Nce Properties Limited (issued a New Zealand Business Number of 9429030853645) was incorporated on 13 Dec 2011. 2 addresses are currently in use by the company: 53 Carters Road, Amberley, Amberley, 7410 (type: physical, registered). 329 Durham Street, Christchurch Central, Christchurch had been their physical address, up until 29 May 2015. 10000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1397 shares (13.97% of shares), namely:
Bassett, Gerard Frederick (a director) located at Rangiora, Rangiora postcode 7400. When considering the second group, a total of 1 shareholder holds 13.97% of all shares (1397 shares); it includes
Bassett, John Arnold (a director) - located at Rangiora, Rangiora. Moving on to the third group of shareholders, share allotment (5259 shares, 52.59%) belongs to 2 entities, namely:
Bassett, Jillian Eleanor, located at Rangiora, Rangiora (an individual),
Bassett, Gerard Frederick, located at Rangiora, Rangiora (a director). Our data was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 53 Carters Road, Amberley, Amberley, 7410 | Physical & registered & service | 29 May 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
John Arnold Bassett
Rangiora, Rangiora, 7400
Address used since 13 Dec 2011 |
Director | 13 Dec 2011 - current |
|
Gerard Frederick Bassett
Rangiora, Rangiora, 7400
Address used since 13 Dec 2011 |
Director | 13 Dec 2011 - current |
| Previous address | Type | Period |
|---|---|---|
| 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 22 May 2015 - 29 May 2015 |
| 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 14 May 2013 - 22 May 2015 |
| 116 Riccarton Road, Riccarton, Christchurch, 8041 | Physical & registered | 13 Dec 2011 - 14 May 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bassett, Gerard Frederick Director |
Rangiora Rangiora 7400 |
13 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bassett, John Arnold Director |
Rangiora Rangiora 7400 |
15 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bassett, Jillian Eleanor Individual |
Rangiora Rangiora 7400 |
13 Dec 2011 - current |
|
Bassett, Gerard Frederick Director |
Rangiora Rangiora 7400 |
13 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bassett, John Arnold Director |
Rangiora Rangiora 7400 |
15 May 2013 - current |
|
Bassett, Susan Margaret Individual |
Rangiora Rangiora 7400 |
15 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bassett, Thomas Newell Individual |
Rangiora Rangiora 7400 |
15 May 2013 - 19 Apr 2021 |
![]() |
Nc Hire Limited 53 Carters Road |
![]() |
M&k Curry House Limited 71 Carters Road |
![]() |
Beckdahl Vehicle Imports Limited 8 Haydon Place |
![]() |
Amberley District Residents' Association Incorporated 91 Carters Road |
![]() |
Ruby Six Limited 6 Markham Street |
![]() |
Chamberlain Park Aviary Trust 25a Carters Road |