Shortcuts

Nifpro Limited

Type: NZ Limited Company (Ltd)
9429041044438
NZBN
4871599
Company Number
Registered
Company Status
C239220
Industry classification code
"boat, Inflatable, Mfg"
Industry classification description
Current address
111 Avenue Road East
Hastings
Hastings 4122
New Zealand
Physical & registered address used since 15 Mar 2018

Nifpro Limited was incorporated on 06 Jan 2014 and issued a business number of 9429041044438. This registered LTD company has been run by 5 directors: Scott William Grant Morrison - an active director whose contract started on 14 Aug 2017,
Gregory Ian Layton - an active director whose contract started on 14 Aug 2017,
Michelle Debra O'donoghue - an active director whose contract started on 05 Oct 2017,
Mark Anthony O'donoghue - an active director whose contract started on 05 Oct 2017,
Darren Hodgson - an inactive director whose contract started on 06 Jan 2014 and was terminated on 14 Aug 2017.
According to our information (updated on 12 Nov 2022), this company filed 1 address: 111 Avenue Road East, Hastings, Hastings, 4122 (types include: physical, registered).
Up to 15 Mar 2018, Nifpro Limited had been using 11B Towai Street, Stoke, Nelson as their registered address.
BizDb identified previous names for this company: from 23 Dec 2013 to 15 Jan 2015 they were named Nifty Boats Limited.
A total of 120 shares are issued to 6 groups (6 shareholders in total). When considering the first group, 31 shares are held by 1 entity, namely:
Mark and Michelle O'donoghue (an individual) located at Marburg, Qld postcode 4346.
The second group consists of 1 shareholder, holds 3.33% shares (exactly 4 shares) and includes
Greg Layton - located at Stoke, Nelson.
The third share allocation (4 shares, 3.33%) belongs to 1 entity, namely:
Hongyi Dong, located at Laixi, Chingdao (an individual). Nifpro Limited is classified as ""Boat, inflatable, mfg"" (ANZSIC C239220).

Addresses

Previous addresses

Address: 11b Towai Street, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 29 Aug 2017 to 15 Mar 2018

Address: 238 Redwood Road, Rd 1, Richmond, 7081 New Zealand

Registered & physical address used from 01 Aug 2016 to 29 Aug 2017

Address: 14 Point Road, Monaco, Nelson, 7011 New Zealand

Registered & physical address used from 15 Sep 2015 to 01 Aug 2016

Address: 148 Glen Road, Rd 1, Nelson, 7071 New Zealand

Registered & physical address used from 23 Jan 2015 to 15 Sep 2015

Address: 9 Naumai Street, Atawhai, Nelson, 7010 New Zealand

Physical & registered address used from 06 Jan 2014 to 23 Jan 2015

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 28 Sep 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 31
Individual Mark And Michelle O'donoghue Marburg, Qld
4346
Australia
Shares Allocation #2 Number of Shares: 4
Individual Greg Ian Layton Stoke
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 4
Individual Hongyi Dong Laixi
Chingdao
00000
China
Shares Allocation #4 Number of Shares: 12
Other Compact Fishing Share Trust Chinchilla, Qld
4413
Australia
Shares Allocation #5 Number of Shares: 44
Director Scott William Grant Morrison Rd 4
Wairoa
4189
New Zealand
Shares Allocation #6 Number of Shares: 25
Individual Elizabeth Hannah Scott Morrison Rd 3
Napier
4183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott Morrison Rd 4
Wairoa
4189
New Zealand
Individual Darren Mark Hodgson Rd 1
Richmond
7081
New Zealand
Individual Claudia Neher Richmond
Richmond
7020
New Zealand
Individual Elisabeth Morrison Rd 3
Napier
4183
New Zealand
Individual Scott Morrison Rd 4
Wairoa
4189
New Zealand
Directors

Scott William Grant Morrison - Director

Appointment date: 14 Aug 2017

Address: Rd 4, Wairoa, 4189 New Zealand

Address used since 14 Aug 2017


Gregory Ian Layton - Director

Appointment date: 14 Aug 2017

Address: Stoke, Nelson, 7011 New Zealand

Address used since 14 Aug 2017


Michelle Debra O'donoghue - Director

Appointment date: 05 Oct 2017

Address: Marburg, Queensland, 4346 Australia

Address used since 05 Oct 2017


Mark Anthony O'donoghue - Director

Appointment date: 05 Oct 2017

Address: Marburg, Queensland, 4346 Australia

Address used since 05 Oct 2017


Darren Hodgson - Director (Inactive)

Appointment date: 06 Jan 2014

Termination date: 14 Aug 2017

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 22 Jul 2016

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East

Similar companies

Colken Engineering Limited
10 Scriveners Road

Incept Marine Limited
126 Hautapu Street

South Pacific Submersibles Limited
215 Portage Road

Tekam Marine Limited
62 Station Street

Wally's Glass Limited
70 Disraeli Street

Zedfred Limited
13a Morrin Street