Negara Developments Limited was registered on 24 May 1993 and issued an NZBN of 9429038849138. The registered LTD company has been managed by 5 directors: Scott Barry Funnell - an active director whose contract began on 01 Aug 1993,
Alan Reg Dowman - an inactive director whose contract began on 15 Apr 1996 and was terminated on 10 Feb 2012,
Lisa Maree Riddington - an inactive director whose contract began on 15 Apr 1996 and was terminated on 23 Jul 1998,
Erich Bachmann - an inactive director whose contract began on 24 May 1993 and was terminated on 01 Aug 1993,
Baldwin Thomas March - an inactive director whose contract began on 24 May 1993 and was terminated on 01 Aug 1993.
According to BizDb's information (last updated on 28 Feb 2024), this company filed 1 address: 3086 Tauwhareparae Road Rd, Tolaga Bay, 4077 (category: registered, physical).
Up to 05 Mar 2013, Negara Developments Limited had been using C/- Hesketh Henry, Level 11, 41 Shortland Street, Auckland 1030 as their physical address.
BizDb identified previous aliases for this company: from 24 May 1993 to 30 Sep 1993 they were called Anorco Number Forty Four Limited.
A total of 100 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Quigley, Colin (an individual) located at Gisborne 4010,
Funnell, Scott Barry (an individual) located at Rd 1, Tolaga Bay postcode 4077,
Turner, Alfred Henry (an individual) located at Welcome Bay, Tauranga postcode 3112.
Previous addresses
Address: C/- Hesketh Henry, Level 11, 41 Shortland Street, Auckland 1030 New Zealand
Physical & registered address used from 06 Jun 2003 to 05 Mar 2013
Address: C/- Hesketh Henry, 2 Kitchener Street, Auckland
Registered & physical address used from 01 Jul 1997 to 06 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Quigley, Colin |
Gisborne 4010 New Zealand |
13 Jul 2007 - |
Individual | Funnell, Scott Barry |
Rd 1 Tolaga Bay 4077 New Zealand |
13 Jul 2007 - |
Individual | Turner, Alfred Henry |
Welcome Bay Tauranga 3112 New Zealand |
13 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Funnell, Scott Barry |
3086 Tauwhareparae Road R D, Tolaga Bay |
24 May 1993 - 11 May 2005 |
Individual | Funnell, P |
Queenstown |
24 May 1993 - 11 May 2005 |
Individual | Aitkin, Pjd |
Queenstown |
24 May 1993 - 11 May 2005 |
Individual | Purcell, B |
3086 Tauwhareparae Road R D, Tolaga Bay |
24 May 1993 - 11 May 2005 |
Individual | Watts, Antony Derek |
Dunedin |
24 May 1993 - 11 May 2005 |
Scott Barry Funnell - Director
Appointment date: 01 Aug 1993
Address: Rd 1, Tolaga Bay, 4077 New Zealand
Address used since 25 Jan 2010
Alan Reg Dowman - Director (Inactive)
Appointment date: 15 Apr 1996
Termination date: 10 Feb 2012
Address: Howick, Auckland 2016,
Address used since 25 Jan 2010
Lisa Maree Riddington - Director (Inactive)
Appointment date: 15 Apr 1996
Termination date: 23 Jul 1998
Address: Parnell, Auckland,
Address used since 15 Apr 1996
Erich Bachmann - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 01 Aug 1993
Address: Milford, Auckland,
Address used since 24 May 1993
Baldwin Thomas March - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 01 Aug 1993
Address: Pakuranga, Auckland,
Address used since 24 May 1993
Tu Meke Investments Limited
3086 Tauwhareparae Road
Tu Mekai Foods Limited
3086 Tauwhareparae Road
Kauri Creations And Innovations Limited
3086 Tauwhareparae Road
Ancient Kauri Stumps Limited
3086 Tauwhareparae Road