Nigella Arvensis Nz Gp Limited was launched on 12 Feb 2015 and issued an NZBN of 9429041586457. This registered LTD company has been run by 10 directors: Gaston Nicolas Vago - an active director whose contract started on 26 Feb 2018,
Maxim Alexander Van Veluw - an inactive director whose contract started on 31 May 2017 and was terminated on 28 Sep 2021,
Menno Jordaan - an inactive director whose contract started on 31 May 2017 and was terminated on 28 Jan 2021,
Hinei Turama Meha - an inactive director whose contract started on 31 May 2017 and was terminated on 26 Feb 2018,
Eugene Jonathan Lafaele - an inactive director whose contract started on 12 Feb 2015 and was terminated on 31 May 2017.
As stated in BizDb's information (updated on 03 Apr 2024), this company filed 1 address: Level 5, 68 Shortland Street, Auckland, 1010 (type: physical, registered).
Up until 07 Jul 2017, Nigella Arvensis Nz Gp Limited had been using Level 11, 203 Queen Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Corpag Services (New Zealand) Trust Limited (an entity) located at Auckland Central, Auckland postcode 1010. Nigella Arvensis Nz Gp Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address: Level 11, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Jun 2016 to 07 Jul 2017
Address: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Feb 2015 to 21 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Corpag Services (new Zealand) Trust Limited Shareholder NZBN: 9429034432556 |
Auckland Central Auckland 1010 New Zealand |
29 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 |
12 Feb 2015 - 29 Jun 2017 | |
Entity | Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 |
12 Feb 2015 - 29 Jun 2017 |
Gaston Nicolas Vago - Director
Appointment date: 26 Feb 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Sep 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Feb 2018
Maxim Alexander Van Veluw - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 28 Sep 2021
Address: Marina Bay, Singapore, 018985 Singapore
Address used since 12 Nov 2018
Address: Central Hong Kong, Hong Kong SAR China
Address used since 31 May 2017
Menno Jordaan - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 28 Jan 2021
Address: Willenstad, Curacao, 4797CW Netherlands Antilles
Address used since 31 May 2017
Hinei Turama Meha - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 26 Feb 2018
Address: Waterview, Auckland, 1026 New Zealand
Address used since 31 May 2017
Eugene Jonathan Lafaele - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 31 May 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Feb 2015
Eugenijus V. - Director (Inactive)
Appointment date: 20 Feb 2017
Termination date: 31 May 2017
Craig Steven Redler - Director (Inactive)
Appointment date: 17 Aug 2016
Termination date: 23 Jan 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Sep 2016
Wilhelmina Jacoba De Jong - Director (Inactive)
Appointment date: 18 Sep 2015
Termination date: 29 Jun 2016
Address: Palais Miramare Bloc C, Monaco, 98000 Monaco
Address used since 18 Sep 2015
Robert Simon Johannes Schols - Director (Inactive)
Appointment date: 07 Apr 2015
Termination date: 25 Sep 2015
Address: 20 Boulevard 3et N.38, Princesse Charlotte, 98000 Monaco
Address used since 07 Apr 2015
Bastiaan Anthonie Izelaar - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 07 Apr 2015
Address: 39b Boulevard, Des Moulins, 98000 Monaco
Address used since 12 Feb 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Big Blue Holdings Limited
Level 4, Bdo Centre, 4 Graham Street
Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street
Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street
Pioneer Capital Ii Limited
Level 4, 152 Fanshawe Street
T Campbell Trustees Limited
Level 4, 152 Fanshawe Street
The Stackers Holdings Limited
Level 10, 52 Swanson Street, Auckland