Nitain Limited, a registered company, was registered on 15 Jun 1995. 9429038591365 is the number it was issued. This company has been run by 5 directors: Ian Charles Schmidt - an active director whose contract began on 05 Dec 1995,
Nita Kathryn Schmidt - an active director whose contract began on 05 Dec 1995,
Jennifer Ann Schmidt - an active director whose contract began on 20 Oct 2015,
Jennifer Ann Greene - an active director whose contract began on 20 Oct 2015,
John Cameron Middleton - an inactive director whose contract began on 15 Jun 1995 and was terminated on 05 Dec 1995.
Last updated on 11 Mar 2024, our database contains detailed information about 1 address: 37 Monmouth Street, Tauranga, Tauranga, 3110 (type: registered, physical).
Nitain Limited had been using 30 Cameron Road, Tauranga as their registered address up to 28 Oct 2020.
Former names for this company, as we found at BizDb, included: from 15 Jun 1995 to 20 Dec 1995 they were named Botvinnik Three Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 30 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 09 Nov 2017 to 28 Oct 2020
Address: 30 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 23 Jan 2009 to 09 Nov 2017
Address: Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga
Physical & registered address used from 28 Oct 2003 to 23 Jan 2009
Address: C/- Vanburwray Chtd Accts, 7 Liardet St, New Plymouth
Registered address used from 04 Apr 2001 to 28 Oct 2003
Address: Cronin Morton-adair, 97 Edgecumbe Road, Tauranga
Physical address used from 04 Apr 2001 to 28 Oct 2003
Address: C/- Vanburwray Chtd Accts, 7 Liardet Street, New Plymouth
Physical address used from 04 Apr 2001 to 04 Apr 2001
Address: Upper King Road, Bell Block, Rd 2, New Plymouth
Registered address used from 15 Oct 1999 to 04 Apr 2001
Address: 136-138 Powderham Street, New Plymouth
Physical address used from 15 Oct 1999 to 04 Apr 2001
Address: 136-138 Powderham Street, New Plymouth
Registered address used from 18 Jan 1996 to 15 Oct 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Schmidt, Nita Kathryn |
Perth, Western Australia 6169 Australia |
15 Jun 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Schmidt, Ian Charles |
Perth, Western Australia 6169 Australia |
15 Jun 1995 - |
Ian Charles Schmidt - Director
Appointment date: 05 Dec 1995
Address: Perth, Western Australia, 6169 Australia
Address used since 13 Oct 2016
Nita Kathryn Schmidt - Director
Appointment date: 05 Dec 1995
Address: Perth, Western Australia, 6169 Australia
Address used since 13 Oct 2016
Jennifer Ann Schmidt - Director
Appointment date: 20 Oct 2015
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 11 Jan 2016
Jennifer Ann Greene - Director
Appointment date: 20 Oct 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 05 Aug 2019
John Cameron Middleton - Director (Inactive)
Appointment date: 15 Jun 1995
Termination date: 05 Dec 1995
Address: New Plymouth,
Address used since 15 Jun 1995
Fisk Concrete Contracting 2011 Limited
30 Cameron Road
Camel Properties Limited
30 Cameron Road
Bm Autobahn Limited
30 Cameron Road
Day Property Limited
30 Cameron Road
Lloyd James Construction Limited
30 Cameron Road
Direct Spa Pools Limited
30 Cameron Road