Shortcuts

Nekta Products Limited

Type: NZ Limited Company (Ltd)
9429038994395
NZBN
545432
Company Number
Registered
Company Status
Current address
Same As Registered Office Address New Zealand
Physical & service address used since 12 Jul 1999
7 Hautu Drive
Wiri
Manukau 2104, Auckland
Shareregister & other (Address For Share Register) address used since 18 Feb 2008
7 Hautu Drive
Wiri
Auckland 2104
New Zealand
Registered address used since 25 Feb 2008

Nekta Products Limited, a registered company, was incorporated on 01 May 1992. 9429038994395 is the number it was issued. The company has been supervised by 8 directors: Hui Ai Adriana Tong - an active director whose contract began on 01 May 1992,
Jonathan Hallows Wood - an active director whose contract began on 01 Sep 1994,
Harold Kent Baigent - an inactive director whose contract began on 14 Sep 1995 and was terminated on 13 May 2013,
Peter Noel Turner - an inactive director whose contract began on 29 Jul 1993 and was terminated on 07 Apr 1995,
Ross William Brownson - an inactive director whose contract began on 17 Jun 1993 and was terminated on 31 Mar 1995.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 7 Hautu Drive, Wiri, Auckland, 2104 (types include: registered, other).
Nekta Products Limited had been using Ist Floor, 511 Mt Wellington Highway, Mt Wellington, Auckland as their registered address until 25 Feb 2008.
More names for this company, as we managed to find at BizDb, included: from 18 Aug 1993 to 27 Feb 1995 they were named Golden Bay Natural Foods Limited, from 02 Jun 1993 to 18 Aug 1993 they were named Golden Bay Ice Cream Limited and from 01 May 1992 to 02 Jun 1993 they were named Lambels Patent Holding Company Limited.
A total of 1200 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1199 shares (99.92%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.08%).

Addresses

Previous addresses

Address #1: Ist Floor, 511 Mt Wellington Highway, Mt Wellington, Auckland

Registered address used from 03 Apr 2007 to 25 Feb 2008

Address #2: Level 3, Peace Tower, 2 St Martins Lane, Auckland

Physical address used from 12 Jul 1999 to 12 Jul 1999

Address #3: Level 3, Peace Tower, 2 St Martins Lane, Auckland

Registered address used from 29 Apr 1999 to 03 Apr 2007

Address #4: Level 17, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered address used from 20 Jul 1995 to 29 Apr 1999

Address #5: Milloy Reid & Co, Level 6 Kensington Swan Building, 22 Fanshawe Street, Auckland

Registered address used from 25 May 1993 to 20 Jul 1995

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1199
Entity (NZ Limited Company) Nekta International Limited
Shareholder NZBN: 9429038701870
Wiri
Manukau 2104, Auckland
Shares Allocation #2 Number of Shares: 1
Individual Tong, Hui Ai Adriana Whenuapai
Auckland
0814
New Zealand

Ultimate Holding Company

Nekta International Limited
Name
Ltd
Type
626305
Ultimate Holding Company Number
NZ
Country of origin
7 Hautu Drive
Wiri
Auckland 2104
New Zealand
Address
Directors

Hui Ai Adriana Tong - Director

Appointment date: 01 May 1992

Address: Whenuapai, Auckland, 0814 New Zealand

Address used since 17 Mar 2014


Jonathan Hallows Wood - Director

Appointment date: 01 Sep 1994

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 1994


Harold Kent Baigent - Director (Inactive)

Appointment date: 14 Sep 1995

Termination date: 13 May 2013

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 21 Mar 2010


Peter Noel Turner - Director (Inactive)

Appointment date: 29 Jul 1993

Termination date: 07 Apr 1995

Address: Remuera, Auckland,

Address used since 29 Jul 1993


Ross William Brownson - Director (Inactive)

Appointment date: 17 Jun 1993

Termination date: 31 Mar 1995

Address: Kohimarama, Auckland,

Address used since 17 Jun 1993


Hugh Milloy - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 13 Jul 1994

Address: Remuera,

Address used since 01 May 1992


Gregory Alan Arnott - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 25 May 1993

Address: Pakuranga, Auckland,

Address used since 01 May 1992


Gregory Shane Evans - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 21 May 1993

Address: Birkenhead, Auckland,

Address used since 01 May 1992

Nearby companies