430 Sharp Limited, a registered company, was launched on 26 Jul 2013. 9429030127920 is the NZBN it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company was categorised. The company has been supervised by 5 directors: Nikola A. - an active director whose contract began on 23 Jul 2024,
Jeremy Robert Clark - an active director whose contract began on 25 Nov 2024,
Isabella Francis Knight - an active director whose contract began on 25 Nov 2024,
Terry Mark Knight - an inactive director whose contract began on 26 Jul 2013 and was terminated on 13 Oct 2024,
Raymond Hart - an inactive director whose contract began on 26 Jul 2013 and was terminated on 08 Oct 2013.
Last updated on 16 May 2025, BizDb's database contains detailed information about 1 address: Level 1, 47 Bridge Street, Nelson, 7010 (types include: physical, registered).
430 Sharp Limited had been using Level 1, 47 Bridge Street, Nelson as their physical address until 12 Jun 2020.
A total of 128878 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 64439 shares (50%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 64439 shares (50%).
Previous addresses
Address: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Physical & registered address used from 07 May 2014 to 12 Jun 2020
Address: 3rd Floor Clifford House, 38 Halifax Street, Nelson, 7010 New Zealand
Physical & registered address used from 26 Jul 2013 to 07 May 2014
Basic Financial info
Total number of Shares: 128878
Annual return filing month: October
Annual return last filed: 10 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 64439 | |||
| Entity (NZ Limited Company) | Harley Trustee No. 56 Limited Shareholder NZBN: 9429050053650 |
Nelson Nelson 7010 New Zealand |
27 Jan 2025 - |
| Individual | Le Gros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
13 Oct 2015 - |
| Shares Allocation #2 Number of Shares: 64439 | |||
| Individual | Andersson, Nikola Marion Elizabeth |
Huntington Ny 11743 United States |
12 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Knight, Terry Mark |
Rd 1 Takaka 7183 New Zealand |
26 Jul 2013 - 27 Jan 2025 |
| Individual | Knight, Terry Mark |
Rd 1 Takaka 7183 New Zealand |
26 Jul 2013 - 27 Jan 2025 |
| Individual | Petch, Mark James Wayne |
Parnell Auckland 1052 New Zealand |
13 Oct 2015 - 22 Dec 2015 |
| Individual | Raine, Rachel Alison |
Takaka Takaka 7110 New Zealand |
26 Jul 2013 - 03 May 2021 |
| Individual | Hart, Raymond |
Phillipstown Christchurch 8011 New Zealand |
26 Jul 2013 - 09 Oct 2013 |
| Director | Raymond Hart |
Phillipstown Christchurch 8011 New Zealand |
26 Jul 2013 - 09 Oct 2013 |
Nikola A. - Director
Appointment date: 23 Jul 2024
Jeremy Robert Clark - Director
Appointment date: 25 Nov 2024
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 25 Nov 2024
Isabella Francis Knight - Director
Appointment date: 25 Nov 2024
Address: Takaka, Takaka, 7110 New Zealand
Address used since 25 Nov 2024
Terry Mark Knight - Director (Inactive)
Appointment date: 26 Jul 2013
Termination date: 13 Oct 2024
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 30 Aug 2024
Address: Takaka, Takaka, 7110 New Zealand
Address used since 26 Jul 2013
Raymond Hart - Director (Inactive)
Appointment date: 26 Jul 2013
Termination date: 08 Oct 2013
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 26 Jul 2013
Portridge Limited
47 Bridge Street
Manuka Homes Nz Limited
47 Bridge Street
Medimax Limited
Strawbridge & Associates Limited
Motor Rewind Specialists (1992) Limited
Level1, 47 Bridge Street
Leisure Travel Nz Limited
27 Bridge Street
Platinum Coaches Limited
27 Bridge Street
776 Rapaura Road Properties Limited
Suite 1, 126 Trafalgar Street
Dukeshead Limited
Suite 1, 126 Trafalgar Street
Fomika Limited
Suite 1, 126 Trafalgar Street
Gre Holdings Limited
Suite 1, 126 Trafalgar Street
Monymusk Downs Limited
Suite 1, 126 Trafalgar Street
Ms & Kt Land Limited
Suite 1, 126 Trafalgar Street