Nz Sale Limited, a registered company, was started on 18 Jun 2009. 9429032200874 is the business number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company is categorised. The company has been supervised by 7 directors: Nitin Bajaj - an active director whose contract began on 20 Apr 2023,
Alastair D. - an active director whose contract began on 20 Apr 2023,
Kalman Polak - an inactive director whose contract began on 01 Aug 2022 and was terminated on 04 Sep 2023,
Carl William Jackson - an inactive director whose contract began on 29 Jul 2010 and was terminated on 15 Dec 2022,
Ian J. - an inactive director whose contract began on 18 Sep 2018 and was terminated on 01 Aug 2022.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: Level 1 Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (category: registered, service).
Nz Sale Limited had been using 25 Barrys Point Road, Takapuna, Auckland as their registered address until 06 Jan 2023.
One entity controls all company shares (exactly 100 shares) - Ozsale Pty. Limited - located at 6011, Windsor.
Other active addresses
Address #4: Level 1, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Postal & delivery & office address used from 20 Dec 2022
Address #5: Level 1 Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 06 Jan 2023
Address #6: Level 1 Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Service address used from 06 Jan 2023
Principal place of activity
Level 3, 120 Old Pittwater Road, Brookvale, Nsw, 2100 Australia
Previous addresses
Address #1: 25 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 22 Dec 2020 to 06 Jan 2023
Address #2: 25 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 08 Nov 2013 to 22 Dec 2020
Address #3: 25 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Service address used from 08 Nov 2013 to 06 Jan 2023
Address #4: Unit B, 9 Douglas Alexander Parade, Albany Auckland, 0632 New Zealand
Registered & physical address used from 04 Nov 2010 to 08 Nov 2013
Address #5: The Offices Of Ewart & Ewart, Level 1, 470 Manukau Road, Epsom, Auckland New Zealand
Physical & registered address used from 18 Jun 2009 to 04 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ozsale Pty. Limited |
Windsor 3181 Australia |
18 Jun 2009 - |
Ultimate Holding Company
Nitin Bajaj - Director
Appointment date: 20 Apr 2023
ASIC Name: Ozsale Pty. Limited
Address: Southbank, Melbourne., Victoria, 3006 Australia
Address used since 20 Apr 2023
Alastair D. - Director
Appointment date: 20 Apr 2023
Kalman Polak - Director (Inactive)
Appointment date: 01 Aug 2022
Termination date: 04 Sep 2023
ASIC Name: Ozsale Pty. Limited
Address: Nsw, 2100 Australia
Address: Caulfield South, Vic, 3162 Australia
Address used since 01 Aug 2022
Carl William Jackson - Director (Inactive)
Appointment date: 29 Jul 2010
Termination date: 15 Dec 2022
ASIC Name: Ozsale Pty. Limited
Address: Brookvale / Nsw, 2100 Australia
Address: Mosman, Sydney New South Wales, 2088 Australia
Address used since 01 Apr 2016
Address: Brookvale / Nsw, 2100 Australia
Ian J. - Director (Inactive)
Appointment date: 18 Sep 2018
Termination date: 01 Aug 2022
Andrew John Dingle - Director (Inactive)
Appointment date: 13 Feb 2017
Termination date: 10 Oct 2018
ASIC Name: Ozsale Pty. Limited
Address: Randwick, New South Wales, 2031 Australia
Address used since 13 Feb 2017
Address: Brookvale, New South Wales, 2100 Australia
Address: Brookvale, New South Wales, 2100 Australia
Ian J. - Director (Inactive)
Appointment date: 18 Jun 2009
Termination date: 27 Jan 2017
Nomad Espresso Limited
27 Barrys Point Road
Kiwivelo Live Limited
33 Barrys Point Road
Jp Limited
29a Barrys Point Road
P2p Limited
21 Barrys Pt Road
Gleye & Parlane Engine Reconditioners Limited
37b Barrys Point Rd
Cause & Fx Limited
Unit 3, 13 Barrys Point Road
Bca Products Limited
34 Barrys Point Road
Betty's Empire Limited
13 Barrys Point Road
Create: Growing Dreams Together Limited
59a Dominion St
Kiwi Discovery Limited
3rd Floor, 507 Lake Road
Weaverdream Limited
45 Killarney Street
Whirlwind Enterprises Pty Limited
Peter Kendall Ltd