Naki Illuminati Limited, a registered company, was incorporated on 08 Mar 2005. 9429034905012 is the NZ business identifier it was issued. "Motel operation" (business classification H440045) is how the company is classified. The company has been supervised by 2 directors: Gary Brent Rainey - an active director whose contract started on 08 Mar 2005,
Cathy Rainey - an active director whose contract started on 16 Jul 2007.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 143 - 145 Anzac Parade, Wanganui, 4500 (category: postal, office).
Naki Illuminati Limited had been using 491 Wellington Road, Marton as their registered address until 31 May 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 75 shares (75 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25 per cent).
Principal place of activity
143 - 145 Anzac Parade, Wanganui, 4500 New Zealand
Previous addresses
Address #1: 491 Wellington Road, Marton, 4710 New Zealand
Registered address used from 11 Jun 2008 to 31 May 2017
Address #2: 491 Wellington Road, Marton, 4710 New Zealand
Physical address used from 11 Jun 2008 to 30 May 2017
Address #3: 1689 Rings Road, Coromandel
Physical & registered address used from 09 Jun 2006 to 11 Jun 2008
Address #4: C/-10 Norwich Avenue, New Plymouth
Physical & registered address used from 08 Mar 2005 to 09 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Rainey, Gary Brent |
Wanganui 4500 New Zealand |
08 Mar 2005 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Hanson, Cathy |
Wanganui 4500 New Zealand |
29 May 2007 - |
Gary Brent Rainey - Director
Appointment date: 08 Mar 2005
Address: Wanganui, 4500 New Zealand
Address used since 22 May 2017
Cathy Rainey - Director
Appointment date: 16 Jul 2007
Address: Wanganui, 4500 New Zealand
Address used since 22 May 2017
Om Gurudev Enterprise Limited
473 Wellington Road
The Marton & District Historical Society Incorporated
Wellington Road
Plaster And Paint Limited
17 Hendersons Line
K.g.jensen Electrical Limited
466 Wellington Road
Third Nation Trust
38 Barton Street
City Limits Trustee Company Limited
28 Terrace Street
B&m Enterprises Limited
48 Durie Vale Road
Dmbc Group Limited
98 Aorangi Street
J A I Motel Holdings Limited
98 Aorangi Street
Mccartney Motel Limited
75a Sherwill Street
T R & M S Holdings Limited
C/-coleman Accountants Ltd
Taranui Motels Limited
Awahuri Road