Nzfg Limited was launched on 29 Aug 1995 and issued an NZ business number of 9429038449130. This registered LTD company has been supervised by 3 directors: Ross Philip George - an active director whose contract started on 25 Jul 1997,
Beverley Kim George - an active director whose contract started on 17 Mar 2004,
Brent Malcolm George - an inactive director whose contract started on 29 Aug 1995 and was terminated on 25 Jul 1997.
As stated in BizDb's database (updated on 17 Mar 2024), this company registered 1 address: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (types include: physical, service).
Up to 24 Jun 2013, Nzfg Limited had been using 129 St Heliers Road, St Heliers, Auckland as their physical address.
BizDb found previous aliases used by this company: from 29 Aug 1995 to 18 Feb 2022 they were called New Zealand Fibreglass Limited.
A total of 564349 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
George, Beverley Kim (an individual) located at Kinloch Rd1, Taupo postcode 3377.
The 2nd group consists of 3 shareholders, holds 99.65 per cent shares (exactly 562349 shares) and includes
George, Beverley Kim - located at Kinloch Rd1, Taupo,
George, Ross Philip - located at Kinloch Rd1, Taupo,
Mckenzie Alan James - located at Andersons Bay, Dunedin.
The third share allotment (1000 shares, 0.18%) belongs to 1 entity, namely:
George, Ross Philip, located at Kinloch Rd1, Taupo (an individual).
Previous addresses
Address: 129 St Heliers Road, St Heliers, Auckland New Zealand
Physical address used from 03 Apr 2007 to 24 Jun 2013
Address: 129 St Heliers Bay Road, St Heliers, Auckland New Zealand
Registered address used from 03 Apr 2007 to 24 Jun 2013
Address: 33 Broughton Street, South Dunedin
Registered address used from 09 May 2000 to 03 Apr 2007
Address: 33 Broughton Street, South Dunedin
Physical address used from 30 Jun 1999 to 30 Jun 1999
Address: 9/73 Morrin Road, Panmure, Auckland
Physical address used from 30 Jun 1999 to 03 Apr 2007
Basic Financial info
Total number of Shares: 564349
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | George, Beverley Kim |
Kinloch Rd1 Taupo 3377 New Zealand |
12 May 2004 - |
Shares Allocation #2 Number of Shares: 562349 | |||
Individual | George, Beverley Kim |
Kinloch Rd1 Taupo 3377 New Zealand |
12 May 2004 - |
Individual | George, Ross Philip |
Kinloch Rd1 Taupo 3377 New Zealand |
29 Aug 1995 - |
Other (Other) | Mckenzie Alan James |
Andersons Bay Dunedin 9013 New Zealand |
12 May 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | George, Ross Philip |
Kinloch Rd1 Taupo 3377 New Zealand |
29 Aug 1995 - |
Ross Philip George - Director
Appointment date: 25 Jul 1997
Address: Kinloch Rd1, Taupo, 3377 New Zealand
Address used since 18 Feb 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Mar 2007
Beverley Kim George - Director
Appointment date: 17 Mar 2004
Address: Kinloch Rd1, Taupo, 3377 New Zealand
Address used since 18 Feb 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Mar 2007
Brent Malcolm George - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 25 Jul 1997
Address: Dunedin,
Address used since 29 Aug 1995
Vision Chartered Accountants Trustees Limited
265 Princes Street
Emtech Limited
Level 7, John Wickliffe House
Rocklands Rural Water Scheme Limited
265 Princes Street
Downies Trustee (no. 2) Limited
265 Princes Street
Wrights Honey And Pollination Limited
265 Princes Street
Nelson Plasterboard Services Limited
Level 7 John Wickliffe House