Nero Furniture Limited, a registered company, was registered on 14 Jul 2015. 9429041820513 is the NZBN it was issued. "Furniture wholesaling" (business classification F373130) is how the company is categorised. The company has been run by 2 directors: Shayne Edward Gilder - an active director whose contract began on 14 Jul 2015,
Ian James Fraser - an inactive director whose contract began on 14 Jul 2015 and was terminated on 01 Sep 2016.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: 10 Fairfax Avenue, Penrose, Auckland, 1061 (type: office, delivery).
Nero Furniture Limited had been using 9 Dryden Street, Grey Lynn, Auckland as their physical address up to 16 Apr 2019.
Old names used by this company, as we found at BizDb, included: from 22 Jun 2015 to 30 May 2018 they were called Fragill International Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the third share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
1d Tainui Road, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 9 Dryden Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 10 May 2018 to 16 Apr 2019
Address #2: 15d Sabulite Road, Kelston, Auckland, 0602 New Zealand
Registered address used from 12 Apr 2017 to 10 May 2018
Address #3: 2 Kingsland Terrace, Kingsland, Auckland, 1021 New Zealand
Physical address used from 14 Jul 2015 to 10 May 2018
Address #4: 2 Kingsland Terrace, Kingsland, Auckland, 1021 New Zealand
Registered address used from 14 Jul 2015 to 12 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | Vantage Securities Trust |
Saint Johns Auckland 1072 New Zealand |
07 Apr 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gilder, Helen |
Saint Johns Auckland 1072 New Zealand |
28 May 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gilder, Shayne |
Saint Johns Auckland 1072 New Zealand |
14 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ml Trustees 4944 Limited Shareholder NZBN: 9429041299807 Company Number: 5296061 |
14 Jul 2015 - 05 Sep 2016 | |
Individual | Gilder, Helena |
Grey Lynn Auckland 1021 New Zealand |
02 May 2018 - 28 May 2018 |
Entity | Ml Trustees 4944 Limited Shareholder NZBN: 9429041299807 Company Number: 5296061 |
14 Jul 2015 - 05 Sep 2016 | |
Individual | Findlay, Lee |
Remuera Auckland 1050 New Zealand |
14 Jul 2015 - 02 May 2018 |
Individual | Fraser, Ian |
Grey Lynn Auckland 1021 New Zealand |
14 Jul 2015 - 05 Sep 2016 |
Shayne Edward Gilder - Director
Appointment date: 14 Jul 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 08 Apr 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Jul 2015
Ian James Fraser - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 01 Sep 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Jul 2015
Point Of View Productions Limited
5 Dryden St
Arts And Education Trust
5 Dryden Street
Nick Pinchin Accounting Services Limited
8 Dryden Street
Needleeye Limited
10 Schofield Street
Ledbury Farm Limited
10 Schofield Street
Whole Food Kitchen Limited
10 Schofield Street
All Direct New Zealand Co., Limited
Level 2, 1 College Hill
Arc Nz Limited
102 Jervois Road
Avelle Limited
59 Bellevue Road
Img New Zealand Limited
Level 2, 60 Grafton Road
Modulo Nz Limited
14 Maxwell Avenue
Resident Limited
61 Upper Queen Street