Shortcuts

Nimbl Limited

Type: NZ Limited Company (Ltd)
9429042486091
NZBN
6064033
Company Number
Registered
Company Status
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
Unit 7, 59 Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Postal address used since 02 Mar 2022
Unit 7, 59 Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Registered & physical address used since 22 Sep 2022
Shop 4, 63 Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & service address used since 13 Dec 2022

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 inactive director whose contract began on 02 Aug 2016 and was terminated on 26 Aug 2024.
Updated on 10 Jun 2025, our database contains detailed information about 1 address: Unit T, 6 Rosedale Road, Rosedale, Auckland, 0632 (types include: registered, service).
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.
One entity owns all company shares (exactly 100 shares) - Wiehahn, Michael - located at 0632, Woolston, Christchurch.

Addresses

Other active addresses

Address #4: Unit 4, 63 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Postal address used from 03 Mar 2023

Address #5: Unit T, 6 Rosedale Road, Rosedale, Auckland, 0632 New Zealand

Postal address used from 04 Mar 2025

Address #6: Unit T, 6 Rosedale Road, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 12 Mar 2025

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

Contact info
64 21024 32156
17 Mar 2019 Phone
mike@nimbl.nz
Email
hello@nimbl.nz
02 Mar 2022 Email
nimbl.nz
17 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Wiehahn, Michael Woolston
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jennings, Benjamin Stefan Albany
Auckland
0632
New Zealand
Directors

Michael Wiehahn - Director

Appointment date: 02 Aug 2016

Address: Woolston, Christchurch, 8062 New Zealand

Address used since 04 Mar 2025

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 (Inactive)

Appointment date: 02 Aug 2016

Termination date: 26 Aug 2024

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

Nearby companies

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

Similar companies

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