The Naked Towel Limited, a registered company, was registered on 28 Feb 2007. 9429033579177 is the NZ business identifier it was issued. "Internet consultancy service" (business classification M700030) is how the company was categorised. The company has been managed by 4 directors: Shane Evans - an active director whose contract began on 23 May 2008,
Joshua Hare - an inactive director whose contract began on 06 Nov 2007 and was terminated on 19 Jul 2009,
Werner Botha - an inactive director whose contract began on 28 Feb 2007 and was terminated on 08 Nov 2007,
Joshua Hare - an inactive director whose contract began on 28 Feb 2007 and was terminated on 16 Mar 2007.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Flat 2, 106 Ruskin Street, Addington, Christchurch, 8024 (category: physical, registered).
The Naked Towel Limited had been using 39 Teesdale Street, Burnside, Christchurch as their physical address up until 21 Dec 2021.
Previous names used by the company, as we found at BizDb, included: from 09 Nov 2007 to 15 Aug 2018 they were named Sonic Engineering Limited, from 28 Feb 2007 to 09 Nov 2007 they were named S.ex Bike Pipes Limited.
One entity controls all company shares (exactly 15000 shares) - Evans, Shane - located at 8024, Addington, Christchurch.
Previous addresses
Address #1: 39 Teesdale Street, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 16 Aug 2010 to 21 Dec 2021
Address #2: 61 Parade Court, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 24 Jul 2009 to 16 Aug 2010
Address #3: Flat 7 93 Springfield Road, St Albans, Christchurch, 8014
Registered & physical address used from 30 May 2008 to 24 Jul 2009
Address #4: 13 Station Rd, Loburn, North Cantabury, New Zealand
Registered & physical address used from 28 Jan 2008 to 30 May 2008
Address #5: 18 Donnington St, Parklands, Christchurch, 8009
Physical & registered address used from 28 Feb 2007 to 28 Jan 2008
Basic Financial info
Total number of Shares: 15000
Annual return filing month: November
Annual return last filed: 23 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000 | |||
Individual | Evans, Shane |
Addington Christchurch 8024 New Zealand |
23 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hare, Joshua |
Loburn Canterbury, Nz |
08 Nov 2007 - 02 Oct 2008 |
Individual | Botha, Werner |
Parklands Christchurch, 8009 |
28 Feb 2007 - 08 Nov 2007 |
Individual | Hare, Joshua |
Parklands Christchurch, 8009 |
28 Feb 2007 - 27 Jun 2010 |
Shane Evans - Director
Appointment date: 23 May 2008
Address: Addington, Christchurch, 8024 New Zealand
Address used since 13 Dec 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Aug 2011
Joshua Hare - Director (Inactive)
Appointment date: 06 Nov 2007
Termination date: 19 Jul 2009
Address: North Loburn, Cantabury, New Zealand,
Address used since 06 Nov 2007
Werner Botha - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 08 Nov 2007
Address: Parklands, Christchurch, 8009,
Address used since 28 Feb 2007
Joshua Hare - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 16 Mar 2007
Address: Parklands, Christchurch, 8009,
Address used since 28 Feb 2007
Newforce Building Limited
49 Teesdale Street
Eric L. Johns & Associates Limited
17 Nepal Place
Psychological Perspectives Limited
61 Teesdale Street
Optimum Solutions Limited
61 Teesdale Street
The Christchurch Liedertafel Male Voice Choir Incorporated
21 Teesdale Street
Ardan View Farm Limited
Level 2, 504 Wairakei Road
Arise Business Solutions Limited
Unit 1, 567 Wairakei Road
Ionwerks Limited
3 Parkinson Place
Technology And Innovations Limited
567 Wairakei Road
The Total Team Limited
342 Greers Road
Vicinity Solutions Limited
18b/337 Harewood Road
Zealdata Limited
24a Hartford Street