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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Shannon Nicole Harris |
Westmere Auckland 1022 New Zealand |
05 Aug 2016 - |
Individual | Harris, Shannon Nicole |
Westmere Auckland 1022 New Zealand |
05 Aug 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harris, Nicholas Patrick |
Westmere Auckland 1022 New Zealand |
09 Nov 2017 - |
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
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
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