Shortcuts

Nkg Holdings Limited

Type: NZ Limited Company (Ltd)
9429034267660
NZBN
1777969
Company Number
Registered
Company Status
Current address
7b Royal Heights
Glen Avon
New Plymouth 4312
New Zealand
Other address (Address For Share Register) used since 23 Mar 2016
59 The Town Centre
Turangi 3334
New Zealand
Registered & physical & service address used since 05 Sep 2022

Nkg Holdings Limited was registered on 02 Mar 2006 and issued an NZ business identifier of 9429034267660. This registered LTD company has been managed by 9 directors: Lance David Morrison - an active director whose contract started on 25 Aug 2022,
Howard John Babington - an inactive director whose contract started on 30 Jan 2015 and was terminated on 25 Aug 2022,
Paul Neville Bublitz - an inactive director whose contract started on 02 Mar 2006 and was terminated on 02 Feb 2015,
David Poirier - an inactive director whose contract started on 09 Jun 2006 and was terminated on 27 Mar 2014,
Roger Stirling Finn - an inactive director whose contract started on 09 Dec 2010 and was terminated on 23 Dec 2010.
According to our data (updated on 20 Mar 2024), the company registered 2 addresses: 59 The Town Centre, Turangi, 3334 (registered address),
59 The Town Centre, Turangi, 3334 (physical address),
59 The Town Centre, Turangi, 3334 (service address),
7B Royal Heights, Glen Avon, New Plymouth, 4312 (other address) among others.
Until 05 Sep 2022, Nkg Holdings Limited had been using 7B Royal Heights, Glen Avon, New Plymouth as their physical address.
BizDb identified former names for the company: from 14 Jul 2006 to 03 Jun 2014 they were named Noske Kaeser Group Limited, from 10 May 2006 to 14 Jul 2006 they were named Titan Hunter European Investments Limited and from 02 Mar 2006 to 10 May 2006 they were named Titan Hunter Europe Limited.
A total of 16060000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 16060000 shares are held by 1 entity, namely:
Titan Hunter Holdings Limited (an entity) located at Turangi, Turangi postcode 3334.

Addresses

Previous addresses

Address #1: 7b Royal Heights, Glen Avon, New Plymouth, 4312 New Zealand

Physical & registered address used from 04 Apr 2016 to 05 Sep 2022

Address #2: 15 Nottingham Place, Northcross, Auckland, 0630 New Zealand

Physical & registered address used from 28 Sep 2015 to 04 Apr 2016

Address #3: Cnr Main Street & Victoria Avenue, Palmerston North, 4441 New Zealand

Physical & registered address used from 14 Sep 2012 to 28 Sep 2015

Address #4: Level 1, 6 Viaduct Harbour Ave, Auckland City New Zealand

Registered address used from 15 Nov 2006 to 14 Sep 2012

Address #5: 6 Viaduct Harbour Ave, Auckland City

Registered address used from 30 Oct 2006 to 15 Nov 2006

Address #6: C/-morrison Creed, Floor , Cnr Victoria Ave & Main St, Palmerston North

Registered address used from 16 Jun 2006 to 30 Oct 2006

Address #7: C/-morrison Creed, Floor 1, Cnr Victoria Ave & Main St, Palmerston North New Zealand

Physical address used from 16 Jun 2006 to 14 Sep 2012

Address #8: Floor 5, Telstraclear House, Cnr Square & Fitzherbert Ave, Palmeston North

Physical & registered address used from 02 Mar 2006 to 16 Jun 2006

Contact info
64 71122 871122
12 Mar 2019 Phone
hjbabington@outlook.com
12 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 16060000

Annual return filing month: September

Annual return last filed: 17 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 16060000
Entity (NZ Limited Company) Titan Hunter Holdings Limited
Shareholder NZBN: 9429034267455
Turangi
Turangi
3334
New Zealand
Directors

Lance David Morrison - Director

Appointment date: 25 Aug 2022

Address: Turangi, Turangi, 3334 New Zealand

Address used since 25 Aug 2022


Howard John Babington - Director (Inactive)

Appointment date: 30 Jan 2015

Termination date: 25 Aug 2022

Address: Northcross, Auckland, 0630 New Zealand

Address used since 30 Jan 2015

Address: Glen Avon, New Plymouth, 4312 New Zealand

Address used since 05 Sep 2017


Paul Neville Bublitz - Director (Inactive)

Appointment date: 02 Mar 2006

Termination date: 02 Feb 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Feb 2012


David Poirier - Director (Inactive)

Appointment date: 09 Jun 2006

Termination date: 27 Mar 2014

Address: Mississauga, Ontario, Canada L5l275,

Address used since 09 Jun 2006


Roger Stirling Finn - Director (Inactive)

Appointment date: 09 Dec 2010

Termination date: 23 Dec 2010

Address: Rd 2, Silverdale, 0992 New Zealand

Address used since 09 Dec 2010


John Anthony Pendergast - Director (Inactive)

Appointment date: 02 Mar 2006

Termination date: 09 Dec 2010

Address: Plummers Point, Tauranga 3172,

Address used since 13 Nov 2009


Andrew Roderick Meehan - Director (Inactive)

Appointment date: 23 Apr 2007

Termination date: 22 Jan 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 23 Apr 2007


Timothy John Baty - Director (Inactive)

Appointment date: 06 Jul 2006

Termination date: 30 Jul 2008

Address: Khandallah, Wellington,

Address used since 06 Jul 2006


Richard Simon Chisholm - Director (Inactive)

Appointment date: 02 Mar 2006

Termination date: 30 Jun 2008

Address: Aokautere Rd 1, Palmerston North,

Address used since 02 Mar 2006

Nearby companies

Black Dog Property Group Limited
7b Royal Heights

Hawker Limited
7b Royal Heights

Lf Services Limited
7b Royal Heights

Pestaway Nz Limited
5 Royal Heights

No Quarter Properties Limited
103 Queens Road

Daryl Richardson Plumbing Limited
94 Queens Road