Shortcuts

Nsatax Limited

Type: NZ Limited Company (Ltd)
9429037947927
NZBN
886605
Company Number
Registered
Company Status
Current address
Level 1, 5 Crummer Road, Grey Lynn
Auckland 1021
New Zealand
Physical & service & registered address used since 05 Jul 2016

Nsatax Limited, a registered company, was incorporated on 12 Dec 1997. 9429037947927 is the NZ business identifier it was issued. This company has been run by 9 directors: Phillip Raymon Walker - an active director whose contract started on 12 Dec 1997,
Philip Richard Bell - an active director whose contract started on 01 Jan 2001,
Ashley Clarke - an active director whose contract started on 07 Aug 2023,
Amanda Wah King Yuen Lo - an inactive director whose contract started on 01 Aug 2019 and was terminated on 07 Apr 2023,
Bruce Douglas Watt - an inactive director whose contract started on 17 Feb 2000 and was terminated on 07 Mar 2023.
Last updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: Level 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 (type: physical, service).
Nsatax Limited had been using Level 6, 3 City Road, Auckland as their registered address up to 05 Jul 2016.
Past names for this company, as we managed to find at BizDb, included: from 27 Jan 2000 to 28 Jun 2007 they were named Nsa Limited, from 12 Dec 1997 to 27 Jan 2000 they were named Nigel Smith & Associates Limited.
A total of 151300 shares are allocated to 3 shareholders (3 groups). The first group consists of 100 shares (0.07%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 75000 shares (49.57%). Finally the next share allotment (75000 shares 49.57%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 6, 3 City Road, Auckland, 1010 New Zealand

Registered & physical address used from 27 Aug 2007 to 05 Jul 2016

Address: Nsa Limited, Level 5, 345 Queen Street, Auckland

Physical & registered address used from 19 May 2004 to 27 Aug 2007

Address: Nigel Smith & Associates, Level 9,, 115 Queen Street, Auckland

Registered address used from 13 Jun 2000 to 19 May 2004

Address: Nigel Smith & Associates, Level 9,, 115 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 13 Jun 2000

Address: N S A Ltd, Level 5, 345 Queen St, Auckland

Physical address used from 14 Feb 2000 to 19 May 2004

Address: Nigel Smith & Associates, Level 9,, 115 Queen Street, Auckland

Physical address used from 14 Feb 2000 to 14 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 151300

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Ppb Nominees Limited
Shareholder NZBN: 9429032726992
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 75000
Entity (NZ Limited Company) Prw Investments Limited
Shareholder NZBN: 9429032213416
Auckland
1021
New Zealand
Shares Allocation #4 Number of Shares: 75000
Entity (NZ Limited Company) Tudor Trustees Limited
Shareholder NZBN: 9429041709634
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Lisa Anne Glendowie
Auckland
Individual Walker, Phillip Raymon St Heliers
Auckland

New Zealand
Individual Bell, Philip Richard Rd 1
Howick
2571
New Zealand
Individual Bell, Philip Richard Rd 1
Howick
2571
New Zealand
Individual Carruthers, Graeme Richard The Gardens
Manurewa, Auckland
Individual Bell, Bronwyn Louise Rd 1
Howick
2571
New Zealand
Individual Walker, Phillip Raymon Mission Bay
Auckland
1071
New Zealand
Individual Turner, Keith Harold Orakei
Auckland
Entity Nsa Nominees Limited
Shareholder NZBN: 9429038482144
Company Number: 676840
Auckland
1021
New Zealand
Individual Smith, Nigel Philip Glendowie
Auckland
Individual Smith, Nigel Philip Glendowie
Auckland
Individual Smith, Nigel Philip Glendowie
Auckland
Individual Watt, Bruce Douglas Campbells Bay
Auckland

New Zealand
Individual Carruthers, Graeme Richard The Gardens
Manurewa, Auckland
Individual Lo, Michael One Tree Hill
Auckland
1061
New Zealand
Individual Lo, Amanda One Tree Hill
Auckland
1061
New Zealand
Individual Read, Stephen Campbells Bay
Auckland

New Zealand
Individual Watt, Bruce Douglas Campbells Bay
Auckland

New Zealand
Individual Firth, Rachael Tuakura Way
The Gardens, Manurewa, Auckland 2105

New Zealand
Individual Bell, Philip Richard Rd 1
Howick
2571
New Zealand
Entity Nsa Nominees Limited
Shareholder NZBN: 9429038482144
Company Number: 676840
Auckland
1021
New Zealand
Individual Nicoll, David John Warwick Parnell
Auckland
Individual Walker, Nigel Trevor St Heliers
Auckland

New Zealand
Individual Murphy, Lisa Marie Beachlands
Manukau, Auckland

New Zealand
Individual Jones, Aaron Rd 1
Howick
2571
New Zealand
Entity Nsa Nominees Limited
Shareholder NZBN: 9429038482144
Company Number: 676840
Auckland
1021
New Zealand
Individual Murphy, Robert Colin Beachlands
Manukau, Auckland

New Zealand
Individual Walker, Phillip Raymon St Heliers
Auckland

New Zealand
Individual Carruthers, Graeme Richard The Gardens
Manurewa, Auckland
Individual Turner, Bridget Orakei
Auckland
Individual Firth, Rachel The Gardens
Manurewa, Auckland
Directors

Phillip Raymon Walker - Director

Appointment date: 12 Dec 1997

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Jul 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 08 Aug 2018


Philip Richard Bell - Director

Appointment date: 01 Jan 2001

Address: Rd 1, Howick, 2571 New Zealand

Address used since 29 May 2015


Ashley Clarke - Director

Appointment date: 07 Aug 2023

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Aug 2023


Amanda Wah King Yuen Lo - Director (Inactive)

Appointment date: 01 Aug 2019

Termination date: 07 Apr 2023

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 01 Aug 2019


Bruce Douglas Watt - Director (Inactive)

Appointment date: 17 Feb 2000

Termination date: 07 Mar 2023

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 27 Jul 2007


Graeme Richard Carruthers - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 30 Jun 2022

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 18 May 2010


Lisa Murphy - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 24 Jan 2017

Address: Puriri Road, Beachlands, Manukau, Auckland, 2018 New Zealand

Address used since 24 Aug 2015


Keith Harold Turner - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 05 Feb 2009

Address: Orakei, Auckland,

Address used since 01 Apr 2007


Nigel Philip Smith - Director (Inactive)

Appointment date: 12 Dec 1997

Termination date: 31 Dec 2006

Address: Glendowie, Auckland,

Address used since 17 Jan 2003

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Camelspace (wlg) Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road