Nano-Care New Zealand Limited was registered on 15 Dec 2003 and issued a number of 9429035624776. This registered LTD company has been managed by 1 director, named Michael Harvey Alison - an active director whose contract began on 15 Dec 2003.
According to our database (updated on 25 Apr 2024), the company uses 4 addresses: 642 Great South Road, Ellerslie, Auckland, 1051 (registered address),
642 Great South Road, Ellerslie, Auckland, 1051 (service address),
Level 4,4 Graham Street, Auckland Central, Auckland, 1010 (office address),
Level 4,4 Graham Street, Auckland Central, Auckland, 1010 (delivery address) among others.
Up to 30 Jul 2020, Nano-Care New Zealand Limited had been using 12A Takitimu Street, Orakei, Auckland as their registered address.
BizDb found past names for the company: from 15 Dec 2003 to 14 Sep 2020 they were named Auckland Fitness & Healthcare Limited.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 999 shares are held by 2 entities, namely:
Lucas, Colin James (an individual) located at 12A Takitimu Street, Orakei, Auckland,
Alison, Michael Harvey (an individual) located at 12A Takitimu Street, Orakei, Auckland.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Alison, Michael Harvey - located at Orakei, Auckland. Nano-Care New Zealand Limited was classified as "Professional, scientific and technical services nec" (business classification M699945).
Other active addresses
Address #4: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 26 Mar 2024
Principal place of activity
Level 4,4 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 12a Takitimu Street, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 03 Nov 2009 to 30 Jul 2020
Address #2: C/-42 Apollo Dr, Mairangi Bay, Auckland
Registered address used from 29 Oct 2009 to 03 Nov 2009
Address #3: C/-42 Apollo Drive, Mairangi Bay, Auckland
Physical address used from 29 Oct 2009 to 03 Nov 2009
Address #4: 10 Maheke Street, St Heliers, Auckland
Physical & registered address used from 03 Sep 2007 to 29 Oct 2009
Address #5: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland
Physical address used from 19 Oct 2004 to 03 Sep 2007
Address #6: 12a Takitimu Street, Orakei, Auckland
Physical address used from 15 Dec 2003 to 19 Oct 2004
Address #7: C/- Mc Elroy Dutt & Thomsom, Level 2, 161 Manukau Road, Epsom, Auckland
Registered address used from 15 Dec 2003 to 03 Sep 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Lucas, Colin James |
12a Takitimu Street Orakei, Auckland New Zealand |
15 Dec 2003 - |
Individual | Alison, Michael Harvey |
12a Takitimu Street Orakei, Auckland New Zealand |
15 Dec 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Alison, Michael Harvey |
Orakei Auckland |
15 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alison, Keith Harvey |
12a Takitimu Street Orakei, Auckland New Zealand |
15 Dec 2003 - 11 Aug 2020 |
Michael Harvey Alison - Director
Appointment date: 15 Dec 2003
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Dec 2003
Osborne Property Holdings Limited
10a Takitimu Street
Chris Thom Architect Limited
10 Takitimu Street
Te Koko Whanau Trust
14 Takitimu Street
Marina Fish Company Limited
Flat 10, 18 Takitimu Street
Cacc Company Limited
Flat 5, 18 Takitimu Street
Core Group Realty Limited
Flat 2, 7 Ngake Street
Boxfish Robotics Limited
234a Orakei Road
Colibri Consulting Limited
19a Rautara Street
Earth Consult Limited
2/18 Geraldine Place
M. R. & Associates Limited
8 Dudley Road
Novo Education Consulting Limited
41b Ronaki Road
Welbank Consulting Limited
100b Coates Avenue