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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Bettle, Nicholas John |
Merivale Christchurch 8014 New Zealand |
22 May 1992 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Bettle, Prudence Anne |
Merivale Christchurch 8014 New Zealand |
22 May 1992 - |
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
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