Nadavian Holdings Limited, a registered company, was incorporated on 10 Nov 2011. 9429030944923 is the number it was issued. "Leasing licences" (ANZSIC L664040) is how the company is classified. This company has been managed by 4 directors: Nathaniel Tolleth Craig - an active director whose contract began on 10 Nov 2011,
Michael Tong Gee Chin - an active director whose contract began on 07 Jan 2012,
Damon Jon Cooper - an active director whose contract began on 12 Dec 2018,
Aaron James Cooper - an inactive director whose contract began on 31 Jan 2012 and was terminated on 19 Mar 2015.
Updated on 16 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: 21 Stevenson Avenue, Sawyers Bay, Dunedin, 9023 (registered address),
21 Stevenson Avenue, Sawyers Bay, Dunedin, 9023 (physical address),
21 Stevenson Avenue, Sawyers Bay, Dunedin, 9023 (service address),
21 Stevenson Avenue, Sawyers Bay, Dunedin, 9023 (other address) among others.
Nadavian Holdings Limited had been using 21 Stevenson Avenue, Sawyers Bay, Port Chalmers as their registered address until 18 Feb 2022.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 150 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 150 shares (50 per cent).
Principal place of activity
21 Stevenson Avenue, Sawyers Bay, Dunedin, 9023 New Zealand
Previous addresses
Address #1: 21 Stevenson Avenue, Sawyers Bay, Port Chalmers, 9023 New Zealand
Registered & physical address used from 16 Mar 2020 to 18 Feb 2022
Address #2: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Sep 2017 to 16 Mar 2020
Address #3: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 16 Sep 2014 to 19 Sep 2017
Address #4: Level 2, Te Ahi, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 10 Nov 2011 to 16 Sep 2014
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Entity (NZ Limited Company) | South City Management (1990) Limited Shareholder NZBN: 9429039749147 |
Dunedin Central Dunedin 9016 New Zealand |
10 Nov 2011 - |
Shares Allocation #2 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Gofish (otago) Limited Shareholder NZBN: 9429035845041 |
Sawyers Bay Dunedin 9023 New Zealand |
23 Mar 2012 - |
Nathaniel Tolleth Craig - Director
Appointment date: 10 Nov 2011
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 28 Sep 2011
Michael Tong Gee Chin - Director
Appointment date: 07 Jan 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Jan 2012
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 12 Dec 2018
Damon Jon Cooper - Director
Appointment date: 12 Dec 2018
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 12 Dec 2018
Aaron James Cooper - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 19 Mar 2015
Address: Corstorphine, Dunedin, 9012 New Zealand
Address used since 30 Sep 2016
Address: 106 Shetland Street, Wakari, Dunedin, 9010 New Zealand
Address used since 31 Jan 2012
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
Armour Ratchet Technology Limited
18 Princes Street
Daisy Securities Limited
248 Cumberland Street
Dream Doors International Limited
38 Studholme Road
Gofish (otago) Limited
248 Cumberland Street
Smectite Southland Limited
12 Waverley Street
Southern Ocean Lobster Limited
16 Main Street