Needo Limited was registered on 02 Sep 2013 and issued a number of 9429030087743. The registered LTD company has been supervised by 2 directors: Thomas Herve Guillaume Renoult - an active director whose contract began on 02 Sep 2013,
William Christophe Vincent Collard - an inactive director whose contract began on 29 Dec 2014 and was terminated on 01 Apr 2016.
According to BizDb's database (last updated on 14 Mar 2024), the company filed 1 address: 1/78 Aberfeldy Av, Highland Park, Auckland, 2010 (category: physical, registered).
Until 30 Sep 2015, Needo Limited had been using 1/25 Saxon Street, Waterview, Auckland as their physical address.
BizDb identified past names for the company: from 06 Apr 2016 to 04 Jun 2019 they were named Got Pasta Limited, from 22 Aug 2013 to 06 Apr 2016 they were named Flav's Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Renoult, Thomas Herve Guillaume (a director) located at Highland Park, Auckland postcode 2010. Needo Limited was classified as "Takeaway food retailing" (business classification H451260).
Previous addresses
Address: 1/25 Saxon Street, Waterview, Auckland, 1026 New Zealand
Physical & registered address used from 05 Nov 2014 to 30 Sep 2015
Address: 884c Mount Eden Road, Three Kings, Auckland, 1024 New Zealand
Physical & registered address used from 02 Sep 2013 to 05 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Renoult, Thomas Herve Guillaume |
Highland Park Auckland 2010 New Zealand |
02 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collard, William Christophe Vincent |
Highlandpark Auckland 2010 New Zealand |
29 Dec 2014 - 06 Apr 2016 |
Thomas Herve Guillaume Renoult - Director
Appointment date: 02 Sep 2013
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 01 Oct 2015
William Christophe Vincent Collard - Director (Inactive)
Appointment date: 29 Dec 2014
Termination date: 01 Apr 2016
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 01 Oct 2015
J Promotions Nz Limited
5a Eske Place
Tamils Rehabilitation Organisation (new Zealand) Trust
71 Aberfeldy Avenue
Tasa Group Limited
101a Aviemore Drive
Verrall Tech Limited
64 Aberfeldy Avenue
Jmt Impex Limited
114 Aviemore Dr
Evolution Technology (2012) Limited
15d Eske Place
Cjz 2016 Food Nz Limited
58a Mirrabooka Avenue
Haiying Company Limited
66a Dalwhinnie Parade
Hongyuan Group Limited
Unit 15, 29 Aviemore Drive
Raj Rajeswari Enterprise Limited
2/55 Ennis Avenue
Tesnack Limited
29 Megan Avenue
Tlong Limited
Flat 2, 144 Bradbury Road