Shortcuts

Nesian Limited

Type: NZ Limited Company (Ltd)
9429036536436
NZBN
1203558
Company Number
Registered
Company Status
Current address
27 Domanski Crescent
Owhiro Bay
Wellington 6023
New Zealand
Registered & physical & service address used since 09 Aug 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Atai, David Henderson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Strickson-pua, Feleti Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcnulty, Donald Mt Albert
Auckland
Shares Allocation #4 Number of Shares: 1
Individual Reeder, Te Awanui Pine Owhiro Bay
Wellington
6023
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Rikiau, Vaevae Nerang
Gold Coast
4211
Australia
Directors

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

Nearby companies

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