Nosh Limited, a registered company, was registered on 17 Jul 2003. 9429035872863 is the business number it was issued. "Catering service" (business classification H451320) is how the company has been categorised. The company has been managed by 6 directors: Amelia Hemphill - an active director whose contract started on 30 Mar 2012,
Andrew Hemphill - an active director whose contract started on 01 Aug 2018,
Amanda Louise Hay - an inactive director whose contract started on 28 Jun 2004 and was terminated on 30 Mar 2012,
Sally Anne Lewis - an inactive director whose contract started on 17 Jul 2003 and was terminated on 01 Apr 2007,
Michael Robert Davenport - an inactive director whose contract started on 17 Jul 2003 and was terminated on 28 Jun 2004.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 15 Satara Crescent, Khandallah, Wellington, 6035 (types include: physical, registered).
Nosh Limited had been using 9 Ganges Road, Khandallah as their registered address up until 15 Jun 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 9 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Registered address used from 15 Jun 2020
Principal place of activity
9 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: 9 Ganges Road, Khandallah New Zealand
Registered & physical address used from 20 May 2010 to 15 Jun 2020
Address #2: 115 Pembroke Rd, Wilton, Wellington
Registered & physical address used from 15 May 2006 to 20 May 2010
Address #3: 69 Old Karori Rd, Karori, Wellington
Registered & physical address used from 12 Jul 2004 to 15 May 2006
Address #4: Fanselows Barristers & Solicitors, Level 4, 22 Panama St, Wellington
Registered & physical address used from 17 Jul 2003 to 12 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hemphill, Amelia |
Khandallah Wellington 6035 New Zealand |
19 Sep 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hemphill, Andrew |
Khandallah Wellington 6035 New Zealand |
19 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hay, Amanda Louise |
Northland Wellington 6012 New Zealand |
05 Jul 2004 - 02 Apr 2012 |
Entity | More Foods Limited Shareholder NZBN: 9429038865503 Company Number: 582853 |
17 Jul 2003 - 05 Jul 2004 | |
Entity | Kabete Limited Shareholder NZBN: 9429036191550 Company Number: 1265295 |
17 Jul 2003 - 27 Jun 2010 | |
Entity | More Foods Limited Shareholder NZBN: 9429038865503 Company Number: 582853 |
17 Jul 2003 - 05 Jul 2004 | |
Entity | Kabete Limited Shareholder NZBN: 9429036191550 Company Number: 1265295 |
17 Jul 2003 - 27 Jun 2010 | |
Individual | Lewis, Sally Anne |
Springlands Blenheim |
17 Jul 2003 - 08 May 2006 |
Amelia Hemphill - Director
Appointment date: 30 Mar 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Dec 2015
Andrew Hemphill - Director
Appointment date: 01 Aug 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Aug 2018
Amanda Louise Hay - Director (Inactive)
Appointment date: 28 Jun 2004
Termination date: 30 Mar 2012
Address: Northland, Wellington, 6012 New Zealand
Address used since 13 May 2010
Sally Anne Lewis - Director (Inactive)
Appointment date: 17 Jul 2003
Termination date: 01 Apr 2007
Address: Springlands, Blenheim,
Address used since 01 May 2006
Michael Robert Davenport - Director (Inactive)
Appointment date: 17 Jul 2003
Termination date: 28 Jun 2004
Address: Northland, Wellington,
Address used since 17 Jul 2003
Jonathan Joseph Pereira - Director (Inactive)
Appointment date: 17 Jul 2003
Termination date: 04 Jun 2004
Address: Mt Victoria, Wellington,
Address used since 17 Jul 2003
Village Quality Meats Limited
7 Ganges Road
Flat Creek Coal Company Limited
23 Ganges Road
Lions Club Of Wellington North Incorporated
21-23 Ganges Rd
Khandallah Villas Trust Board Inc
21 Ganges Road
Amity Club Incorporated
21 Ganges Road
Bohernabreena Limited
2 Ganges Road
Asher Boote Consultancy Limited
2/121 Tinakori Road
Baxters Catering Services Limited
123-125 Hutt Road
Beanco Limited
11 Sirsi Terrace
D.m. Coffee Limited
Level 5, 203-209 Willis Street
Delicious - Food & Catering Limited
Flat 2, 144 Cecil Road
Matipa Catering Services Limited
7 Jacobsen Lane