Nemidon Limited, a registered company, was launched on 11 Dec 1997. 9429037958695 is the NZ business identifier it was issued. The company has been managed by 3 directors: Margaret Eunice Holloway - an active director whose contract began on 11 Dec 1997,
Ian James Miller - an active director whose contract began on 29 Jan 2016,
George Douglas James Grant Holloway - an active director whose contract began on 29 Jan 2016.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 40 Oroua Street, Eastbourne (category: physical, registered).
Nemidon Limited had been using 335A Waterloo Road, Lower Hutt as their registered address up until 24 Sep 1999.
Previous names used by this company, as we established at BizDb, included: from 11 Dec 1997 to 11 Jun 2003 they were named Phyto Pharmaceuticals Limited.
A total of 1442393 shares are allotted to 5 shareholders (4 groups). The first group includes 40000 shares (2.77 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 1370393 shares (95.01 per cent). Lastly the 3rd share allocation (30000 shares 2.08 per cent) made up of 1 entity.
Previous address
Address: 335a Waterloo Road, Lower Hutt
Registered & physical address used from 24 Sep 1999 to 24 Sep 1999
Basic Financial info
Total number of Shares: 1442393
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Emmerson, Dianne Christine |
Papatoetoe Auckland 2025 New Zealand |
24 Nov 2016 - |
Shares Allocation #2 Number of Shares: 1370393 | |||
Individual | Holloway, George Douglas James Grant |
Eastbourne |
11 Dec 1997 - |
Individual | Holloway, Margaret Eunice |
Eastbourne Wellington New Zealand |
11 Dec 1997 - |
Shares Allocation #3 Number of Shares: 30000 | |||
Individual | Phelps, Kim Herbert |
Rd 1 Dannevirke 4971 New Zealand |
08 Jun 2016 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Owen, Janet Antoinette |
Dannevirke Dannevirke 4930 New Zealand |
08 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowland, James Cameron |
Rotorua 3010 New Zealand |
09 Jun 2016 - 02 Jun 2021 |
Individual | Dowland, Debra Sherril |
Rotorua 3010 New Zealand |
09 Jun 2016 - 02 Jun 2021 |
Margaret Eunice Holloway - Director
Appointment date: 11 Dec 1997
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 04 Oct 2005
Ian James Miller - Director
Appointment date: 29 Jan 2016
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 29 Jan 2016
George Douglas James Grant Holloway - Director
Appointment date: 29 Jan 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 29 Jan 2016
Sports Essentials (australia) Limited
40 Oroua Street
Sports Essentials Limited
40 Oroua Street
Sports Eze Limited
40 Oroua Street
Fitness Systems Eastbourne Limited
1 Rata Street
Hayton And Mccann Trustees Limited
49 Oroua Street
Gellatly Testing Services Limited
10 Rata Street