Nothing Naughty Limited was launched on 29 May 2014 and issued a number of 9429041254882. This registered LTD company has been managed by 2 directors: Ian Stuart Thorburn - an active director whose contract began on 29 May 2014,
Peter Victor Mckee - an active director whose contract began on 29 May 2014.
According to BizDb's database (updated on 22 Feb 2024), this company registered 1 address: 2 Patetere Street, Tirau, Tirau, 3410 (types include: registered, physical).
Up to 06 May 2020, Nothing Naughty Limited had been using 10A Maleme Street, Greerton, Tauranga as their physical address.
A total of 10000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 2000 shares are held by 2 entities, namely:
Candy Gillespie Trustee Company Limited (an entity) located at Matamata,
Greenville, Frederick (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
Another group consists of 1 shareholder, holds 40% shares (exactly 4000 shares) and includes
Thorburn, Ian Stuart - located at Rd 7, Tauranga.
The 3rd share allocation (4000 shares, 40%) belongs to 2 entities, namely:
Mundy, Susan, located at Rd 2, Tirau (an individual),
Mckee, Peter Victor, located at Rd 2, Tirau (a director). Nothing Naughty Limited is classified as "Health food retailing" (ANZSIC G412940).
Previous addresses
Address: 10a Maleme Street, Greerton, Tauranga, 3112 New Zealand
Physical & registered address used from 18 Apr 2019 to 06 May 2020
Address: 247 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 08 Apr 2016 to 18 Apr 2019
Address: 10a Maleme Street, Greerton, Tauranga, 3112 New Zealand
Physical & registered address used from 29 May 2014 to 08 Apr 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 28 Apr 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Candy Gillespie Trustee Company Limited Shareholder NZBN: 9429037997878 |
Matamata New Zealand |
11 May 2016 - |
Individual | Greenville, Frederick |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 May 2014 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Thorburn, Ian Stuart |
Rd 7 Tauranga 3179 New Zealand |
29 May 2014 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Mundy, Susan |
Rd 2 Tirau 3485 New Zealand |
11 May 2016 - |
Director | Mckee, Peter Victor |
Rd 2 Tirau 3485 New Zealand |
29 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bent, Kirsty Jayne |
Pyes Pa Tauranga 3112 New Zealand |
11 May 2016 - 24 Oct 2018 |
Individual | Bent, Cody Warren |
Pyes Pa Tauranga 3112 New Zealand |
11 May 2016 - 24 Oct 2018 |
Individual | Bent, Kirsty Jayne |
Pyes Pa Tauranga 3112 New Zealand |
11 May 2016 - 24 Oct 2018 |
Individual | Cox, Sally Jane |
Bethlehem Tauranga 3110 New Zealand |
29 May 2014 - 19 Jun 2015 |
Individual | Bent, Cody Warren |
Pyes Pa Tauranga 3112 New Zealand |
11 May 2016 - 24 Oct 2018 |
Other | Null - Carpe Diem Trust | 05 Jun 2014 - 19 Jun 2015 | |
Other | Carpe Diem Trust | 05 Jun 2014 - 19 Jun 2015 |
Ian Stuart Thorburn - Director
Appointment date: 29 May 2014
Address: Rd 7, Tauranga, 3179 New Zealand
Address used since 29 May 2014
Peter Victor Mckee - Director
Appointment date: 29 May 2014
Address: Rd 2, Tirau, 3485 New Zealand
Address used since 01 Apr 2020
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 29 May 2014
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Blomquist Investment Limited
20a Otumoetai Road
Jah Limited
116 Birch Avenue
Linton Ventures Limited
78 First Avenue
Ndal Laboratories Limited
6 Harken Close
The Collective Society Limited
95 Devonport Road
Vigor & Vitality Limited
21-27 Mark Road