Nectars Of New Zealand International Limited, a registered company, was launched on 15 Aug 2000. 9429037172466 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Robert Werry - an active director whose contract began on 22 Dec 2003,
Richard Warren - an active director whose contract began on 15 Aug 2006,
Simon David Fuller - an inactive director whose contract began on 01 Dec 2010 and was terminated on 22 Jun 2016,
Richard Emerton Warren - an inactive director whose contract began on 15 Aug 2000 and was terminated on 22 Dec 2003,
Bruce Gibson Robertson - an inactive director whose contract began on 15 Aug 2000 and was terminated on 14 Aug 2003.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 1,6 Como Street, Takapuna, Auckland, 0623 (type: registered, physical).
Nectars Of New Zealand International Limited had been using Level 2,18 Northcroft Street, Takapuna, Auckland as their registered address until 21 Jun 2013.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Level 2,18 Northcroft Street, Takapuna, Auckland, 0623 New Zealand
Registered & physical address used from 21 Dec 2011 to 21 Jun 2013
Address: 11 Ngaurohoe Street, Mt Eden New Zealand
Registered address used from 17 Oct 2003 to 21 Dec 2011
Address: 11 Ngauruhoe Street, Mt Eden New Zealand
Physical address used from 16 Oct 2003 to 21 Dec 2011
Address: Same As Registered Office
Physical address used from 01 Oct 2000 to 16 Oct 2003
Address: C/- Burns Mccurrach, Level 5, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 17 Oct 2003
Address: C/- Burns Mccurrach, Level 5, 132 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Warren, Richard Emerton |
Mt Eden Auckland |
15 Aug 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Werry, Robert |
Avondale |
15 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Bruce Gibson |
Remuera Auckland |
15 Aug 2000 - 28 Jul 2004 |
Robert Werry - Director
Appointment date: 22 Dec 2003
Address: Avondale, Auckland, 0000 New Zealand
Address used since 03 Jun 2016
Richard Warren - Director
Appointment date: 15 Aug 2006
Address: Mt Eden, Auckland, 0000 New Zealand
Address used since 03 Jun 2016
Simon David Fuller - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 22 Jun 2016
Address: Milford, North Shore City, 0620 New Zealand
Address used since 01 Jul 2011
Richard Emerton Warren - Director (Inactive)
Appointment date: 15 Aug 2000
Termination date: 22 Dec 2003
Address: Mt Eden, Auckland,
Address used since 15 Aug 2000
Bruce Gibson Robertson - Director (Inactive)
Appointment date: 15 Aug 2000
Termination date: 14 Aug 2003
Address: Remuera, Auckland,
Address used since 15 Aug 2000
Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Samz Holdings Limited
Level 1, 111 Hurstmere Road
Frimley Holdings Limited
Level 2, 74 Taharoto Road
Black Sand Furniture Limited
Level 1, 111 Hurstmere Road
Sw Stakeholder Services Limited
Level 3, Takapuna Finance Centre, 159 Hurstmere Road
Wtp New Zealand Holdings Limited
Level 1, 111 Hurstmere Road