Nesian Limited, a registered company, was incorporated on 14 May 2002. 9429036536436 is the number it was issued. This company has been run by 5 directors: Vaevae Rikiau - an active director whose contract started on 14 May 2002,
Te Awanui Pine Reeder - an active director whose contract started on 14 May 2002,
Donald Mcnulty - an active director whose contract started on 14 May 2002,
David Atai - an active director whose contract started on 14 May 2002,
Feleti Strickson-Pua - an active director whose contract started on 14 May 2002.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: 27 Domanski Crescent, Owhiro Bay, Wellington, 6023 (category: registered, physical).
Nesian Limited had been using 11 The Parade, Island Bay, Wellington as their physical address up to 09 Aug 2021.
A total of 5 shares are allotted to 5 shareholders (5 groups). The first group includes 1 share (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (20 per cent). Finally we have the next share allotment (1 share 20 per cent) made up of 1 entity.
Previous addresses
Address: 11 The Parade, Island Bay, Wellington, 6023 New Zealand
Physical address used from 12 Aug 2020 to 09 Aug 2021
Address: 11 The Parade, Island Bay, Wellington, 6023 New Zealand
Registered address used from 09 Aug 2019 to 09 Aug 2021
Address: 23a Dee Street,, Island Bay,, Wellington, 6023 New Zealand
Physical address used from 12 Sep 2018 to 12 Aug 2020
Address: 23a Dee Street,, Island Bay,, Wellington, 6023 New Zealand
Registered address used from 21 Sep 2016 to 09 Aug 2019
Address: 46a Tiverton Road, Avondale, Auckland, 0600 New Zealand
Registered address used from 11 Aug 2014 to 21 Sep 2016
Address: 46a Tiverton Road, Avondale, Auckland, 0600 New Zealand
Physical address used from 11 Aug 2014 to 12 Sep 2018
Address: 41b Don Buck Road, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 17 Sep 2012 to 11 Aug 2014
Address: 30 Florence Daly Place, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 09 Aug 2011 to 17 Sep 2012
Address: 35 Brunner Road, Glen Eden, Auckland New Zealand
Registered & physical address used from 14 Aug 2009 to 09 Aug 2011
Address: 6/4 Waters Road, Mt. Eden, Auckland
Registered & physical address used from 28 Aug 2008 to 14 Aug 2009
Address: 9 Graceview Way, Westharbour, Auckland
Registered & physical address used from 14 Aug 2007 to 28 Aug 2008
Address: 1 Leo Street, Glen Eden, Auckland
Physical & registered address used from 29 Sep 2006 to 14 Aug 2007
Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Physical & registered address used from 01 Sep 2006 to 29 Sep 2006
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland
Registered & physical address used from 15 Apr 2003 to 01 Sep 2006
Address: 49 Franklin Road, Ponsonby, Auckland
Registered & physical address used from 14 May 2002 to 15 Apr 2003
Basic Financial info
Total number of Shares: 5
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Atai, David |
Henderson Auckland 0612 New Zealand |
14 May 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Strickson-pua, Feleti |
Grey Lynn Auckland 1021 New Zealand |
14 May 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcnulty, Donald |
Mt Albert Auckland |
14 May 2002 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Reeder, Te Awanui Pine |
Owhiro Bay Wellington 6023 New Zealand |
14 May 2002 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Rikiau, Vaevae |
Nerang Gold Coast 4211 Australia |
14 May 2002 - |
Vaevae Rikiau - Director
Appointment date: 14 May 2002
Address: Gold Coast, Queensland, 4211 Australia
Address used since 04 Aug 2020
Address: Varsity Lakes, Gold Cost, Australia
Address used since 01 Sep 2015
Te Awanui Pine Reeder - Director
Appointment date: 14 May 2002
Address: Owhiro Bay, Wellington, 6023 New Zealand
Address used since 01 Aug 2021
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Aug 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Sep 2016
Donald Mcnulty - Director
Appointment date: 14 May 2002
Address: Mt Albert, Auckland, 0600 New Zealand
Address used since 01 Sep 2015
David Atai - Director
Appointment date: 14 May 2002
Address: Henderson, Auckland, 0612 New Zealand
Address used since 04 Aug 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Sep 2015
Feleti Strickson-pua - Director
Appointment date: 14 May 2002
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Aug 2020
Address: Albaby, Auckland, 0621 New Zealand
Address used since 01 Sep 2015
Viveda Limited
8 Clyde Street
Russell Research Aotearoa Limited
20 Dee Street
Thirkular Reasoning Limited
6 Clyde St
Webstuff Limited
13 The Parade
Teachertrain Limited
12 Dee Street
Trickyangel Limited
37 The Parade