Nu-Look Homes Limited was started on 24 Jul 2012 and issued an NZ business number of 9429030584914. The registered LTD company has been supervised by 5 directors: Alan Victor Jones - an active director whose contract started on 25 Oct 2013,
Alan Jones - an active director whose contract started on 25 Oct 2013,
Jennifer Gail Jones - an inactive director whose contract started on 20 Nov 2012 and was terminated on 28 Mar 2016,
Thomas David Moore - an inactive director whose contract started on 20 Nov 2012 and was terminated on 25 Oct 2013,
Gerald George Mckay - an inactive director whose contract started on 24 Jul 2012 and was terminated on 20 Nov 2012.
As stated in our database (last updated on 15 Mar 2024), this company registered 1 address: 35A Moana Avenue, Onehunga, Auckland, 1061 (category: registered, physical).
Up until 20 Sep 2022, Nu-Look Homes Limited had been using 2A Pacific Rise, Mount Wellington, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mckendry Asset Management Limited (an entity) located at Onehunga, Auckland postcode 1061.
Previous addresses
Address: 2a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 01 May 2017 to 20 Sep 2022
Address: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 10 Dec 2012 to 01 May 2017
Address: Level 2 Waikato Innovation Park, Ruakura Road, Hamilton, 3216 New Zealand
Physical & registered address used from 24 Jul 2012 to 10 Dec 2012
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 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mckendry Asset Management Limited Shareholder NZBN: 9429030726598 |
Onehunga Auckland 1061 New Zealand |
15 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Gerald George Mckay |
Remuera Auckland 1050 New Zealand |
24 Jul 2012 - 26 Oct 2013 |
Individual | Mckay, Gerald George |
Remuera Auckland 1050 New Zealand |
24 Jul 2012 - 26 Oct 2013 |
Alan Victor Jones - Director
Appointment date: 25 Oct 2013
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 20 Jun 2014
Alan Jones - Director
Appointment date: 25 Oct 2013
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 20 Jun 2014
Jennifer Gail Jones - Director (Inactive)
Appointment date: 20 Nov 2012
Termination date: 28 Mar 2016
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 20 Jun 2014
Thomas David Moore - Director (Inactive)
Appointment date: 20 Nov 2012
Termination date: 25 Oct 2013
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 20 Nov 2012
Gerald George Mckay - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 20 Nov 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2012
Jag Harris Limited
2a Pacific Rise
Kincardine Properties Limited
2a Pacific Rise
Ehfar Limited
2a Pacific Rise
Cfx Truck Painting And Signage Limited
2a Pacific Rise
Tubman Heating Limited
2a Pacific Rise
Mcbain Corporate Trustee Limited
2a Pacific Rise