Nimbl Limited, a registered company, was launched on 02 Aug 2016. 9429042486091 is the NZBN it was issued. "Internet web site design service" (ANZSIC M700040) is how the company is categorised. This company has been managed by 2 directors: Michael Wiehahn - an active director whose contract began on 02 Aug 2016,
Benjamin Stefan Jennings - an active director whose contract began on 02 Aug 2016.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Unit 4, 63 Corinthian Drive, Albany, Auckland, 0632 (types include: postal, registered).
Nimbl Limited had been using Unit T, 6 Rosedale Road, Mairangi Bay, Auckland as their registered address up until 22 Sep 2022.
Previous aliases for the company, as we established at BizDb, included: from 25 Jul 2016 to 23 Sep 2019 they were called Magenta Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Unit 4, 63 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Postal address used from 03 Mar 2023
Principal place of activity
Unit T, 6 Rosedale Road, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: Unit T, 6 Rosedale Road, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 11 Nov 2020 to 22 Sep 2022
Address #2: Unit B 149-151 Sunnybrae Road, Glenfield, Auckland, 0627 New Zealand
Registered & physical address used from 19 Mar 2020 to 11 Nov 2020
Address #3: 11 Pin Oak Drive, Schnapper Rock, Auckland, 0632 New Zealand
Physical & registered address used from 03 Aug 2018 to 19 Mar 2020
Address #4: 90 Rising Parade, Torbay, Auckland, 0630 New Zealand
Registered address used from 13 Apr 2018 to 03 Aug 2018
Address #5: 90 Rising Parade, Torbay, Auckland, 0630 New Zealand
Physical address used from 12 Apr 2018 to 03 Aug 2018
Address #6: 67b Stredwick Drive, Torbay, Auckland, 0630 New Zealand
Physical address used from 20 Feb 2017 to 12 Apr 2018
Address #7: 67b Stredwick Drive, Torbay, Auckland, 0630 New Zealand
Registered address used from 20 Feb 2017 to 13 Apr 2018
Address #8: 7 Marbella Crescent, Oteha, Auckland, 0632 New Zealand
Physical & registered address used from 02 Aug 2016 to 20 Feb 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: 50 | |||
Director | Wiehahn, Michael |
Long Bay Auckland 0630 New Zealand |
02 Aug 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Jennings, Benjamin Stefan |
Albany Auckland 0632 New Zealand |
02 Aug 2016 - |
Michael Wiehahn - Director
Appointment date: 02 Aug 2016
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 03 Mar 2024
Address: Torbay, Auckland, 0630 New Zealand
Address used since 23 Jun 2023
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 31 May 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 30 Mar 2017
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 04 Apr 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 16 Mar 2019
Benjamin Stefan Jennings - Director
Appointment date: 02 Aug 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 23 Feb 2024
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 02 Mar 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 04 Mar 2021
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 17 Mar 2019
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 02 Aug 2016
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 04 Apr 2018
April Homes Limited
78 Rising Parade
Kj Construction Limited
74 Rising Parade
Polaris Trip 4 U Limited
11 Lambir Place
Orbit Electrical Ltd
59a Lonely Track Road
Tonto Enterprises Limited
13 Lambir Place
Tree Focus Limited
43a Lonely Track Road
Figment Design Limited
139 Carlisle Road
Howie Nz Limited
6 Cashel Place
It Casper Limited
4a Idyll Place
Msw Limited
3/15 Pannill Place
Nu Wise Limited
10 Lavender Garden Lane
One Page Up Limited
10 Geoffrey Road