Naturhaus Limited was launched on 16 Jul 2008 and issued a New Zealand Business Number of 9429032661095. This registered LTD company has been managed by 1 director, named Stephanie Nossiter - an active director whose contract began on 16 Jul 2008.
According to BizDb's data (updated on 22 Apr 2024), this company uses 1 address: 37 Garden Road, Northland, Wellington, 6012 (types include: physical, service).
Up to 18 Feb 2022, Naturhaus Limited had been using 37 Garden Road, Northland, Wellington as their physical address.
BizDb found previous names for this company: from 16 Jul 2008 to 06 Aug 2014 they were called Orbital Solutions Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Nossiter, Stephanie Anne (an individual) located at Northland, Wellington postcode 6012. Naturhaus Limited was categorised as "Landscaping and property maintenance service" (ANZSIC E329150).
Principal place of activity
2 Barossa Lane, Hoon Hay, Christchurh, 8025 New Zealand
Previous addresses
Address #1: 37 Garden Road, Northland, Wellington, 6012 New Zealand
Physical address used from 16 Feb 2022 to 18 Feb 2022
Address #2: 37 Garden Road, Northland, Wellington, 6012 New Zealand
Registered address used from 16 Feb 2022 to 17 Feb 2022
Address #3: 75a Todman Street, Wellington, 6021 New Zealand
Registered & physical address used from 20 Apr 2021 to 16 Feb 2022
Address #4: 2 Barossa Lane, Hoon Hay, Christchurh, 8025 New Zealand
Physical & registered address used from 12 Feb 2019 to 20 Apr 2021
Address #5: Flat 4, 34 Carlton Gore Road, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 08 Mar 2018 to 12 Feb 2019
Address #6: 1 Menlo Terrace, Mount Pleasant, Christchurch, 8081 New Zealand
Physical & registered address used from 14 Feb 2017 to 08 Mar 2018
Address #7: 12 Colenso Street, Sumner, Christchurch, 8081 New Zealand
Physical & registered address used from 24 Feb 2015 to 14 Feb 2017
Address #8: 1, 2 Propsect Terrace, Mt. Eden, Auckland, 1024 New Zealand
Physical & registered address used from 19 Mar 2014 to 24 Feb 2015
Address #9: 1/45 Edenvale Crescent, Mt. Eden, Auckland, 1024 New Zealand
Physical & registered address used from 08 Mar 2011 to 19 Mar 2014
Address #10: 84 Shoreham St, Avondale, Auckland 0600 New Zealand
Physical & registered address used from 25 Mar 2009 to 08 Mar 2011
Address #11: 84, Avondale, Auckland 0600
Registered address used from 25 Mar 2009 to 25 Mar 2009
Address #12: 14 Knight Ave, Mt Albert, Auckland 1025
Physical & registered address used from 16 Jul 2008 to 25 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nossiter, Stephanie Anne |
Northland Wellington 6012 New Zealand |
16 Jul 2008 - |
Stephanie Nossiter - Director
Appointment date: 16 Jul 2008
Address: Northland, Wellington, 6012 New Zealand
Address used since 08 Feb 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 23 Apr 2021
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 10 Feb 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 27 Feb 2017
Address: Grafton, Auckland, 1023 New Zealand
Address used since 28 Feb 2018
City Rentals And Sales Limited
30 Carlton Gore Road
The Duke 1785 Limited
30 Carlton Gore Road
Strad Investment Limited
28 Carlton Gore Road
Bective Limited
35 Carlton Gore Road
Tomysis Properties Limited
33 Carlton Gore Road
Caerus Strategies Limited
40 Carlton Gore Road
Eddies Landscapes Limited
Level 6, 57 Symonds Street
Landscape Mechanics Limited
Level 6, 57 Symonds Street
My Arcadia Limited
Level 5, 3 Ferncroft Street
P & R Stancich Limited
M G I Wilson Eliott Ltd
Solid Drainage Limited
Level 5, 3 Ferncroft Street
The Home Team Limited
76 Harold Street