Nithmount Farms No 1 Limited, a registered company, was registered on 21 Dec 2012. 9429030394063 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Michael Keith Germann - an active director whose contract started on 03 May 2013,
Susanne Norris Germann - an active director whose contract started on 03 May 2013,
Alastair Graeme Flett - an inactive director whose contract started on 21 Dec 2012 and was terminated on 13 May 2013.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (category: registered, physical).
Nithmount Farms No 1 Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address until 01 Jul 2022.
Former names for the company, as we found at BizDb, included: from 21 Dec 2012 to 03 May 2013 they were named Nithmount Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 98 shares (98%). Lastly the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 24 May 2022 to 01 Jul 2022
Address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 03 May 2022 to 24 May 2022
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 15 Nov 2021 to 03 May 2022
Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 06 Jun 2019 to 15 Nov 2021
Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 22 Oct 2015 to 06 Jun 2019
Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 15 May 2015 to 22 Oct 2015
Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 21 Dec 2012 to 15 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Germann, Michael Keith |
Rd 3 Ohaupo 3883 New Zealand |
13 May 2013 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
13 May 2013 - |
Director | Germann, Susanne Norris |
Rd 3 Ohaupo 3883 New Zealand |
13 May 2013 - |
Director | Germann, Michael Keith |
Rd 3 Ohaupo 3883 New Zealand |
13 May 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Germann, Susanne Norris |
Rd 3 Ohaupo 3883 New Zealand |
13 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Alastair Graeme Flett |
Jacobs Street Te Awamutu 3800 New Zealand |
21 Dec 2012 - 13 May 2013 |
Individual | Flett, Alastair Graeme |
Jacobs Street Te Awamutu 3800 New Zealand |
21 Dec 2012 - 13 May 2013 |
Michael Keith Germann - Director
Appointment date: 03 May 2013
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 03 May 2013
Susanne Norris Germann - Director
Appointment date: 03 May 2013
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 03 May 2013
Alastair Graeme Flett - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 13 May 2013
Address: Jacobs Street, Te Awamutu, 3800 New Zealand
Address used since 14 Feb 2013
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Yms Dental Limited
1155 Racecourse Road