Nosonoba Limited, a registered company, was started on 01 Feb 2006. 9429034358412 is the NZ business identifier it was issued. "Internet website design service" (ANZSIC M700040) is how the company was categorised. The company has been run by 2 directors: Joshua Edward Hawkhead - an active director whose contract began on 01 Feb 2006,
Scott John Marshall Clark - an inactive director whose contract began on 02 Feb 2006 and was terminated on 22 Mar 2007.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 7 addresses this company uses, namely: 226 Chatham Road, Flaxmere, Hastings, 4120 (registered address),
226 Chatham Road, Flaxmere, Hastings, 4120 (service address),
226 Chatham Road, Flaxmere, Hastings, 4120 (shareregister address),
404 Portsmouth Road, Flaxmere, Hastings, 4120 (registered address) among others.
Nosonoba Limited had been using 70 Puketai Street, Andersons Bay, Dunedin as their physical address up to 13 May 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 70 Puketai Street, Andersons Bay, Dunedin, 9013 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 May 2021
Address #5: 404 Portsmouth Road, Flaxmere, Hastings, 4120 New Zealand
Registered & physical & service address used from 13 May 2021
Address #6: 226 Chatham Road, Flaxmere, Hastings, 4120 New Zealand
Shareregister address used from 02 May 2023
Address #7: 226 Chatham Road, Flaxmere, Hastings, 4120 New Zealand
Registered & service address used from 10 May 2023
Principal place of activity
404 Portsmouth Road, Flaxmere, Hastings, 4120 New Zealand
Previous addresses
Address #1: 70 Puketai Street, Andersons Bay, Dunedin, 9013 New Zealand
Physical address used from 14 May 2020 to 13 May 2021
Address #2: 70 Puketai Street, Andersons Bay, Dunedin, 9013 New Zealand
Registered address used from 13 May 2020 to 13 May 2021
Address #3: 82 Roxburgh East Road, Roxburgh, 9571 New Zealand
Physical address used from 31 May 2019 to 14 May 2020
Address #4: 82 Roxburgh East Road, Roxburgh, 9571 New Zealand
Registered address used from 30 May 2019 to 13 May 2020
Address #5: 82 Roxburgh East Road, Roxburgh, 9571 New Zealand
Registered address used from 24 May 2019 to 30 May 2019
Address #6: 70 Puketai Street, Andersons Bay, Dunedin, 9013 New Zealand
Physical address used from 02 Jun 2015 to 31 May 2019
Address #7: 70 Puketai Street, Andersons Bay, Dunedin, 9013 New Zealand
Registered address used from 21 May 2014 to 24 May 2019
Address #8: 20 Craighall Crescent, Wakari, Dunedin New Zealand
Physical address used from 22 May 2008 to 02 Jun 2015
Address #9: 20 Craighall Crescent, Wakari, Dunedin New Zealand
Registered address used from 22 May 2008 to 21 May 2014
Address #10: 70 Puketai Street, Andersons Bay, Dunedin, New Zealand
Registered & physical address used from 01 Feb 2006 to 22 May 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hawkhead, Joshua Edward |
Flaxmere Hastings 4120 New Zealand |
01 Feb 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Clark, Scott |
Mangere Bridge Auckland 2022 New Zealand |
03 Feb 2006 - |
Joshua Edward Hawkhead - Director
Appointment date: 01 Feb 2006
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 03 Oct 2022
Address: Roxburgh, Roxburgh, 9500 New Zealand
Address used since 22 Nov 2021
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 05 May 2021
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 05 May 2020
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 13 May 2014
Address: Roxburgh, 9571 New Zealand
Address used since 10 Dec 2018
Scott John Marshall Clark - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 22 Mar 2007
Address: Mangere Bridge, Auckland, New Zealand,
Address used since 02 Feb 2006
Christian Grace Foundation
113 Highcliff Road
Danish Delights (dunedin) Limited
38 Puketai Street
Bayfield Park Community Sports Trust
91 Highcliff Road
Transition To Work Trust
91 Highcliff Road
A J Mckenzie & Co Limited
85 Highcliff Road
Thechas Limited
122 Highcliff Road
Bowen Web Design Limited
47 Duckworth Street
Cloud Cannon Limited
Level 7, Radio Otago House
Cyan Circles Limited
171 Musselburgh Rise
Firebrand Holdings Limited
Corner Vogel And Jetty Streets
Gunn Interactive Limited
Corner Vogel And Jetty Streets
Mistica Media Limited
37 Aytoun Street