Natechar Limited, a registered company, was started on 31 Mar 2004. 9429035470724 is the business number it was issued. The company has been managed by 3 directors: Mark Nicholas Drysdale - an active director whose contract began on 31 Mar 2004,
Larissa Michele Drysdale - an active director whose contract began on 24 Jan 2006,
Larissa Michele Caskey - an inactive director whose contract began on 31 Mar 2004 and was terminated on 24 Jan 2006.
Updated on 17 May 2022, our database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (types include: physical, registered).
Natechar Limited had been using 123 Burnett Street, Ashburton as their registered address up until 23 Jan 2018.
Former names for the company, as we identified at BizDb, included: from 14 Aug 2013 to 12 Apr 2017 they were named Rissa Photography Limited, from 31 Mar 2004 to 14 Aug 2013 they were named Marklar Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 123 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 01 May 2017 to 23 Jan 2018
Address: 10 The Circle, Nukuhau, Taupo, 3330 New Zealand
Physical & registered address used from 15 Nov 2016 to 01 May 2017
Address: 109 Tuwharetoa Street, Taupo, 3330 New Zealand
Physical & registered address used from 12 Apr 2011 to 15 Nov 2016
Address: C/- Initiom Limited, Chartered Accountants, 14 Knox Street, Hamilton, 3204 New Zealand
Registered & physical address used from 07 Oct 2010 to 12 Apr 2011
Address: C/-brophy Knight Ltd, Chartered Accountants, 144 Tancred Street, Ashburton New Zealand
Registered & physical address used from 05 Jul 2006 to 07 Oct 2010
Address: 206 Ohapi Settlement Road, Rd 26, Temuka
Registered & physical address used from 28 Oct 2005 to 05 Jul 2006
Address: 907 Arundel Rangitata Road, Rd 22, Geraldine
Registered & physical address used from 31 Mar 2004 to 28 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Larissa Michele Drysdale |
Rd 8 Ashburton 7778 New Zealand |
31 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mark Nicholas Drysdale |
Rd 8 Ashburton 7778 New Zealand |
31 Mar 2004 - |
Mark Nicholas Drysdale - Director
Appointment date: 31 Mar 2004
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 30 Nov 2021
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 15 Jan 2018
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 14 May 2012
Larissa Michele Drysdale - Director
Appointment date: 24 Jan 2006
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 30 Nov 2021
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 15 Jan 2018
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 14 May 2012
Larissa Michele Caskey - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 24 Jan 2006
Address: Rd 22, Geraldine,
Address used since 31 Mar 2004
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street