Nadeema Limited was incorporated on 23 Sep 1996 and issued a New Zealand Business Number of 9429038237829. This registered LTD company has been supervised by 3 directors: Rodney Leeman Kestle - an active director whose contract started on 23 Sep 1996,
Barbara Elizabeth Goodall - an active director whose contract started on 23 Sep 1996,
Ian Goodall - an active director whose contract started on 23 Sep 1996.
According to our data (updated on 02 Apr 2024), the company registered 1 address: 20 Oregon Drive, Rainbow Point, Taupo, 3330 (types include: office, registered).
Up to 02 Sep 2015, Nadeema Limited had been using 5/32 St Stephens Ave, Parnell, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Woodstock Group Limited (an entity) located at Newmarket, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Ambleside Project Management Limited - located at Grafton, Auckland. Nadeema Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: 20 Oregon Drive, Rainbow Point, Taupo, 3330 New Zealand
Postal & delivery address used from 17 Mar 2021
Address #5: 20 Oregon Drive, Rainbow Point, Taupo, 3330 New Zealand
Invoice address used from 14 Mar 2023
Address #6: Level 2, 5-7 Kingdon Street, Newmarket, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 26 May 2023
Address #7: 20 Oregon Drive, Rainbow Point, Taupo, 3330 New Zealand
Office address used from 18 Mar 2024
Principal place of activity
2a Brighton Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 5/32 St Stephens Ave, Parnell, Auckland New Zealand
Registered & physical address used from 12 Sep 2003 to 02 Sep 2015
Address #2: 6 Clayton Street, Newmarket, Auckland
Registered address used from 11 Apr 2000 to 12 Sep 2003
Address #3: 6 Clayton Street, Newmarket, Auckland
Registered address used from 28 Aug 1998 to 11 Apr 2000
Address #4: 48 Orakei Road, Remuera, Auckland
Physical address used from 28 Aug 1998 to 12 Sep 2003
Address #5: 6 Clayton Street, Newmarket, Auckland
Physical address used from 28 Aug 1998 to 28 Aug 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Woodstock Group Limited Shareholder NZBN: 9429038734632 |
Newmarket Auckland 1023 New Zealand |
23 Sep 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Ambleside Project Management Limited Shareholder NZBN: 9429038993602 |
Grafton Auckland 1010 New Zealand |
23 Sep 1996 - |
Rodney Leeman Kestle - Director
Appointment date: 23 Sep 1996
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Mar 2010
Barbara Elizabeth Goodall - Director
Appointment date: 23 Sep 1996
Address: Rainbow Point, Taupo, 3330 New Zealand
Address used since 14 Mar 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Aug 2015
Ian Goodall - Director
Appointment date: 23 Sep 1996
Address: Rainbow Point, Taupo, 3330 New Zealand
Address used since 14 Mar 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Aug 2015
Doctor Craig King Limited
2 Brighton Road
The Deanery Lease Company Limited
17 St Stephens Avenue
Sport Psychology Associates Limited
17 St Stephens Avenue
Weaver Holiday Homes Limited
Flat 2, 4 Brighton Road
Two-stroke Trust Limited
19e St Stephens Avenue
Trade Specialists Limited
19b St Stephens Avenue
347 Parnell Road Limited
Neligan House
Caboo Properties Limited
Suite 2.4, 91 St Georges Bay Road
Cleethorpes Fifty Five Limited
3 St Georges Bay Road
Halp Limited
14a Burrows Avenue
Hurakia Lodge Limited
295b Parnell Road
Hurricane Investment Holdings Limited
369 Parnell Road