Shortcuts

Natural Touch Limited

Type: NZ Limited Company (Ltd)
9429038897795
NZBN
573443
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
406 Apotu Road
Rd 1
Kauri 0185
New Zealand
Registered & physical & service address used since 19 Mar 2018
406 Apotu Road
Rd 1
Kauri 0185
New Zealand
Postal & office & delivery address used since 07 Mar 2020
412 Apotu Road
Kauri 0185
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Mar 2021

Natural Touch Limited, a registered company, was incorporated on 09 Dec 1992. 9429038897795 is the NZ business identifier it was issued. "Horticultural services nec" (ANZSIC A052963) is how the company has been categorised. The company has been supervised by 8 directors: Teresa Ellen Wells - an active director whose contract began on 09 Dec 1992,
Duane Gardner Wells - an active director whose contract began on 01 Feb 2006,
Bronwyn Teresa Walters - an active director whose contract began on 24 Mar 2016,
Ercoli Allen Angelo - an inactive director whose contract began on 23 Sep 2008 and was terminated on 23 Sep 2019,
John Wiessing - an inactive director whose contract began on 01 Nov 2013 and was terminated on 01 Feb 2019.
Updated on 29 Feb 2024, the BizDb database contains detailed information about 1 address: an address for share register at 412 Apotu Road, Kauri, 0185 (category: other, shareregister).
Natural Touch Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their physical address until 19 Mar 2018.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 34 shares (34 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 33 shares (33 per cent). Finally the third share allocation (33 shares 33 per cent) made up of 1 entity.

Addresses

Principal place of activity

406 Apotu Road, Rd 1, Kauri, 0185 New Zealand


Previous addresses

Address #1: 1st Floor, 5 Hunt Street, Whangarei New Zealand

Physical & registered address used from 26 Mar 2008 to 19 Mar 2018

Address #2: C/- E A Angelo, 1st Floor Tai Tokerau Trust Building, 5 Hunt Street, Whangarei

Physical address used from 01 Jul 1997 to 26 Mar 2008

Address #3: E A Angelo, 5 Norfolk Street, Whangarei

Registered address used from 20 Jul 1994 to 26 Mar 2008

Address #4: C/- Thomson Wilson, Thomson Wilson House, Rathbone Street, Whangarei

Registered address used from 23 Apr 1993 to 20 Jul 1994

Contact info
64 21 361131
06 Mar 2021 horticulture services
64 27 2098295
06 Mar 2021 horticulture services
info@ntlhorticulture.co.nz
Email
terrie@ntlhorticulture.co.nz
06 Mar 2021 nzbn-reserved-invoice-email-address-purpose
duane@ntlhorticulture.co.nz
07 Mar 2020 horticulture service
ntlhorticulture.co.nz
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 22 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Entity (NZ Limited Company) L & T Wells Trustees Limited
Shareholder NZBN: 9429041810378
Rd 1
Kamo
0185
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Walters, Bronwyn Teresa Rd 1
Kamo
0185
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Wells, Duane Gardner Rd 1
Kamo
0185
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wells, Teresa Ellen Rd 1
Kamo

New Zealand
Individual Wells, Lindsay Gardner Rd 1
Kamo

New Zealand
Individual Wells, Teresa Ellen Rd 1
Kamo

New Zealand
Directors

Teresa Ellen Wells - Director

Appointment date: 09 Dec 1992

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 06 Apr 2010


Duane Gardner Wells - Director

Appointment date: 01 Feb 2006

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 05 Mar 2014


Bronwyn Teresa Walters - Director

Appointment date: 24 Mar 2016

Address: Kauri, 0185 New Zealand

Address used since 06 Mar 2021

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 24 Mar 2016


Ercoli Allen Angelo - Director (Inactive)

Appointment date: 23 Sep 2008

Termination date: 23 Sep 2019

Address: Kamo, Whangarei, 0176 New Zealand

Address used since 07 Mar 2016


John Wiessing - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 01 Feb 2019

Address: Maungatapere, 0179 New Zealand

Address used since 01 Nov 2013


Lindsay Gardner Wells - Director (Inactive)

Appointment date: 09 Dec 1992

Termination date: 09 Aug 2018

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 06 Apr 2010


Bronwyn Teresa Walters - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 05 Nov 2013

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 24 Oct 2012


Lance Wayne Walters - Director (Inactive)

Appointment date: 27 Jul 2011

Termination date: 05 Nov 2013

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 27 Jul 2011

Nearby companies
Similar companies

Adenbe Limited
23 Rathbone Street

Allele Limited
45 Crane Road

Go Nuts 2017 Limited
9a Reyburn Street

Murlun Farm Limited
1a Douglas Street

St Farms Limited
32 Rathbone Street

Willow Creek Farms Limited
9 Russell Road