 Novell House, 89 The Terrace, Wellington
Physical & registered address used from 01 Dec 2000 to 31 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Horizon Trust Management Limited Shareholder NZBN: 9429038492686 |
Whanganui Whanganui 4500 New Zealand |
01 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Four P International Limited Shareholder NZBN: 9429039024572 Company Number: 533500 |
01 Dec 2000 - 14 Oct 2004 | |
Entity | Four P International Limited Shareholder NZBN: 9429039024572 Company Number: 533500 |
01 Dec 2000 - 14 Oct 2004 |
Todd Allan Nicholson - Director
Appointment date: 18 Sep 2009
Address: Hastings, 4172 New Zealand
Address used since 29 Jun 2021
Address: Whanganui, 4500 New Zealand
Address used since 28 Aug 2020
Address: Saint Johns Hill, Whanganui, 4501 New Zealand
Address used since 10 Nov 2017
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 19 Oct 2016
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 29 Jun 2018
Bruce Clayton Nicholson - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 28 Jun 2019
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 19 Oct 2016
David John Warburton - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 01 Apr 2004
Address: Wanganui,
Address used since 14 Mar 2002
Watson Teansun Company Limited
13a Great North Road
Wanganui Airport Control Tower Restoration Group Incorporated
55 Great North Road
Sublime Display And Production Limited
5 Great North Road
Whanganui River Developments Limited
St John's Hill
Benver Properties Limited
6 Kent Road
Kleinmann New Zealand Limited
19 Kent Road