General information

Novax Electronic Products Limited

Type: NZ Limited Company (Ltd)
9429036774814
New Zealand Business Number
1161356
Company Number
Registered
Company Status

Novax Electronic Products Limited (issued an NZ business identifier of 9429036774814) was registered on 17 Sep 2001. 2 addresses are currently in use by the company: 3 Augusta Place, Kerikeri, Kerikeri, 0230 (type: registered, physical). 118 River Drive, Rd 1, Kerikeri had been their registered address, up until 14 Jun 2022. Novax Electronic Products Limited used more aliases, namely: Radelco Industries (Nz) Limited from 17 Sep 2001 to 16 May 2005. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Scott, Adam Christopher (an individual) located at Kerikeri. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Scott, Anna Claire (an individual) - located at Rd 1, Kerikeri. Our information was last updated on 23 Mar 2024.

Current address Type Used since
3 Augusta Place, Kerikeri, Kerikeri, 0230 Service & physical 13 Jun 2022
3 Augusta Place, Kerikeri, Kerikeri, 0230 Registered 14 Jun 2022
Directors
Name and Address Role Period
Adam Christopher Scott
Kerikeri, Kerikeri, 0294
Address used since 03 Jun 2016
Director 30 Mar 2009 - current
Keith Scott
Kerikeri, Kerikeri, 0230
Address used since 12 May 2010
Director 17 Sep 2001 - 20 Mar 2017
Christine Joy Scott
Kerikeri, 0470,
Address used since 17 Sep 2001
Director 17 Sep 2001 - 17 Apr 2009
Addresses
Previous address Type Period
118 River Drive, Rd 1, Kerikeri, 0294 Registered 24 Jun 2020 - 14 Jun 2022
118 River Drive, Rd 1, Kerikeri, 0294 Physical 24 Jun 2020 - 13 Jun 2022
227 Inlet Road, Kerikeri, 0230 Registered & physical 19 May 2010 - 24 Jun 2020
Inlet Rd., Kerikeri, 0470 Physical 23 May 2005 - 19 May 2010
Hub Mall, 94 Kerikeri Rd., Kerikeri, 0470 Physical 17 Sep 2001 - 23 May 2005
Inlet Rd., Kerikeri, 0470 Registered 17 Sep 2001 - 19 May 2010
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Scott, Adam Christopher
Individual
Kerikeri
08 May 2009 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Scott, Anna Claire
Individual
Rd 1
Kerikeri
0294
06 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Scott, Christine Joy
Individual
Kerikeri
Kerikeri
0230
06 Oct 2017 - 06 Oct 2017
Scott, Christine Joy
Individual
Kerikeri
0470
17 Sep 2001 - 27 Jun 2010
Scott, Keith
Individual
Kerikeri
0470
17 Sep 2001 - 06 Oct 2017
Location
Companies nearby
Mad Ideas Kerikeri Limited
4 Blacks Road
Prime Plumbing & Gasfitting Limited
4 Blacks Road
Shalom Nominees Limited
Inlet Road
Smiles By Jo Limited
211 Kerikeri Inlet Road
Sanger Holdings Limited
26a Blacks Road
Gently Does It Limited
30a Blacks Road