Nile Publishing Limited, a registered company, was launched on 24 Mar 2003. 9429036116324 is the number it was issued. The company has been managed by 2 directors: Craig Simon Vincent - an active director whose contract started on 24 Mar 2003,
Fiona Elizabeth Vincent - an active director whose contract started on 24 Mar 2003.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (type: physical, registered).
Nile Publishing Limited had been using Hubbard Churcher & Co, 39 George Street, Timaru as their registered address up until 18 Nov 2009.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Registered & physical address used from 24 Mar 2003 to 18 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Vincent, Craig Simon |
Pomare Rotorua 3015 New Zealand |
24 Mar 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Vincent, Fiona Elizabeth |
Pomare Rotorua 3015 New Zealand |
24 Mar 2003 - |
Craig Simon Vincent - Director
Appointment date: 24 Mar 2003
Address: Pomare, Rotorua, 3015 New Zealand
Address used since 09 Nov 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 11 Nov 2009
Fiona Elizabeth Vincent - Director
Appointment date: 24 Mar 2003
Address: Pomare, Rotorua, 3015 New Zealand
Address used since 09 Nov 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 11 Nov 2009
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street