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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 16060000 | |||
Entity (NZ Limited Company) | Titan Hunter Holdings Limited Shareholder NZBN: 9429034267455 |
Turangi Turangi 3334 New Zealand |
02 Mar 2006 - |
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
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