Ninon Modes Limited was registered on 05 Aug 1952 and issued a number of 9429040952659. This registered LTD company has been supervised by 1 director, named Ashley John Fogel - an active director whose contract started on 29 Oct 1991.
According to BizDb's database (updated on 11 Apr 2024), this company registered 2 addresses: Level 1, 13 Camp Street, Te Ahi Building, Queenstown, 9300 (registered address),
Level 1, 13 Camp Street, Te Ahi Building, Queenstown, 9300 (service address),
645 Peninsula Rd, Kelvin Heights, Queenstown, 9300 (physical address).
Until 17 Aug 2023, Ninon Modes Limited had been using 453B Sea View Road, Onetangi, Waiheke Island as their registered address.
A total of 300000 shares are issued to 0 groups (0 shareholders in total).
Previous addresses
Address #1: 453b Sea View Road, Onetangi, Waiheke Island, 1081 New Zealand
Registered address used from 11 Oct 2022 to 17 Aug 2023
Address #2: 645 Peninsula Rd, Kelvin Heights, Queenstown, 9300 New Zealand
Service address used from 11 Oct 2022 to 17 Aug 2023
Address #3: 6/28 Belgium Street, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 29 Jun 2018 to 11 Oct 2022
Address #4: 1/11 Moa Avenue, Oneroa, Waiheke Island, Auckland, 1081 New Zealand
Registered & physical address used from 08 Jan 2016 to 29 Jun 2018
Address #5: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 23 Feb 2015 to 08 Jan 2016
Address #6: 234 Wakefield Street, Wellington New Zealand
Physical address used from 01 Jul 1997 to 23 Feb 2015
Address #7: 7th Floor, 234 Wakefield Street, Wellington New Zealand
Registered address used from 03 Oct 1991 to 23 Feb 2015
Address #8: 5th Floor, Robt Jones House, 1-3 Willeston Street, Wellington
Registered address used from 02 Oct 1991 to 03 Oct 1991
Basic Financial info
Total number of Shares: 300000
Annual return filing month: October
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fogel, Wende Meredith Lois |
Mt Victoria Wellington |
05 Aug 1952 - 30 Mar 2022 |
Individual | Perry, Stuart Alexander Mccrae |
Wellington |
05 Aug 1952 - 30 Mar 2022 |
Individual | Fogel, Ashley John |
Mt Victoria Wellington |
05 Aug 1952 - 19 Nov 2013 |
Individual | Fogel, Ashley John |
Mt Victoria Wellington |
05 Aug 1952 - 19 Nov 2013 |
Individual | Fogel, Ashley John |
Mt Victoria Wellington |
05 Aug 1952 - 19 Nov 2013 |
Individual | Fogel, Wende Meredith Lois |
Mt Victoria Wellington |
05 Aug 1952 - 30 Mar 2022 |
Ashley John Fogel - Director
Appointment date: 29 Oct 1991
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 13 Oct 2020
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 27 Oct 2016
Address: Waiheke Island, 1971 New Zealand
Address used since 12 Oct 2017
Sam Harrop Wine Limited
26 Manuka Road
Harrop Wine Consultancy Limited
26 Manuka Road
Wai-rd Electrical Limited
22 Kiwi Street
Mossalot Limited
22 Kiwi Street
Venue Waiheke Limited
142 Ocean View Road
B-line Scaffolding (2012) Limited
142 Ocean View Road