Np Holdings Limited (issued an NZBN of 9429038985430) was registered on 22 May 1992. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, up until 14 Jan 2015. Np Holdings Limited used more names, namely: Edac Electronics Limited from 22 May 1992 to 11 Jun 2007. 20000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 10000 shares (50% of shares), namely:
Bettle, Nicholas John (an individual) located at Merivale, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 10000 shares); it includes
Bettle, Prudence Anne (an individual) - located at Merivale, Christchurch. Businesscheck's information was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered & service | 14 Jan 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicholas John Bettle
Merivale, Christchurch, 8014
Address used since 15 Jul 2010 |
Director | 22 May 1992 - current |
|
Henry Treloar Hornbrook Bettle
Christchurch,
Address used since 07 Apr 2006 |
Director | 15 Jan 2004 - 08 Jun 2007 |
|
Philip Andrew Holliday
Sumner, Christchurch,
Address used since 07 Apr 2006 |
Director | 31 Aug 2004 - 08 Jun 2007 |
|
Hamish Guyon Stantan Douch
Christchurch,
Address used since 07 Apr 2006 |
Director | 13 Jan 2004 - 25 Oct 2006 |
|
Craig Hibbert
Christchurch,
Address used since 13 Jan 2004 |
Director | 13 Jan 2004 - 17 Mar 2005 |
|
Prudence Anne Bettle
Christchurch,
Address used since 22 May 1992 |
Director | 22 May 1992 - 24 Aug 2001 |
|
Peter Gordon Riedinger
Christchurch,
Address used since 22 May 1992 |
Director | 22 May 1992 - 24 Aug 2000 |
| Previous address | Type | Period |
|---|---|---|
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 07 May 2012 - 14 Jan 2015 |
| 116 Riccarton Road, Riccarton, Christchurch, 8041 | Physical & registered | 23 Jul 2010 - 07 May 2012 |
| Koller & Koller, 2nd Floor, 153 Hereford Street, Christchurch | Physical & registered | 12 Feb 2001 - 23 Jul 2010 |
| C/- Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch | Physical & registered | 12 Feb 2001 - 12 Feb 2001 |
| Fourth Floor, Sun Alliance Building, 76 Hereford Street, Christchurch | Physical & registered | 05 Aug 1999 - 12 Feb 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bettle, Nicholas John Individual |
Merivale Christchurch 8014 |
22 May 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bettle, Prudence Anne Individual |
Merivale Christchurch 8014 |
22 May 1992 - current |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
![]() |
Orchard Lane Limited Level 1, Ainger Tomlin House |
![]() |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
![]() |
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
![]() |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |