Ngata Hill Limited (issued an NZBN of 9429038099014) was incorporated on 01 May 1997. 7 addresess are currently in use by the company: Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 (type: other, records). K P M G Centre, 135 Victoria Street, Wellington had been their registered address, up until 24 Dec 2004. Ngata Hill Limited used other aliases, namely: Impact Television Group Limited from 17 Jul 1997 to 23 Jul 1999, Bellarine Enterprises Limited (01 May 1997 to 17 Jul 1997). 10000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 9800 shares (98% of shares), namely:
Bazalo, Fiona Mary (an individual) located at Khandallah, Wellington,
Pivac, Thomas Michael (an individual) located at Khandallah, Wellington,
Bazalo, Michael John (an individual) located at Khandallah, Wellington. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 100 shares); it includes
Bazalo, Fiona Mary (an individual) - located at Khandallah, Wellington. Moving on to the next group of shareholders, share allocation (100 shares, 1%) belongs to 1 entity, namely:
Bazalo, Michael John, located at Khandallah, Wellington (an individual). "Shed mfg - prefabricated nec" (ANZSIC C222240) is the category the ABS issued to Ngata Hill Limited. Businesscheck's data was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
1-7 The Esplanade, Petone, Wellington | Other (Address for Records) & records (Address for Records) | 18 Dec 2004 |
1-7 The Esplanade, Petone, Wellington | Physical & registered & service | 24 Dec 2004 |
Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 10 Apr 2017 |
Name and Address | Role | Period |
---|---|---|
Fiona Mary Bazalo
Ngaio, Wellington, 6035
Address used since 21 Jan 2010 |
Director | 27 Jul 1999 - current |
Michael John Bazalo
Ngaio, Wellington, 6035
Address used since 21 Jan 2010 |
Director | 27 Jul 1999 - current |
Charles Andrea Purcell
Roseneath, Wellington,
Address used since 26 Jun 1998 |
Director | 26 Jun 1998 - 27 Jul 1999 |
James Anthony Cross
Waikanae,
Address used since 08 Jul 1997 |
Director | 08 Jul 1997 - 26 Jun 1998 |
Roderick Gavin Richmond
Belmont, Lower Hutt,
Address used since 08 Jul 1997 |
Director | 08 Jul 1997 - 26 Jun 1998 |
James William Corke
Wadestown, Wellington,
Address used since 01 May 1997 |
Director | 01 May 1997 - 08 Jul 1997 |
1 The Esplanade , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
K P M G Centre, 135 Victoria Street, Wellington | Registered | 11 Apr 2000 - 24 Dec 2004 |
K P M G Centre, 135 Victoria Street, Wellington | Physical | 16 Jul 1998 - 16 Jul 1998 |
K P M G Centre, 135 Victoria Street, Wellington | Registered | 16 Jul 1998 - 11 Apr 2000 |
Kpmg, Level 7, 135 Victoria Street, Wellington | Physical | 16 Jul 1998 - 24 Dec 2004 |
Shareholder Name | Address | Period |
---|---|---|
Bazalo, Fiona Mary Individual |
Khandallah Wellington |
01 May 1997 - current |
Pivac, Thomas Michael Individual |
Khandallah Wellington |
01 May 1997 - current |
Bazalo, Michael John Individual |
Khandallah Wellington |
01 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Bazalo, Fiona Mary Individual |
Khandallah Wellington |
01 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Bazalo, Michael John Individual |
Khandallah Wellington |
01 May 1997 - current |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |
Shed Specialists Limited 663 South Eyre Road |