Shortcuts

Nectars Of New Zealand International Limited

Type: NZ Limited Company (Ltd)
9429037172466
NZBN
1056206
Company Number
Registered
Company Status
Current address
Level 1,6 Como Street
Takapuna
Auckland 0623
New Zealand
Registered & physical & service address used since 21 Jun 2013

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Warren, Richard Emerton Mt Eden
Auckland
Shares Allocation #2 Number of Shares: 50
Individual Werry, Robert Avondale

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Bruce Gibson Remuera
Auckland
Directors

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

Nearby companies

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