Shortcuts

Np Holdings Limited

Type: NZ Limited Company (Ltd)
9429038985430
NZBN
547594
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 14 Jan 2015

Np Holdings Limited, a registered company, was started on 22 May 1992. 9429038985430 is the number it was issued. This company has been supervised by 7 directors: Nicholas John Bettle - an active director whose contract began on 22 May 1992,
Henry Treloar Hornbrook Bettle - an inactive director whose contract began on 15 Jan 2004 and was terminated on 08 Jun 2007,
Philip Andrew Holliday - an inactive director whose contract began on 31 Aug 2004 and was terminated on 08 Jun 2007,
Hamish Guyon Stantan Douch - an inactive director whose contract began on 13 Jan 2004 and was terminated on 25 Oct 2006,
Craig Hibbert - an inactive director whose contract began on 13 Jan 2004 and was terminated on 17 Mar 2005.
Last updated on 19 Feb 2024, our data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Np Holdings Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address until 14 Jan 2015.
Previous aliases for the company, as we identified at BizDb, included: from 22 May 1992 to 11 Jun 2007 they were named Edac Electronics Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group consists of 10000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10000 shares (50%).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 07 May 2012 to 14 Jan 2015

Address: 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 23 Jul 2010 to 07 May 2012

Address: Koller & Koller, 2nd Floor, 153 Hereford Street, Christchurch

Physical & registered address used from 12 Feb 2001 to 23 Jul 2010

Address: C/- Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch New Zealand

Physical & registered address used from 12 Feb 2001 to 12 Feb 2001

Address: Fourth Floor, Sun Alliance Building, 76 Hereford Street, Christchurch

Physical & registered address used from 05 Aug 1999 to 12 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Bettle, Nicholas John Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Bettle, Prudence Anne Merivale
Christchurch
8014
New Zealand
Directors

Nicholas John Bettle - Director

Appointment date: 22 May 1992

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 15 Jul 2010


Henry Treloar Hornbrook Bettle - Director (Inactive)

Appointment date: 15 Jan 2004

Termination date: 08 Jun 2007

Address: Christchurch,

Address used since 07 Apr 2006


Philip Andrew Holliday - Director (Inactive)

Appointment date: 31 Aug 2004

Termination date: 08 Jun 2007

Address: Sumner, Christchurch,

Address used since 07 Apr 2006


Hamish Guyon Stantan Douch - Director (Inactive)

Appointment date: 13 Jan 2004

Termination date: 25 Oct 2006

Address: Christchurch,

Address used since 07 Apr 2006


Craig Hibbert - Director (Inactive)

Appointment date: 13 Jan 2004

Termination date: 17 Mar 2005

Address: Christchurch,

Address used since 13 Jan 2004


Prudence Anne Bettle - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 24 Aug 2001

Address: Christchurch,

Address used since 22 May 1992


Peter Gordon Riedinger - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 24 Aug 2000

Address: Christchurch,

Address used since 22 May 1992

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House