N Cole Limited, a registered company, was incorporated on 05 Dec 1932. 9429040747309 is the NZ business number it was issued. "Repair (general) or renovation of non-residential buildings nec" (ANZSIC E302020) is how the company has been categorised. The company has been run by 6 directors: Blake Reginald Ingram - an active director whose contract began on 20 Jun 2018,
Tony Alexander Hird - an active director whose contract began on 20 May 2022,
David Arthur Coyte - an inactive director whose contract began on 13 Apr 1993 and was terminated on 20 Jun 2018,
Gary Norman Stanborough - an inactive director whose contract began on 13 Apr 1993 and was terminated on 30 Mar 2012,
Keith Morris Coyte - an inactive director whose contract began on 10 Apr 1987 and was terminated on 12 Mar 1996.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 71D Barrys Point Road, Takapuna, Auckland, 0622 (category: registered, physical).
N Cole Limited had been using Unit 6, 159A Marua Road, Mount Wellington, Auckland as their physical address up to 19 Oct 2021.
A total of 1000000 shares are issued to 6 shareholders (2 groups). The first group includes 500000 shares (50%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 500000 shares (50%).
Previous addresses
Address: Unit 6, 159a Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Physical & registered address used from 09 Apr 2019 to 19 Oct 2021
Address: 34a Leonard Rd, Penrose, Auckland, 1642 New Zealand
Physical & registered address used from 08 Nov 2013 to 09 Apr 2019
Address: 34a Leonard Road, Penrose, Auckland 1060 New Zealand
Physical address used from 21 Oct 2009 to 08 Nov 2013
Address: 34a Leonard Rd, Penrose, Auckland 1060 New Zealand
Registered address used from 17 Oct 2008 to 08 Nov 2013
Address: 34a Leonard Road, Penrose, Auckland 5
Physical address used from 27 Jun 1997 to 21 Oct 2009
Address: 34a Leonard Rd, Penrose, Auckland 5
Registered address used from 27 Jun 1997 to 17 Oct 2008
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Dlt (2021) 8 Limited Shareholder NZBN: 9429049992403 |
Albany Auckland 0632 New Zealand |
23 May 2022 - |
Individual | Hird, Victoria Louise |
Northcote Point Auckland 0627 New Zealand |
23 May 2022 - |
Individual | Hird, Tony Alexander |
Northcote Point Auckland 0627 New Zealand |
23 May 2022 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Dlt (2022) 2 Limited Shareholder NZBN: 9429050334681 |
Albany Auckland 0632 New Zealand |
23 May 2022 - |
Individual | Ingram, Georgia Jean |
Dairy Flat 0794 New Zealand |
05 Jul 2018 - |
Individual | Ingram, Blake Reginald |
Dairy Flat 0794 New Zealand |
05 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Amy Elizabeth |
Remuera Auckland 1050 New Zealand |
18 Nov 2016 - 23 May 2022 |
Individual | Mcmullen, Rachel Joan |
Ellerslie Auckland 1051 New Zealand |
18 Nov 2016 - 23 May 2022 |
Individual | Mcmullen, Rachel Joan |
Ellerslie Auckland 1051 New Zealand |
18 Nov 2016 - 23 May 2022 |
Individual | Coyte, David Arthur |
Remuera Auckland 1050 New Zealand |
05 Dec 1932 - 23 May 2022 |
Individual | Coyte, David Arthur |
Remuera Auckland 1050 New Zealand |
05 Dec 1932 - 23 May 2022 |
Individual | Williams, Amy Elizabeth |
Remuera Auckland 1050 New Zealand |
18 Nov 2016 - 23 May 2022 |
Individual | Coyte, Bryan Arch |
Remuera Auckland 1050 New Zealand |
05 Dec 1932 - 18 Nov 2016 |
Individual | Antunovich, Janice Anne |
Epsom Auckland |
05 Dec 1932 - 22 Apr 2013 |
Individual | Stanborough, Josephine Zita |
Epsom Auckland |
05 Dec 1932 - 22 Apr 2013 |
Individual | Stanborough, Gary Norman |
Epsom Auckland 3 |
05 Dec 1932 - 22 Apr 2013 |
Blake Reginald Ingram - Director
Appointment date: 20 Jun 2018
Address: Dairy Flat, 0794 New Zealand
Address used since 03 Oct 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 10 Nov 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jun 2018
Tony Alexander Hird - Director
Appointment date: 20 May 2022
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 20 May 2022
David Arthur Coyte - Director (Inactive)
Appointment date: 13 Apr 1993
Termination date: 20 Jun 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Oct 2009
Gary Norman Stanborough - Director (Inactive)
Appointment date: 13 Apr 1993
Termination date: 30 Mar 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Oct 2009
Keith Morris Coyte - Director (Inactive)
Appointment date: 10 Apr 1987
Termination date: 12 Mar 1996
Address: Remuera, Auckland 5,
Address used since 10 Apr 1987
Louis Grogan Wotherspoon - Director (Inactive)
Appointment date: 10 Apr 1987
Termination date: 12 Mar 1996
Address: Remuera, Auckland 5,
Address used since 10 Apr 1987
Noel Cole Investments Limited
34a Leonard Road
Sky Network Services Limited
10 Panorama Road
Screen Enterprises Limited
10 Panorama Road
Sky Network Television Limited
10 Panorama Road
Sky Ventures Limited
10 Panorama Road
Sky Dmx Music Limited
10 Panorama Road
Asset Force Limited
53 Church Street
D & S Maisey Limited
185 Marua Road
Hah Services Limited
30 Ngarimu Road
T Build Limited
2 Kings Road
Tectonus Limited
39 Tephra Boulevard
Total Cleaning Services Limited
48 Cameron Road