No Sweat Limited was started on 16 Aug 1994 and issued a business number of 9429038703676. This registered LTD company has been supervised by 5 directors: George Stanley Taylor - an active director whose contract started on 09 Aug 1996,
Samuel Paul Midgley - an inactive director whose contract started on 09 Aug 1996 and was terminated on 17 Mar 2015,
Christopher James Cranshaw - an inactive director whose contract started on 16 Aug 1994 and was terminated on 09 Aug 1996,
Lynette Anne Dear - an inactive director whose contract started on 03 Aug 1995 and was terminated on 09 Aug 1996,
Harley Maurice Dear - an inactive director whose contract started on 03 Aug 1995 and was terminated on 09 Aug 1996.
As stated in our information (updated on 18 Mar 2024), the company uses 1 address: 17A Puriri Rd, Beachlands, Auckland, 2018 (type: physical, service).
Up until 10 Apr 2018, No Sweat Limited had been using 16 Clevedon Road, Papakura as their physical address.
BizDb identified other names used by the company: from 24 May 2016 to 02 May 2020 they were named Freshwater Filtration Limited, from 12 Jul 1996 to 24 May 2016 they were named Freshwater Technologies Limited and from 16 Aug 1994 to 12 Jul 1996 they were named Freshwater Services (Nz) Limited.
A total of 100 shares are allotted to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Taylor, Janet Ruth (an individual) located at Beachlands, Auckland postcode 2018,
Taylor, George Stanley (an individual) located at Beachlands, Auckland postcode 2018. No Sweat Limited was classified as "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930).
Principal place of activity
17a Puriri Rd, Beachlands, Auckland, 2018 New Zealand
Previous addresses
Address: 16 Clevedon Road, Papakura, 2110 New Zealand
Physical & registered address used from 09 Apr 2015 to 10 Apr 2018
Address: C/-archibald & Associates, 16 Clevedon Road, Papakura, 2110 New Zealand
Registered & physical address used from 04 Apr 2014 to 09 Apr 2015
Address: C/-archibald & Associates, Cnr Clevedon Road & Prictor Street, Papakura 2110 New Zealand
Registered & physical address used from 07 Apr 2009 to 04 Apr 2014
Address: C/-archibald & Associates, Cnr East & Elliott Streets, Papakura
Physical address used from 05 Apr 2006 to 07 Apr 2009
Address: 128 Macleans Road, Buckland Beach, Auckland
Registered address used from 01 Jul 1999 to 07 Apr 2009
Address: 128 Macleans Road, Howick, Auckland
Registered address used from 27 Apr 1997 to 01 Jul 1999
Address: Karaka, 682 Whitford-maratai Road, R D 1, Howick
Physical address used from 02 Apr 1997 to 05 Apr 2006
Address: 128 Macleans Road, Bucklands Beach, Auckland
Physical address used from 02 Apr 1997 to 02 Apr 1997
Address: Second Floor, Grand Hotel Building, Palmerston North
Physical address used from 02 Apr 1997 to 02 Apr 1997
Address: Second Floor, Grand Hotel Building, Chruch Street, Palmerston North
Registered address used from 07 Jul 1996 to 27 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Taylor, Janet Ruth |
Beachlands Auckland 2018 New Zealand |
16 Aug 1994 - |
Individual | Taylor, George Stanley |
Beachlands Auckland 2018 New Zealand |
16 Aug 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Archibald, Glenn William |
Karaka Papakura 2113 New Zealand |
16 Aug 1994 - 30 Mar 2018 |
Individual | Midgley, Samuel Paul |
Havelock North 4130 New Zealand |
16 Aug 1994 - 30 Mar 2015 |
George Stanley Taylor - Director
Appointment date: 09 Aug 1996
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Mar 2012
Samuel Paul Midgley - Director (Inactive)
Appointment date: 09 Aug 1996
Termination date: 17 Mar 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 30 Mar 2010
Christopher James Cranshaw - Director (Inactive)
Appointment date: 16 Aug 1994
Termination date: 09 Aug 1996
Address: Remuera, Auckland,
Address used since 16 Aug 1994
Lynette Anne Dear - Director (Inactive)
Appointment date: 03 Aug 1995
Termination date: 09 Aug 1996
Address: Ellerslie, Auckland,
Address used since 03 Aug 1995
Harley Maurice Dear - Director (Inactive)
Appointment date: 03 Aug 1995
Termination date: 09 Aug 1996
Address: Ellerslie, Auckland,
Address used since 03 Aug 1995
Prelude Holdings Limited
17 Puriri Road
Mariner Services Limited
13a Puriri Road
Howie Automation Systems Limited
11a Puriri Road
Health & Energy Limited
9a Puriri Road
Berts Cool Projects Limited
9a Puriri Road
Tutt Limited
5 First View Avenue
Connect 2 Control Limited
16 Stevenson Way
Eurotech Industries (nz) Limited
17 Wakelin Rd
Fribesco Limited
70c Drake Street
Genium Group Limited
20 Angelo Avenue
Lifting Star (nz) Company Limited
52 Mirrabooka Avenue
Machinetech Limited
136 John Brooke Crescent