Shortcuts

Novitrix Holdings Limited

Type: NZ Limited Company (Ltd)
9429038700361
NZBN
627240
Company Number
Registered
Company Status
Current address
9 Hamilton Road
Herne Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 10 Nov 2017

Novitrix Holdings Limited, a registered company, was incorporated on 07 Apr 1994. 9429038700361 is the number it was issued. The company has been run by 3 directors: Murray Rose - an active director whose contract started on 27 May 1994,
Jack Lee Porus - an inactive director whose contract started on 07 Apr 1994 and was terminated on 27 May 1994,
Robert Narev - an inactive director whose contract started on 07 Apr 1994 and was terminated on 27 May 1994.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 9 Hamilton Road, Herne Bay, Auckland, 1011 (category: registered, physical).
Novitrix Holdings Limited had been using 32 Arney Road, Remuera, Auckland as their registered address up to 10 Nov 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: 32 Arney Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 19 Nov 2010 to 10 Nov 2017

Address: C/-jonathan Rose Limited, Accountants, 33 Benson Road, Remuera, Auckland New Zealand

Physical & registered address used from 19 Nov 2008 to 19 Nov 2010

Address: C/- Jonathan Rose, Chartered Accountants, 23 Masons Avenue, Herne Bay, Auckland

Registered address used from 25 Jan 1999 to 19 Nov 2008

Address: C/- Jonathan Rose, Chartered Accountants, 23 Masons Avenue, Herne Bay, Auckland

Physical address used from 25 Jan 1999 to 25 Jan 1999

Address: 91 Jervois Road, Herne Bay, Auckland

Registered address used from 27 Mar 1997 to 25 Jan 1999

Address: Level 4, 8 Mercury Lane, Newton, Auckland

Registered address used from 10 Jan 1997 to 27 Mar 1997

Address: Norfolk House, 18 High Street, Auckland

Registered address used from 17 Jun 1994 to 10 Jan 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Overtone Holdings Limited
Shareholder NZBN: 9429037842628
Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rose, Murray Leigh
0985
New Zealand
Directors

Murray Rose - Director

Appointment date: 27 May 1994

Address: Leigh, 0985 New Zealand

Address used since 01 Dec 2020

Address: 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand

Address used since 05 Nov 2009


Jack Lee Porus - Director (Inactive)

Appointment date: 07 Apr 1994

Termination date: 27 May 1994

Address: Remuera, Auckland 5,

Address used since 07 Apr 1994


Robert Narev - Director (Inactive)

Appointment date: 07 Apr 1994

Termination date: 27 May 1994

Address: Okahu Bay, Auckland,

Address used since 07 Apr 1994

Nearby companies

Elecsyn Limited
9 Hamilton Road

42 Holdings Limited
9 Hamilton Road

Wedge Design Limited
9 Hamilton Road

Art Of Property Limited
9 Hamilton Road

Amber Trustee Limited
9 Hamilton Road

Blue Banana Limited
9 Hamilton Road