Nyama Limited, a registered company, was registered on 03 Jul 2017. 9429046196064 is the NZ business number it was issued. "Bacon, ham, and smallgoods mfg" (ANZSIC C111310) is how the company has been categorised. The company has been supervised by 3 directors: Tanya Darlene Whitehead-Watkins - an active director whose contract began on 03 Jul 2017,
Tanya Darlene Bruvik Whitehead - an active director whose contract began on 03 Jul 2017,
Mark James Cockburn - an active director whose contract began on 07 Jul 2020.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 5 addresses this company uses, namely: 171 Westdale Rd, Rd 1, Richmond, 7081 Westdale Road, Rd 1, Richmond, 7081 (registered address),
171 Westdale Rd, Rd 1, Richmond, 7081 Westdale Road, Rd 1, Richmond, 7081 (service address),
171 Westdale Rd, Rd 1, Richmond, Richmond, 7081 (postal address),
217 Westdale Road, Rd 1, Richmond, 7081 (registered address) among others.
Nyama Limited had been using 107 Appleby Highway, Rd 1, Richmond as their registered address up until 11 Mar 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 171 Westdale Rd, Rd 1, Richmond, Richmond, 7081 New Zealand
Postal address used from 27 Jun 2023
Address #5: 171 Westdale Rd, Rd 1, Richmond, 7081 Westdale Road, Rd 1, Richmond, 7081 New Zealand
Registered & service address used from 05 Jul 2023
Principal place of activity
107 Appleby Highway, Rd 1, Richmond, 7081 New Zealand
Previous addresses
Address #1: 107 Appleby Highway, Rd 1, Richmond, 7081 New Zealand
Registered & physical address used from 26 Jun 2019 to 11 Mar 2022
Address #2: 12 Hunt Street, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 18 Jul 2018 to 26 Jun 2019
Address #3: 4 Ken Wadsworth Way, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 22 Jan 2018 to 18 Jul 2018
Address #4: 25 Taunton Place, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 03 Jul 2017 to 22 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Cockburn, Mark James |
Rd 25 Temuka 7985 New Zealand |
06 Aug 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Whitehead-watkins, Tanya Darlene |
Rd 1 Richmond 7081 New Zealand |
03 Jul 2017 - |
Tanya Darlene Whitehead-watkins - Director
Appointment date: 03 Jul 2017
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 31 Aug 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 03 Jul 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 10 Jul 2018
Tanya Darlene Bruvik Whitehead - Director
Appointment date: 03 Jul 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 10 Jul 2018
Mark James Cockburn - Director
Appointment date: 07 Jul 2020
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 10 Jul 2023
Address: Victoria, 3279 Australia
Address used since 04 Jul 2022
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 07 Jul 2020
Measure Manage Resolve Limited
10 Ken Wadsworth Way
Celtic Pipe Band Incorporated
49 Kingsford Drive
Nch Contracting Limited
416 Suffolk Road
Errv Special Needs Foundation Incorporated
Townhouse 100
Tiki Tours Limited
3 Northgate Way
Nelson Radio Control Stockcar Club Incorporated
1 Best Place
Bavarianz Limited
163 Hoeke Road
Faulhaber Investments Limited
13 Putaitai Street
Harrington's Small Goods Limited
Level 2
Heck German Smallgoods Limited
8a Kotua Place
Pestell's Rai Bacon Company Limited
Whk Nelson
The Secret Farmer Limited
270 North Manakau Road