Netmaestro Limited, a registered company, was registered on 13 Apr 2005. 9429034838112 is the number it was issued. The company has been supervised by 8 directors: Lois Colleen Lawes - an active director whose contract started on 31 Aug 2007,
Joanne Elizabeth Tooby - an active director whose contract started on 31 Aug 2007,
Gareth Clinton David Lawes - an active director whose contract started on 21 Jul 2009,
Paul Jonathon Evans - an active director whose contract started on 21 Jul 2009,
Matthew Hamilton - an inactive director whose contract started on 31 Aug 2007 and was terminated on 30 Nov 2016.
Last updated on 25 Feb 2024, our database contains detailed information about 2 addresses this company registered, specifically: 329 Trafalgar Square, Nelson, Nelson, 7010 (registered address),
329 Trafalgar Square, Nelson, Nelson, 7010 (service address),
173 Hardy Street, Nelson, Nelson, 7010 (physical address).
Netmaestro Limited had been using 173 Hardy Street, Nelson, Nelson as their registered address until 31 Jan 2024.
Previous names for this company, as we found at BizDb, included: from 13 Apr 2005 to 23 Apr 2007 they were called 7 Design Secrets (Nelson) Limited.
A single entity controls all company shares (exactly 10000 shares) - Naked-Shop.com Limited - located at 7010, Nelson, Nelson.
Previous addresses
Address #1: 173 Hardy Street, Nelson, Nelson, 7010 New Zealand
Registered & service address used from 18 Nov 2015 to 31 Jan 2024
Address #2: 329 Trafalgar Square, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 31 Oct 2011 to 18 Nov 2015
Address #3: Level 1, 10 Church Street, Nelson, 7010 New Zealand
Registered address used from 01 Dec 2010 to 31 Oct 2011
Address #4: Lvl 1 329 Trafalgar Street, Nelson, 7010 New Zealand
Registered address used from 11 Nov 2010 to 01 Dec 2010
Address #5: Lvl 1 329 Trafalgar Street, Nelson, 7010 New Zealand
Physical address used from 11 Nov 2010 to 31 Oct 2011
Address #6: Lvl 1 329 Trafalgar Square, Nelson New Zealand
Registered & physical address used from 13 Apr 2005 to 11 Nov 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Naked-shop.com Limited Shareholder NZBN: 9429036544417 |
Nelson Nelson 7010 New Zealand |
13 Apr 2005 - |
Ultimate Holding Company
Lois Colleen Lawes - Director
Appointment date: 31 Aug 2007
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 04 Sep 2009
Joanne Elizabeth Tooby - Director
Appointment date: 31 Aug 2007
Address: Nelson, 7010 New Zealand
Address used since 10 Nov 2015
Gareth Clinton David Lawes - Director
Appointment date: 21 Jul 2009
Address: Nelson, 7010 New Zealand
Address used since 10 Nov 2015
Paul Jonathon Evans - Director
Appointment date: 21 Jul 2009
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Aug 2019
Address: Nelson, 7010 New Zealand
Address used since 10 Nov 2015
Matthew Hamilton - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 30 Nov 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 10 Nov 2015
Sheree Corp - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 23 May 2008
Address: Stoke,
Address used since 31 Aug 2007
Paul Johnathon Evans - Director (Inactive)
Appointment date: 13 Apr 2005
Termination date: 31 Aug 2007
Address: Nelson,
Address used since 31 Aug 2007
Gareth Clinton David Lawes - Director (Inactive)
Appointment date: 13 Apr 2005
Termination date: 31 Aug 2007
Address: Nelson,
Address used since 13 Apr 2005
Marae Cottage Limited
173 Hardy Street
Dodson House Limited
173 Hardy Street
M13 Limited
173 Hardy Street
Absolute Lakefront Limited
173 Hardy Street
Kawatiri Place Two Limited
173 Hardy Street
Kawatiri Place Limited
173 Hardy Street