Nimo Nz Limited was registered on 11 Jan 2008 and issued a business number of 9429032963199. This registered LTD company has been supervised by 3 directors: Nico Wamsteker - an active director whose contract started on 11 Jan 2008,
John Anthony Ryan - an inactive director whose contract started on 24 Nov 2008 and was terminated on 04 Jun 2013,
Murray John Bolton - an inactive director whose contract started on 11 Jan 2008 and was terminated on 24 Aug 2010.
As stated in BizDb's information (updated on 22 Mar 2024), this company registered 1 address: Po Box 305527, Triton Plaza, Auckland, 0757 (type: postal, delivery).
Until 01 Aug 2016, Nimo Nz Limited had been using 8A Hilltop Street, Remuera, Auckland as their physical address.
BizDb found more names used by this company: from 04 Jun 2013 to 20 Jan 2014 they were named Rcm 2013 Limited, from 01 Jan 2012 to 04 Jun 2013 they were named Red Crow Marketing Limited and from 01 Feb 2008 to 01 Jan 2012 they were named Cremer International Limited.
A total of 430000 shares are allocated to 1 group (1 sole shareholder). In the first group, 430000 shares are held by 1 entity, namely:
Ocin Holdings Limited (an entity) located at Takapuna, Auckland postcode 0622. Nimo Nz Limited is classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
Unit 7a, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 8a Hilltop Street, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 31 Jul 2015 to 01 Aug 2016
Address #2: C/-bdo Auckland, Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 31 Jul 2015
Address #3: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jul 2014 to 16 Jul 2014
Address #4: C/-pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 07 Aug 2012 to 09 Jul 2014
Address #5: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 18 May 2010 to 09 Jul 2014
Address #6: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland New Zealand
Physical address used from 18 May 2010 to 07 Aug 2012
Address #7: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered & physical address used from 11 Jan 2008 to 18 May 2010
Basic Financial info
Total number of Shares: 430000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 430000 | |||
Entity (NZ Limited Company) | Ocin Holdings Limited Shareholder NZBN: 9429040387116 |
Takapuna Auckland 0622 New Zealand |
11 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bolton Equities Limited Shareholder NZBN: 9429033504780 Company Number: 1925328 |
11 Jan 2008 - 25 Aug 2010 | |
Entity | Pryan Trust Limited Shareholder NZBN: 9429032480436 Company Number: 2190222 |
04 Dec 2008 - 06 Jun 2013 | |
Entity | Bolton Equities Limited Shareholder NZBN: 9429033504780 Company Number: 1925328 |
11 Jan 2008 - 25 Aug 2010 | |
Entity | Pryan Trust Limited Shareholder NZBN: 9429032480436 Company Number: 2190222 |
04 Dec 2008 - 06 Jun 2013 |
Ultimate Holding Company
Nico Wamsteker - Director
Appointment date: 11 Jan 2008
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 02 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2014
Address: Waterview, Auckland, 1026 New Zealand
Address used since 03 May 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 03 Jul 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jul 2019
John Anthony Ryan - Director (Inactive)
Appointment date: 24 Nov 2008
Termination date: 04 Jun 2013
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Nov 2008
Murray John Bolton - Director (Inactive)
Appointment date: 11 Jan 2008
Termination date: 24 Aug 2010
Address: Remuera, Auckland 1050, New Zealand
Address used since 11 Jan 2008
Phoenix Flooring Specialists Limited
Unit 7a
Trade Professionals Nz Limited
Unit 7a, 331 Rosedale Road
Dht (2013) 5 Limited
331 Rosedale Road
Workotel Limited
Unit 7a
Aeds New Zealand Limited
Unit 7a, 331 Rosedale Road
Iridium-technology Limited
Unit 7a
Astute Education Consulting Limited
331 Rosedale Road
Beard Associates Limited
Unit 7a
Galapagos Consulting Limited
Unit E 2/100 Bush Road
Ilume Nz Limited
Building 1, Unit A, 100 Bush Road
S Wilson Limited
Unit 7a
Verax Consulting Group Limited
Unit 7a