Shortcuts

Nsh Brands Limited

Type: NZ Limited Company (Ltd)
9429042500506
NZBN
6076788
Company Number
Registered
Company Status
C135103
Industry classification code
Clothing Accessories Mfg Nec
Industry classification description
Current address
147020
Ponsonby
Auckland 1144
New Zealand
Postal address used since 18 Oct 2019
66 Surrey Crescent
Grey Lynn
Auckland 1021
New Zealand
Office & delivery address used since 18 Oct 2019
Level 2, 66 Surrey Crescent
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 06 May 2020

Nsh Brands Limited, a registered company, was started on 05 Aug 2016. 9429042500506 is the New Zealand Business Number it was issued. "Clothing accessories mfg nec" (business classification C135103) is how the company has been classified. This company has been managed by 2 directors: Nicholas Patrick Harris - an active director whose contract began on 01 Nov 2017,
Shannon Nicole Harris - an inactive director whose contract began on 05 Aug 2016 and was terminated on 25 Nov 2018.
Last updated on 26 Feb 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: Level 2, 66 Surrey Crescent, Grey Lynn, Auckland, 1021 (physical address),
Level 2, 66 Surrey Crescent, Grey Lynn, Auckland, 1021 (registered address),
Level 2, 66 Surrey Crescent, Grey Lynn, Auckland, 1021 (service address),
147020, Ponsonby, Auckland, 1144 (postal address) among others.
Nsh Brands Limited had been using 41B Sussex Street, Grey Lynn, Auckland as their registered address up until 06 May 2020.
Previous names used by the company, as we found at BizDb, included: from 04 Aug 2016 to 10 Dec 2018 they were called Nsh Investments Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

66 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 41b Sussex Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 19 Nov 2018 to 06 May 2020

Address #2: 43 Chester Avenue, Westmere, Auckland, 1022 New Zealand

Registered & physical address used from 01 Dec 2017 to 19 Nov 2018

Address #3: 20 Peel Street, Westmere, Auckland, 1022 New Zealand

Physical & registered address used from 05 Aug 2016 to 01 Dec 2017

Contact info
64 9 3615110
18 Oct 2019 Phone
nick@henryandgray.co.nz
10 Dec 2018 Email
www.promohub.co.nz
27 Oct 2020 Website
www.frasernapier.co.nz
18 Oct 2019 Website
www.henryandgray.co.nz
18 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Shannon Nicole Harris Westmere
Auckland
1022
New Zealand
Individual Harris, Shannon Nicole Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Harris, Nicholas Patrick Westmere
Auckland
1022
New Zealand
Directors

Nicholas Patrick Harris - Director

Appointment date: 01 Nov 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 25 Oct 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 May 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Nov 2017


Shannon Nicole Harris - Director (Inactive)

Appointment date: 05 Aug 2016

Termination date: 25 Nov 2018

Address: Westmere, Auckland, 1022 New Zealand

Address used since 05 Aug 2016

Address: Westmere, Auckland, 1022 New Zealand

Address used since 11 Nov 2018

Nearby companies

The Epicurean Architect Limited
45 Chester Avenue

Glacier Acquisitions Limited
50 Chester Avenue

Avalanche Lighting Equipment Limited
50 Chester Avenue

Avalanche Lighting Limited
50 Chester Avenue

Westwoolf Limited
50 Chester Avenue

Gaudi Holdings Limited
65 Warnock Street

Similar companies

B G I Limited
90 Roberts Road

Garnet Textiles Limited
6 Cargill Street

Kerilin Fashions Limited
L4,152 Fanshawe Street

Mavis And Osborn Limited
3b Central Road

Paterson Labels (australasia) Limited
Level 2, Chamber Of Commerce Building

Which Group Limited
Flat 2, 102 Beresford Street