Nation Music Limited, a registered company, was incorporated on 23 Feb 2015. 9429041621691 is the New Zealand Business Number it was issued. "Musical group operation" (business classification R900130) is how the company has been classified. The company has been managed by 4 directors: Miharo Boaz Gregory - an active director whose contract started on 23 Feb 2015,
Andrew William Cornford - an inactive director whose contract started on 23 Feb 2015 and was terminated on 01 Jan 2016,
Josiah Luke Hutchison - an inactive director whose contract started on 27 Feb 2015 and was terminated on 01 Jan 2016,
Josiah Luke Hutchison - an inactive director whose contract started on 23 Feb 2015 and was terminated on 26 Feb 2015.
Last updated on 28 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 7 Ravenna Street, Avonhead, Christchurch, 8042 (registered address),
7 Ravenna Street, Avonhead, Christchurch, 8042 (service address),
82 Onepu Road, Kilbirnie, Kilbirnie, Wellington, 6022 (physical address).
Nation Music Limited had been using 82 Onepu Road, Kilbirnie, Kilbirnie, Wellington as their registered address up to 13 Jun 2023.
One entity controls all company shares (exactly 120 shares) - Gregory, Miharo Boaz - located at 8042, Christchurch.
Principal place of activity
2a/2 Medbury Terrace, Fendalton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 82 Onepu Road, Kilbirnie, Kilbirnie, Wellington, 6022 New Zealand
Registered & service address used from 14 Jun 2022 to 13 Jun 2023
Address #2: 2a/2 Medbury Terrace, Fendalton, Christchurch, 8041 New Zealand
Physical address used from 20 Jun 2016 to 14 Jun 2022
Address #3: 2a/2 Medbury Terrace, Fendalton, Christchurch, 8041 New Zealand
Registered address used from 14 Jun 2016 to 14 Jun 2022
Address #4: 551a Tay Street, Hawthorndale, Invercargill, 9810 New Zealand
Registered address used from 23 Feb 2015 to 14 Jun 2016
Address #5: 551a Tay Street, Hawthorndale, Invercargill, 9810 New Zealand
Physical address used from 23 Feb 2015 to 20 Jun 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Gregory, Miharo Boaz |
Christchurch 8042 New Zealand |
23 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hutchison, Josiah Luke |
Hawthorndale Invercargill 9810 New Zealand |
27 Feb 2015 - 27 Feb 2015 |
Individual | Hutchison, Josiah Luke |
Hawthorndale Invercargill 9810 New Zealand |
27 Feb 2015 - 04 Jun 2016 |
Director | Andrew William Cornford |
Queens Park Invercargill 9810 New Zealand |
23 Feb 2015 - 04 Jun 2016 |
Director | Josiah Luke Hutchison |
Hawthorndale Invercargill 9810 New Zealand |
23 Feb 2015 - 27 Feb 2015 |
Individual | Hutchison, Josiah Luke |
Hawthorndale Invercargill 9810 New Zealand |
23 Feb 2015 - 27 Feb 2015 |
Individual | Cornford, Andrew William |
Queens Park Invercargill 9810 New Zealand |
23 Feb 2015 - 04 Jun 2016 |
Miharo Boaz Gregory - Director
Appointment date: 23 Feb 2015
Address: Christchurch, 8042 New Zealand
Address used since 03 Jun 2022
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 03 Jun 2022
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 04 Jun 2016
Andrew William Cornford - Director (Inactive)
Appointment date: 23 Feb 2015
Termination date: 01 Jan 2016
Address: Queens Park, Invercargill, 9810 New Zealand
Address used since 23 Feb 2015
Josiah Luke Hutchison - Director (Inactive)
Appointment date: 27 Feb 2015
Termination date: 01 Jan 2016
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 27 Feb 2015
Josiah Luke Hutchison - Director (Inactive)
Appointment date: 23 Feb 2015
Termination date: 26 Feb 2015
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 23 Feb 2015
Waka Wairua Limited
2a/2 Medbury Terrace
South East Asia Veterans Association 1972-1989 Incorporated
2a/2 Medbury Terrace, Fendalton
Te Awa Trust
2a-2 Medbury Terrace
The Starlets Limited
108 Clyde Road
Fay Nelson Limited
1 Medbury Terrace
Tavistock Properties Limited
112 Clyde Rd
D.e.a.d Limited
24 Arthur Street
Muffin Promotions Limited
Same As Registered Office Address
Rms Limited
1/120 Chester Street East
Sr Production Limited
2 Montclare Avenue
Stone Genge Productions Limited
Unit 1/88 Hayton Road
Yumi Zouma Limited
9 St Barnabas Lane