Shortcuts

Nigella Productions Limited

Type: NZ Limited Company (Ltd)
9429039239983
NZBN
463587
Company Number
Registered
Company Status
052781400
GST Number
Current address
9 Hare Street
Christchurch New Zealand
Registered address used since 01 Jun 1995
9 Hare Street
Christchurch New Zealand
Physical & service address used since 01 Jul 1997

Nigella Productions Limited, a registered company, was launched on 26 Feb 1990. 9429039239983 is the number it was issued. This company has been run by 9 directors: Piew Teck Tie - an active director whose contract began on 09 Mar 1990,
Sing Hoe Tie - an active director whose contract began on 09 Mar 1990,
Chui Kwong Tie - an active director whose contract began on 09 Mar 1990,
Hie Nan Wong - an active director whose contract began on 20 May 1997,
Michael Joo Kang Yong - an active director whose contract began on 10 May 2019.
Last updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: 9 Hare Street, Christchurch (category: physical, service).
Nigella Productions Limited had been using 21 Cutts Road, Christchurch as their registered address up to 01 Jun 1995.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group includes 22 shares (22%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 19 shares (19%). Lastly we have the 3rd share allocation (15 shares 15%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 21 Cutts Road, Christchurch

Registered address used from 01 Jun 1995 to 01 Jun 1995

Address #2: 42 Bancroft Terrace, Newlands, Wellington

Registered address used from 13 Feb 1992 to 01 Jun 1995

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 22
Individual Tie, Tuang Teck Northcote
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 19
Individual Tie, Siew Eng Wellington

New Zealand
Shares Allocation #3 Number of Shares: 15
Individual Wong, Hie Nan Christchurch
Shares Allocation #4 Number of Shares: 31
Individual Tie, Chui Kwong Christchurch
Shares Allocation #5 Number of Shares: 13
Individual Tie, Piew Teck 96000 Sibu, Malaysia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tie, Nuang Teck Oya Road Sibu
Sarawak, Malaysia
Individual Yong, Joo Weng Wellington
Individual Tie, Sing Giak Christchurch
Directors

Piew Teck Tie - Director

Appointment date: 09 Mar 1990

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Jul 2015


Sing Hoe Tie - Director

Appointment date: 09 Mar 1990

Address: Oya Road Sibu, Sarawak, Malaysia

Address used since 09 Mar 1990


Chui Kwong Tie - Director

Appointment date: 09 Mar 1990

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Jul 2015


Hie Nan Wong - Director

Appointment date: 20 May 1997

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Jul 2015


Michael Joo Kang Yong - Director

Appointment date: 10 May 2019

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 10 May 2019


Sing Chin Tie - Director

Appointment date: 10 May 2019

Address: Howick, Auckland, 2014 New Zealand

Address used since 10 May 2019


Sing Sii Tie - Director

Appointment date: 10 May 2019

Address: Taradale, Napier, 4112 New Zealand

Address used since 10 May 2019


Tuang Teck Tie - Director (Inactive)

Appointment date: 09 Mar 1990

Termination date: 20 May 1997

Address: 29 96000 Sibu, Sarawak, East Malaysia,

Address used since 09 Mar 1990


Christina Siew Eng Tie - Director (Inactive)

Appointment date: 09 Mar 1990

Termination date: 20 May 1997

Address: Wellington,

Address used since 09 Mar 1990

Nearby companies

Dream International Limited
102a Yaldhurst Road

Dream Tour Limited
102a Yaldhurst Road

The Association Of Charitable Projects Incorporated
12 Worthy Street

Vista Window Solutions Limited
69 English Street

Tierce Limited
11 Octavius Lane

Tax Pak Limited
77c Yaldhurst Road