Shortcuts

Niloc Development Limited

Type: NZ Limited Company (Ltd)
9429040138886
NZBN
179822
Company Number
Registered
Company Status
Current address
17 Landing Drive
Pyes Pa
Tauranga 3112
New Zealand
Registered & physical & service address used since 21 Feb 2022

Niloc Development Limited, a registered company, was launched on 03 Dec 1956. 9429040138886 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Colin Wayne Watchorn - an active director whose contract started on 01 Oct 1991 and was terminated on 23 Apr 2015,
Colin Watchorn - an inactive director whose contract started on 01 Oct 1991 and was terminated on 23 Apr 2015,
Colleen Rose Watchorn - an inactive director whose contract started on 01 Oct 1991 and was terminated on 10 Nov 1993.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 17 Landing Drive, Pyes Pa, Tauranga, 3112 (category: registered, physical).
Niloc Development Limited had been using Level 1, 314 Maunganui Road, Mount Maunganui as their registered address until 21 Feb 2022.
Other names for this company, as we established at BizDb, included: from 03 Dec 1956 to 18 Nov 1976 they were named Ken Watchorn & Co. Limited.
A total of 96000 shares are allocated to 9 shareholders (5 groups). The first group includes 55145 shares (57.44%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 13615 shares (14.18%). Lastly the 3rd share allotment (10 shares 0.01%) made up of 4 entities.

Addresses

Previous addresses

Address: Level 1, 314 Maunganui Road, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 15 Sep 2016 to 21 Feb 2022

Address: 126 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand

Physical address used from 27 Mar 2013 to 15 Sep 2016

Address: 1982 Te Matai Road, Rd 8, Te Puke, 3188 New Zealand

Physical address used from 26 Mar 2013 to 27 Mar 2013

Address: Bennett Gibson Limited, Chartered Accountants, 126 Jellicoe Street, Te Puke New Zealand

Physical address used from 17 Feb 2002 to 26 Mar 2013

Address: 126 Jellicoe Street,, Te Puke New Zealand

Registered address used from 30 Jun 1997 to 15 Sep 2016

Address: Bennett Gibson & Partners, Chartered Accountants, 126 Jellicoe Street, Te Puke

Physical address used from 30 Jun 1997 to 17 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 96000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55145
Director Watchorn, Colin Wayne Mamaku
3020
New Zealand
Individual Oxford, Lynette Rose Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 13615
Individual Watchorn, Shona Worongary
Queensland
4213
Australia
Shares Allocation #3 Number of Shares: 10
Individual Mcfadden, Christopher Te Puke
3119
New Zealand
Director Watchorn, Colin Wayne Mamaku
3020
New Zealand
Individual Oxford, Lynette Rose Pyes Pa
Tauranga
3112
New Zealand
Individual Mcfadden, Anna Te Puke
3119
New Zealand
Shares Allocation #4 Number of Shares: 13615
Individual Oxford, Lynette Rose Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #5 Number of Shares: 13615
Director Watchorn, Colin Wayne Mamaku
3020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watchorn, Lynette Rose R D 8
Te Puke
Individual Watchorn, Colin R D 8
Te Puke
Individual Watchorn, Wayne Mamaku
Mamaku
3020
New Zealand
Individual Watchorn, Lynette Rose R D 8
Te Puke
Individual Watchhorn, Colin R D 8
Te Puke
Directors

Colin Wayne Watchorn - Director

Appointment date: 01 Oct 1991

Termination date: 23 Apr 2015

Address: Mamaku, 3020 New Zealand

Address used since 18 Feb 2016

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 22 Apr 2010


Colin Watchorn - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 23 Apr 2015

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 22 Apr 2010


Colleen Rose Watchorn - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 10 Nov 1993

Address: R D 8, Te Puke,

Address used since 01 Oct 1991

Nearby companies

Dunaros Holdings Limited
Level 1, 314 Maunganui Rd

K & N Riddington Independent Trustee Limited
Level 1, 314 Maunganui Rd

Jw & Mm Holdings Limited
Level 1,314 Maunganui Road

Nomar Farms Limited
Level 1,314 Maunganui Road

Special Effects Painters & Decorators Limited
Level 1,314 Maunganui Rd

K A & N J Riddington Limited
Level 1, 314 Maunganui Road