Nodi Handmade Rugs Limited was incorporated on 18 Nov 2014 and issued an NZ business number of 9429041503270. This registered LTD company has been managed by 4 directors: Olivia Moon - an active director whose contract started on 18 Nov 2014,
Olivia Smith - an active director whose contract started on 18 Nov 2014,
Jeremy Moon - an active director whose contract started on 31 Oct 2024,
Ryan Smith - an inactive director whose contract started on 16 Dec 2014 and was terminated on 01 Mar 2016.
As stated in BizDb's database (updated on 10 Jun 2025), this company registered 4 addresses: 28 Mackelvie Street, Grey Lynn, Auckland, 1021 (physical address),
28 Mackelvie Street, Grey Lynn, Auckland, 1021 (registered address),
28 Mackelvie Street, Grey Lynn, Auckland, 1021 (service address),
28 Mackelvie Street, Grey Lynn, Auckland, 1021 (office address) among others.
Up to 16 Nov 2020, Nodi Handmade Rugs Limited had been using Shop 3 1 Faraday Street, Parnell, Auckland as their registered address.
A total of 172 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 52 shares are held by 1 entity, namely:
Moon, Jeremy (an individual) located at Ponsonby, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 6.98% shares (exactly 12 shares) and includes
Smith, Ryan - located at Point Chevalier, Auckland.
The 3rd share allotment (108 shares, 62.79%) belongs to 1 entity, namely:
Smith, Olivia, located at Ponsonby, Auckland (an individual). Nodi Handmade Rugs Limited is categorised as "Textile wholesaling nec" (ANZSIC F371145).
Other active addresses
Address #4: 28 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered & service address used from 16 Nov 2020
Principal place of activity
28 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Shop 3 1 Faraday Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 14 Nov 2017 to 16 Nov 2020
Address #2: Suite 1, 321 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Nov 2016 to 14 Nov 2017
Address #3: 198 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 10 Nov 2015 to 16 Nov 2016
Address #4: 198 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 13 May 2015 to 16 Nov 2016
Address #5: 26 Rokino Road, Taupo, Taupo, 3330 New Zealand
Registered address used from 18 Nov 2014 to 13 May 2015
Address #6: 26 Rokino Road, Taupo, Taupo, 3330 New Zealand
Physical address used from 18 Nov 2014 to 10 Nov 2015
Basic Financial info
Total number of Shares: 172
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 52 | |||
| Individual | Moon, Jeremy |
Ponsonby Auckland 1011 New Zealand |
31 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 12 | |||
| Individual | Smith, Ryan |
Point Chevalier Auckland 1022 New Zealand |
16 Dec 2014 - |
| Shares Allocation #3 Number of Shares: 108 | |||
| Individual | Smith, Olivia |
Ponsonby Auckland 1011 New Zealand |
18 Nov 2014 - |
Olivia Moon - Director
Appointment date: 18 Nov 2014
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Nov 2023
Olivia Smith - Director
Appointment date: 18 Nov 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 Nov 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Apr 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Nov 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 05 Nov 2019
Jeremy Moon - Director
Appointment date: 31 Oct 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 31 Oct 2024
Ryan Smith - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 01 Mar 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Nov 2015
Sueyi Limited
115 St Georges Bay Road
Icehouse Ventures Nominees Limited
The Textile Centre
Tuhua Fund Nominees No.1 Limited
The Textile Centre, Level 4
Pixel Fusion Limited
117 St Georges Bay Road
Paddington Parnell Limited
117 St Georges Bay Road
Rockwood Consultancy Limited
Level 3 Textile Center
Hawes & Freer Group Limited
Level 4
Raffles Textiles Nz Limited
Ground Floor
Selvage Limited
Level 11, Harbour View Building
Seneca Limited
14 Heather Street
Simba New Zealand Limited
Level 3, 27 Bath Street
Textilia At Work Limited
12 Bath Street