Nouvelle International Limited, a registered company, was incorporated on 17 Oct 1983. 9429039992642 is the number it was issued. The company has been supervised by 2 directors: Colin Richard Walker - an active director whose contract began on 17 Oct 1983,
Lesley Jacqueline Walker - an active director whose contract began on 17 Oct 1983.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 (type: physical, registered).
Nouvelle International Limited had been using Level 5, 64 Khyber Pass Road, Grafton, Auckland as their registered address until 27 Oct 2015.
A total of 3000 shares are issued to 3 shareholders (3 groups). The first group consists of 1000 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (33.33%). Finally we have the next share allocation (1000 shares 33.33%) made up of 1 entity.
Previous addresses
Address: Level 5, 64 Khyber Pass Road, Grafton, Auckland New Zealand
Registered & physical address used from 13 Jun 2005 to 27 Oct 2015
Address: Tim Fleming Associates Limited, Level 2, 6 Arawa Street, Grafton, Auckland
Physical address used from 14 May 2001 to 13 Jun 2005
Address: C/- Tim Fleming Associates, 176 St Andrews Road, Epsom, Auckland
Registered address used from 14 May 2001 to 13 Jun 2005
Address: C/- Tim Fleming Associates, 176 St Andrews Road, Epsom, Auckland
Physical address used from 14 May 2001 to 14 May 2001
Address: C/- Ali Kat Consulting Limited, 52 Blackbridge Road, Dairy Flat, R D 4, Albany
Physical & registered address used from 13 Nov 2000 to 14 May 2001
Address: Fleming Bish & Somerville, 15 Sale Street, Auckland
Registered address used from 06 Jul 1998 to 13 Nov 2000
Address: Third Floor, 171 Hobson Street, Auckland
Physical address used from 06 Jul 1998 to 13 Nov 2000
Address: Third Floor, 171 Hobson Street, Auckland
Registered address used from 02 Sep 1997 to 06 Jul 1998
Address: 10 Melrose Street, Newmarket, Auckland
Registered address used from 18 Aug 1993 to 02 Sep 1997
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Walker, Lesley Jacqueline |
Mt Eden |
17 Oct 1983 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Walker, Colin Richard |
Mt Eden |
17 Oct 1983 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Walker, Polly |
Grey Lynn Auckland 1021 New Zealand |
17 Oct 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fleming, Timothy Keith |
Rd 4 Dairy Flat 0794 New Zealand |
17 Oct 1983 - 07 Aug 2023 |
Colin Richard Walker - Director
Appointment date: 17 Oct 1983
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 22 Jun 2016
Lesley Jacqueline Walker - Director
Appointment date: 17 Oct 1983
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 22 Jun 2016
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace