Nuovo Group Limited, a registered company, was incorporated on 01 Apr 2003. 9429036051236 is the business number it was issued. "Corporate Head Office Management Services" (ANZSIC M696110) is how the company has been classified. This company has been run by 4 directors: Russell Wayne Poole - an active director whose contract began on 20 Nov 2008,
Robin La Pere - an inactive director whose contract began on 01 Apr 2003 and was terminated on 27 Aug 2023,
Gavin Leslie Hunt - an inactive director whose contract began on 01 Apr 2003 and was terminated on 20 Nov 2008,
Martin Trevor Beadle - an inactive director whose contract began on 01 Apr 2003 and was terminated on 12 Apr 2004.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: Level 2, 59 Queens Drive, Lower Hutt, 5040 (physical address),
Level 2, 59 Queens Drive, Lower Hutt, 5040 (service address),
Level 2, 59 Queens Drive, Lower Hutt, 5040 (registered address),
Po Box 31632, Lower Hutt, 5040 (postal address) among others.
Nuovo Group Limited had been using Level 22, 59 Queens Drive, Lower Hutt as their registered address up until 12 Mar 2021.
More names used by the company, as we identified at BizDb, included: from 07 Apr 2003 to 01 Nov 2011 they were named Signature Home Services Limited, from 01 Apr 2003 to 07 Apr 2003 they were named Signature Homes Services Limited.
A single entity owns all company shares (exactly 9000 shares) - Poole, Russell - located at 5040, Woburn, Lower Hutt.
Other active addresses
Address #4: Level 2, 59 Queens Drive, Lower Hutt, 5040 New Zealand
Physical & service address used from 16 Aug 2022
Principal place of activity
Level 2, 59 Queens Drive, Lower Hutt, 5040 New Zealand
Previous addresses
Address #1: Level 22, 59 Queens Drive, Lower Hutt, 5040 New Zealand
Registered address used from 29 May 2020 to 12 Mar 2021
Address #2: Level 2, 59 Queens Drive, Lower Hutt, 5040 New Zealand
Registered address used from 22 May 2020 to 29 May 2020
Address #3: Level 22, 59 Queens Drive, Lower Hutt, 5040 New Zealand
Physical address used from 22 May 2020 to 16 Aug 2022
Address #4: Level 2, 55 Queens Drive, Lower Hutt, 5040 New Zealand
Physical & registered address used from 03 Apr 2019 to 22 May 2020
Address #5: Level 5, 105 High Street, Lower Hutt, 5040 New Zealand
Registered & physical address used from 20 Mar 2012 to 03 Apr 2019
Address #6: Level 1, 119 Queens Drive, Lower Hutt New Zealand
Registered & physical address used from 20 Dec 2008 to 20 Mar 2012
Address #7: 7a Douglas Alexander Parade, Albany, Auckland
Registered & physical address used from 30 Jun 2004 to 20 Dec 2008
Address #8: Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland
Registered address used from 19 Aug 2003 to 30 Jun 2004
Address #9: 8/14 Airborne Road, Albany
Physical address used from 01 Apr 2003 to 30 Jun 2004
Address #10: 8/14 Airborne Road, Albany
Registered address used from 01 Apr 2003 to 19 Aug 2003
Basic Financial info
Total number of Shares: 9000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9000 | |||
Individual | Poole, Russell |
Woburn Lower Hutt 5010 New Zealand |
03 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | La Pere, Robin |
Waterview Auckland New Zealand |
23 Jun 2004 - 27 Aug 2023 |
Individual | La Pere, Margaret May |
Waterview Auckland New Zealand |
16 Oct 2009 - 27 Aug 2023 |
Entity | Sonic Services Limited Shareholder NZBN: 9429036126781 Company Number: 1276390 |
26 Jun 2007 - 26 Jun 2007 | |
Entity | Signature Corporation Limited Shareholder NZBN: 9429038712586 Company Number: 624549 |
01 Apr 2003 - 26 Jun 2007 | |
Individual | La Pere, Margaret May |
Albany Auckland |
01 Dec 2004 - 08 Dec 2004 |
Individual | La Pere, Robin Anthony |
Albany Auckland |
01 Dec 2004 - 08 Dec 2004 |
Entity | Signature Corporation Limited Shareholder NZBN: 9429038712586 Company Number: 624549 |
01 Apr 2003 - 26 Jun 2007 | |
Entity | Sonic Services Limited Shareholder NZBN: 9429036126781 Company Number: 1276390 |
26 Jun 2007 - 26 Jun 2007 | |
Other | Null - Ra & Mm La Pere Family Trust | 26 Jun 2007 - 03 Dec 2008 | |
Other | Ra & Mm La Pere Family Trust | 26 Jun 2007 - 03 Dec 2008 |
Russell Wayne Poole - Director
Appointment date: 20 Nov 2008
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Mar 2023
Address: Woburn, Lower Hutt, 5040 New Zealand
Address used since 19 Apr 2021
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 20 Nov 2008
Robin La Pere - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 27 Aug 2023
Address: Waterview, Auckland, 1026 New Zealand
Address used since 20 Nov 2008
Gavin Leslie Hunt - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 20 Nov 2008
Address: Albany,
Address used since 01 Apr 2003
Martin Trevor Beadle - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 12 Apr 2004
Address: R D 6, Tauranga,
Address used since 01 Apr 2003
Franklin Property Holdings Limited
Level 1, 50 Bloomfield Tce
Central Ag Spraying Limited
Level 2, 20 Pretoria Street
Plaster Coat Limited
Level 1 50 Bloomfield Terrace
B & R Consignado Limited
Level 2, 20 Pretoria Street, Lower Hutt
Chillzone Limited
Level 2, 20 Pretoria Street, Lower Hutt
Triple Earth Properties Limited
Level 1, 50 Bloomfield Terrace
Carrus Corporation Limited
Offices Of Kmg Kendons
Cloud Global Limited
1 Market Grove
Inxpress New Zealand
69 Rutherford Street
Mbc Consulting Limited
32 Guadeloupe Cr
Russell - Hodge Limited
160 Horokiwi Road
Sign Foundry Limited
47a Victoria Street