Nyuszi Limited, a registered company, was launched on 15 Nov 2006. 9429033812649 is the NZ business number it was issued. This company has been managed by 4 directors: Laurel Hubbard - an active director whose contract started on 15 Nov 2006,
Richard Vaughan Smith - an active director whose contract started on 02 Aug 2023,
Angus John Brockway Rogers - an inactive director whose contract started on 29 Jun 2016 and was terminated on 02 Aug 2023,
Peter James Hugh Chamberlain - an inactive director whose contract started on 15 Nov 2006 and was terminated on 29 Jun 2016.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 3/85 Oranga Avenue, Onehunga, Auckland, 1061 (type: physical, registered).
Nyuszi Limited had been using Level 2, 60 Grafton Road, Grafton, Auckland as their registered address up until 04 Nov 2021.
One entity owns all company shares (exactly 2 shares) - Hubbard, Diana Katherine - located at 1061, Queenstown, Queenstown.
Previous addresses
Address: Level 2, 60 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 14 Dec 2011 to 04 Nov 2021
Address: C/-bruce Murdoch, 2 Claude Road, Epsom, Auckland New Zealand
Physical & registered address used from 15 Nov 2006 to 14 Dec 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Hubbard, Diana Katherine |
Queenstown Queenstown 9300 New Zealand |
04 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wells, Philip Sampson |
St Heliers Auckland 1071 New Zealand |
15 Nov 2006 - 04 Aug 2023 |
Individual | Rogers, Angus John Brockway |
Orakei Auckland 1071 New Zealand |
12 Dec 2016 - 04 Aug 2023 |
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland 1050 New Zealand |
15 Nov 2006 - 12 Dec 2016 |
Laurel Hubbard - Director
Appointment date: 15 Nov 2006
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 29 Jun 2016
Richard Vaughan Smith - Director
Appointment date: 02 Aug 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Aug 2023
Angus John Brockway Rogers - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 02 Aug 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Dec 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 29 Jun 2016
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 15 Nov 2006
Termination date: 29 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2015
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street