Nulife Humates Limited was launched on 03 Sep 2012 and issued an NZ business number of 9429030530287. This registered LTD company has been managed by 3 directors: John Rhys Thomas - an active director whose contract began on 07 Nov 2013,
Terry Royden Grimes - an inactive director whose contract began on 03 Sep 2012 and was terminated on 13 Jul 2015,
Darren Paul Woodward - an inactive director whose contract began on 05 Dec 2013 and was terminated on 13 Jul 2015.
According to BizDb's database (updated on 20 Apr 2024), the company filed 1 address: 5 Tynan Street, Te Puke, 3119 (types include: registered, service).
Until 21 Jul 2023, Nulife Humates Limited had been using 14 Hamurana Road, Omokoroa, Tauranga as their registered address.
BizDb identified previous aliases for the company: from 30 Aug 2012 to 17 Feb 2014 they were called Carbon Conditioning (2012) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Thomas, John Rhys (an individual) located at Te Puke, Te Puke postcode 3119. Nulife Humates Limited was categorised as "Manufacturing nec" (ANZSIC C259907).
Previous addresses
Address #1: 14 Hamurana Road, Omokoroa, Tauranga, 3114 New Zealand
Registered & service address used from 13 Nov 2019 to 21 Jul 2023
Address #2: 5 Tynan Street, Te Puke, Te Puke, 3119 New Zealand
Physical & registered address used from 15 Oct 2018 to 13 Nov 2019
Address #3: 249 Omokoroa Road, Rd 2, Tauranga, 3172 New Zealand
Physical & registered address used from 30 Oct 2017 to 15 Oct 2018
Address #4: 249 Omokoroa Road, Rd 2, Tauranga, 3172 New Zealand
Physical & registered address used from 21 Jul 2015 to 30 Oct 2017
Address #5: 162b Mansels Road, Parkvale, Tauranga, 3112 New Zealand
Registered & physical address used from 27 Sep 2013 to 21 Jul 2015
Address #6: 26a Plateau Heights, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 03 Sep 2012 to 27 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thomas, John Rhys |
Te Puke Te Puke 3119 New Zealand |
19 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grimes, Terry Royden |
Parkvale Tauranga 3112 New Zealand |
03 Sep 2012 - 13 Jul 2015 |
Individual | Woodward, Darren Paul |
Welcome Bay Tauranga 3112 New Zealand |
06 Dec 2013 - 13 Jul 2015 |
Director | Terry Royden Grimes |
Parkvale Tauranga 3112 New Zealand |
03 Sep 2012 - 13 Jul 2015 |
Director | Darren Paul Woodward |
Welcome Bay Tauranga 3112 New Zealand |
06 Dec 2013 - 13 Jul 2015 |
John Rhys Thomas - Director
Appointment date: 07 Nov 2013
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 01 Oct 2018
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 26 Nov 2015
Terry Royden Grimes - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 13 Jul 2015
Address: Parkvale, Tauranga, 3112 New Zealand
Address used since 19 Sep 2013
Darren Paul Woodward - Director (Inactive)
Appointment date: 05 Dec 2013
Termination date: 13 Jul 2015
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 05 Dec 2013
Omokoroa Views Village Residents' Association Incorporated
7 Vista Close
Butterfly Rentals Limited
236 Omokoroa Road
Northern Experience Limited
236 Omokoroa Road
Cover It Limited
236 Omokoroa Road
Tartan Farms Limited
3 Bert Wall Drive
Ministry Of Rhythm Limited
72 Bert Wall Drive
City Fibreglass Limited
369 Ngatai Road
Hpj Holdings Limited
12 Ranui Street
Infinity Box Limited
12 Bethlehem Road
Kiwi Conveyors Limited
48 Anne Road
Metal Droppers New Zealand Limited
48 Anne Road
Possum Master Industries Limited
33 Matahiwi Road