Bonita Nuttall Limited, a registered company, was incorporated on 02 May 2016. 9429042325826 is the NZ business identifier it was issued. "Adult, community, and other education nec" (business classification P821905) is how the company has been classified. This company has been supervised by 3 directors: Bonita Nuttall - an active director whose contract began on 27 Jul 2017,
Vanessa Grech - an inactive director whose contract began on 02 May 2016 and was terminated on 27 Jul 2017,
Cynthia Nuttall - an inactive director whose contract began on 02 May 2016 and was terminated on 27 Jul 2017.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: 8 Nugent Street, Grafton, Auckland, 1023 (type: registered, service).
Bonita Nuttall Limited had been using 31 Finchley Road, Torbay, Auckland as their registered address until 23 Apr 2020.
Former names used by the company, as we managed to find at BizDb, included: from 27 Jul 2017 to 29 Jul 2022 they were named Out-Standing Presenters Limited, from 29 Apr 2016 to 27 Jul 2017 they were named Medispa & Medtech Solutions Nz Limited.
A single entity owns all company shares (exactly 1000 shares) - Nuttall, Bonita - located at 1023, Grafton, Auckland.
Principal place of activity
Suite 3, 49 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 31 Finchley Road, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 13 Mar 2019 to 23 Apr 2020
Address #2: Suite 3, 49 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 07 Aug 2017 to 13 Mar 2019
Address #3: Flat 6, 17 Georgia Terrace, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 04 Aug 2017 to 07 Aug 2017
Address #4: 106a Bush Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 01 Aug 2016 to 04 Aug 2017
Address #5: 1/24 Janese Place, Weymouth, Auckland, 2103 New Zealand
Physical & registered address used from 02 May 2016 to 01 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Nuttall, Bonita |
Grafton Auckland 1023 New Zealand |
27 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grech, Vanessa |
Edensor Park Nsw 2176 Australia |
02 May 2016 - 27 Jul 2017 |
Director | Vanessa Grech |
Edensor Park Nsw 2176 Australia |
02 May 2016 - 27 Jul 2017 |
Individual | Nuttall, Cynthia Delia |
Albany Auckland 0632 New Zealand |
01 Sep 2016 - 27 Jul 2017 |
Bonita Nuttall - Director
Appointment date: 27 Jul 2017
Address: Grafton, Auckland, 1023 New Zealand
Address used since 08 Oct 2021
Address: Grafton, Auckland, 1023 New Zealand
Address used since 16 Apr 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 27 Jul 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 05 Mar 2019
Vanessa Grech - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 27 Jul 2017
Address: Edensor Park, Nsw, 2176 Australia
Address used since 02 May 2016
Cynthia Nuttall - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 27 Jul 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 02 May 2016
Quay Travel Limited
Unit 2 49 Apollo Drive
Jam79 Holdings Limited
2h, 5 Ceres Court
The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court
Cerito Limited
Building1, Unit D 5 Ceres Court
Acts Blinds Limited
5 Ceres Court Unit 1d
Colony Consultants Limited
Unit 2 5 Ceres Court
Auckland Sunrise Education Center Limited
112 Sunrise Avenue
Auckland Welding School Limited
1/34 Parkway Drive
Cake4u Food Limited
36 Mana Lane
Elegant Life Limited
Unit C4, 63 Apollo Drive
Inspired Ece Limited
32 Sycamore Drive
New Zealand Creative Enterprise Limited
7 Triton Drive