Nyuk Nyuk Limited was started on 20 Mar 2013 and issued a New Zealand Business Number of 9429030304000. This registered LTD company has been supervised by 2 directors: Rhys Leslie Clapcott - an active director whose contract began on 20 Mar 2013,
Theo Alexander Baynton - an active director whose contract began on 20 Mar 2013.
As stated in BizDb's data (updated on 09 Apr 2024), this company uses 4 addresses: 35C Mitchell Street, Brooklyn, Wellington, 6021 (registered address),
35C Mitchell Street, Brooklyn, Wellington, 6021 (physical address),
35C Mitchell Street, Brooklyn, Wellington, 6021 (service address),
35C Mitchell Street, Brooklyn, Wellington, 6021 (other address) among others.
Until 12 Apr 2021, Nyuk Nyuk Limited had been using Level 2 49 Boulcott Street, Te Aro, Wellington as their registered address.
A total of 600 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 78 shares are held by 1 entity, namely:
Trotter, Sven Young (an individual) located at Newtown, Wellington postcode 6021.
The 2nd group consists of 1 shareholder, holds 30.5 per cent shares (exactly 183 shares) and includes
Baynton, Theo Alexander - located at Miramar, Wellington.
The 3rd share allotment (183 shares, 30.5%) belongs to 1 entity, namely:
Clapcott, Rhys Leslie, located at Strathmore, Wellington (a director). Nyuk Nyuk Limited is categorised as "Film and video production - digital special effects" (ANZSIC J551404).
Other active addresses
Address #4: 35c Mitchell Street, Brooklyn, Wellington, 6021 New Zealand
Registered & physical & service address used from 12 Apr 2021
Previous addresses
Address #1: Level 2 49 Boulcott Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 03 Apr 2019 to 12 Apr 2021
Address #2: 105 Akaroa Drive, Maupuia, Wellington, 6022 New Zealand
Physical & registered address used from 22 Jul 2016 to 03 Apr 2019
Address #3: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 31 Mar 2016 to 22 Jul 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 20 Mar 2013 to 31 Mar 2016
Basic Financial info
Total number of Shares: 600
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 78 | |||
Individual | Trotter, Sven Young |
Newtown Wellington 6021 New Zealand |
30 Oct 2017 - |
Shares Allocation #2 Number of Shares: 183 | |||
Director | Baynton, Theo Alexander |
Miramar Wellington 6022 New Zealand |
20 Mar 2013 - |
Shares Allocation #3 Number of Shares: 183 | |||
Director | Clapcott, Rhys Leslie |
Strathmore Wellington 6022 New Zealand |
20 Mar 2013 - |
Shares Allocation #4 Number of Shares: 78 | |||
Individual | Cleverley, Nicholas |
Brooklyn Wellington 6021 New Zealand |
30 Oct 2017 - |
Shares Allocation #5 Number of Shares: 78 | |||
Individual | Thorpe, Che |
Aro Valley Wellington 6012 New Zealand |
30 Oct 2017 - |
Rhys Leslie Clapcott - Director
Appointment date: 20 Mar 2013
Address: Strathmore, Wellington, 6022 New Zealand
Address used since 01 Aug 2020
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 20 Mar 2013
Theo Alexander Baynton - Director
Appointment date: 20 Mar 2013
Address: Miramar, Wellington, 6022 New Zealand
Address used since 20 Mar 2013
Akuity Investments Limited
62 Kaikoura Street
Atmiya Services Limited
60 Kaikoura Street
Aha 1984 Limited
79 Kaikoura Street
Sunit Limited
23 Tamahine Street
Vegas Enterprises Limited
103 Kaikoura Street
Forever Young Hairdressing Limited
21 Tamahine Street
Carrie Thiel Creative Limited
27e Falkirk Avenue
Chameleon Pictures Limited
27 Falkirk Avenue
Hippo Entertainment Limited
45 Wellesley Road
Idle Dandies Limited
5a The Quadrant
Reel Figments Limited
1/95a Ira Street
The Vaughan O'hara Holdings Company Limited
3 Purser Crescent