Shortcuts

Nature And Company Limited

Type: NZ Limited Company (Ltd)
9429037876289
NZBN
901726
Company Number
Registered
Company Status
Current address
12 Wautaiti Drive
Riverhead
Riverhead 0820
New Zealand
Office & postal & delivery address used since 23 Feb 2022
12 Wautaiti Drive
Riverhead
Riverhead 0820
New Zealand
Physical & registered & service address used since 03 Mar 2022
12 Wautaiti Drive
Riverhead 0820
New Zealand
Registered & service address used since 13 Feb 2024

Nature and Company Limited, a registered company, was incorporated on 14 Apr 1998. 9429037876289 is the NZ business identifier it was issued. The company has been managed by 3 directors: Nicolas Chappaz - an active director whose contract began on 14 Apr 1998,
Paul Verdiel - an inactive director whose contract began on 30 Jan 2002 and was terminated on 08 Oct 2003,
Simon Kenneth Ross Aimer - an inactive director whose contract began on 14 Apr 1998 and was terminated on 19 Aug 2003.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 12 Wautaiti Drive, Riverhead, 0820 (type: registered, service).
Nature and Company Limited had been using 2A Cloverfields Drive, Waimauku, Waimauku as their registered address up until 03 Mar 2022.
Old names for the company, as we managed to find at BizDb, included: from 14 Apr 1998 to 17 Nov 1998 they were named Calianz Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Finally the third share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Principal place of activity

12 Wautaiti Drive, Riverhead, Riverhead, 0820 New Zealand


Previous addresses

Address #1: 2a Cloverfields Drive, Waimauku, Waimauku, 0812 New Zealand

Registered & physical address used from 17 Feb 2021 to 03 Mar 2022

Address #2: 180 Moonshine Valley Road, Rd 1, Palmerston North, 4471 New Zealand

Registered & physical address used from 13 Feb 2014 to 17 Feb 2021

Address #3: 11b Middleton Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 29 Feb 2012 to 13 Feb 2014

Address #4: 1/107 Orakei Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 21 Feb 2011 to 29 Feb 2012

Address #5: 46 Wendover Road, Glendowie, Auckland 1071 New Zealand

Registered & physical address used from 18 Feb 2009 to 21 Feb 2011

Address #6: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 18 Feb 2009

Address #7: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 20 Feb 2004 to 23 Oct 2007

Address #8: 46 Wendover Road, Glendowie, Auckland

Registered & physical address used from 15 Oct 2002 to 20 Feb 2004

Address #9: 1/30 Spencer Street, Remuera, Auckland

Registered address used from 12 Apr 2000 to 15 Oct 2002

Address #10: 1/30 Spencer Street, Remuera, Auckland

Registered address used from 16 Jul 1999 to 12 Apr 2000

Address #11: 1/30 Spencer Street, Remuera, Auckland

Physical address used from 16 Jul 1999 to 16 Jul 1999

Address #12: 23a Rautara St, Orakei, Auckland

Physical address used from 16 Jul 1999 to 15 Oct 2002

Contact info
41 76 2979423
10 Feb 2020 Phone
Npchappaz@gmail.com
10 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Invvent Holdings Limited
Shareholder NZBN: 9429037876128
Riverhead
Riverhead
0820
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Chappaz, Anne Belinda Riverhead
Riverhead
0820
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Chappaz, Nicolas Riverhead
Riverhead
0820
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blanc-paques, Fabiem 38210 Montaud
France
Individual Chappaz, Nicolas North Vancouver
Bc V7r 3k4, Canada
Individual Chappaz, Anne Belinda North Vancouver
Bc V7r 3k4, Canada
Individual Chappaz, Nicholas Glendowie
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Invvent Holdings Limited
Name
Ltd
Type
901724
Ultimate Holding Company Number
NZ
Country of origin
180 Moonshine Valley Road
Rd 1
Palmerston North 4471
New Zealand
Address
Directors

Nicolas Chappaz - Director

Appointment date: 14 Apr 1998

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 22 Feb 2022

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 09 Feb 2021

Address: Rd 1, Palmerston North, 4471 New Zealand

Address used since 04 Feb 2014


Paul Verdiel - Director (Inactive)

Appointment date: 30 Jan 2002

Termination date: 08 Oct 2003

Address: 38830 St Ismier, France,

Address used since 30 Jan 2002


Simon Kenneth Ross Aimer - Director (Inactive)

Appointment date: 14 Apr 1998

Termination date: 19 Aug 2003

Address: Remuera, Auckland,

Address used since 14 Apr 1998

Nearby companies

Lifestyle Yard Limited
7 Whisky Way

Hamish's On Broadway Limited
214 Polson Hill Drive

The Landscape Supply Yard (2019) Limited
280 Polson Hill Drive

Travis Investments Limited
196 Polson Hill Drive

Lancewood Event Management Limited
266 Polson Hill Drive

Cookright (manawatu) Limited
265 Polson Hill Drive