Niesh Limited, a registered company, was registered on 16 Sep 2015. 9429041975497 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Jae Hyoung Yoo - an active director whose contract began on 18 Jan 2016,
William Huston Smale - an active director whose contract began on 20 Jun 2016,
Eun Hoi Koo - an inactive director whose contract began on 16 Sep 2015 and was terminated on 11 Jul 2020,
Chan Yang Lee - an inactive director whose contract began on 16 Sep 2015 and was terminated on 29 Oct 2016,
Kiram Choi - an inactive director whose contract began on 16 Sep 2015 and was terminated on 18 Jan 2016.
Last updated on 16 Feb 2024, our data contains detailed information about 3 addresses the company uses, namely: 360 School Road, Rd 4, Wellsford, 0974 (registered address),
360 School Road, Rd 4, Wellsford, 0974 (physical address),
360 School Road, Rd 4, Wellsford, 0974 (service address),
360 School Road, Rd 4, Wellsford, 0974 (other address) among others.
Niesh Limited had been using 360 School Road, Wellsford as their registered address up until 01 Feb 2021.
Previous names for the company, as we established at BizDb, included: from 08 Sep 2015 to 14 Jun 2016 they were named Frint Limited.
A total of 381198 shares are allocated to 4 shareholders (3 groups). The first group includes 219200 shares (57.5 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 57198 shares (15 per cent). Lastly there is the third share allotment (104800 shares 27.49 per cent) made up of 1 entity.
Principal place of activity
Unit 2c, 30 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: 360 School Road, Wellsford, 0974 New Zealand
Registered & physical address used from 08 Sep 2020 to 01 Feb 2021
Address #2: Bhive, Smales Farm, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 03 Sep 2019 to 08 Sep 2020
Address #3: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 17 Aug 2018 to 03 Sep 2019
Address #4: 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 16 Aug 2018 to 17 Aug 2018
Address #5: 84 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 25 Jan 2018 to 16 Aug 2018
Address #6: Unit 2c, 30 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 04 Jul 2016 to 25 Jan 2018
Address #7: Unit 2c, 30 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 04 Jul 2016 to 03 Sep 2019
Address #8: 48 Bluebird Crescent, Unsworth Heights, Auckland, 0632 New Zealand
Registered & physical address used from 11 Apr 2016 to 04 Jul 2016
Address #9: 7 Camilla Grove, Totara Vale, Auckland, 0629 New Zealand
Registered & physical address used from 16 Sep 2015 to 11 Apr 2016
Basic Financial info
Total number of Shares: 381198
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 219200 | |||
Entity (NZ Limited Company) | Niesh Trustee Limited Shareholder NZBN: 9429047761025 |
Rd 4 Wellsford 0974 New Zealand |
04 Aug 2020 - |
Shares Allocation #2 Number of Shares: 57198 | |||
Individual | Smale, William Huston |
Freemans Bay Auckland 1011 New Zealand |
23 Jun 2016 - |
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
04 Aug 2020 - |
Shares Allocation #3 Number of Shares: 104800 | |||
Director | Yoo, Jae Hyoung |
Forrest Hill Auckland 0620 New Zealand |
15 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oh, Ji Hun |
Unsworth Heights Auckland 0632 New Zealand |
23 Jun 2016 - 04 Aug 2020 |
Individual | Lee, Chan Yang |
Epsom Auckland 1023 New Zealand |
16 Sep 2015 - 04 Aug 2020 |
Individual | Koo, Eun Hoi |
Grafton Auckland 1010 New Zealand |
16 Sep 2015 - 04 Aug 2020 |
Director | Kiram Choi |
Milford Auckland 0620 New Zealand |
16 Sep 2015 - 15 Apr 2016 |
Individual | Choi, Kiram |
Milford Auckland 0620 New Zealand |
16 Sep 2015 - 15 Apr 2016 |
Jae Hyoung Yoo - Director
Appointment date: 18 Jan 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 26 Aug 2019
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 20 May 2016
William Huston Smale - Director
Appointment date: 20 Jun 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 20 Jun 2016
Eun Hoi Koo - Director (Inactive)
Appointment date: 16 Sep 2015
Termination date: 11 Jul 2020
Address: Grafton, Auckland, 1010 New Zealand
Address used since 08 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Sep 2015
Chan Yang Lee - Director (Inactive)
Appointment date: 16 Sep 2015
Termination date: 29 Oct 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Sep 2015
Kiram Choi - Director (Inactive)
Appointment date: 16 Sep 2015
Termination date: 18 Jan 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Sep 2015
Sun Store Limited
78 Taharoto Road
Te Rourou, One Aotearoa Foundation TĀpui Limited
74 Taharoto Road
One New Zealand Group Limited
74 Taharoto Road
Northcote Rd 1 Holdings Limited
74 Taharoto Road
Threefold Mortgages Limited
72 Taharoto Road
Threefold General Limited
72 Taharoto Road