Nike Audrey Limited was registered on 12 Oct 2016 and issued a business number of 9429043371891. The registered LTD company has been run by 2 directors: Aaron Stuart Walker - an active director whose contract began on 12 Oct 2016,
Nike Audrey Sinaga - an active director whose contract began on 12 Oct 2016.
According to BizDb's information (last updated on 25 Apr 2024), the company registered 1 address: 6C/160 Hobsonville Point Road, Hobsonville, Auckland, 0618 (types include: registered, physical).
Until 10 Feb 2022, Nike Audrey Limited had been using Flat 2202 The Quadrant On Waterloo, 10 Waterloo Quadrant, Auckland Central, Auckland as their registered address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Walker, Aaron Stuart (a director) located at Hobsonville, Auckland postcode 0616.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Sinaga, Nike Audrey - located at Hobsonville, Auckland. Nike Audrey Limited was classified as "Musician" (business classification R900237).
Principal place of activity
Flat 2202 The Quadrant On Waterloo, 10 Waterloo Quadrant, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: Flat 2202 The Quadrant On Waterloo, 10 Waterloo Quadrant, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 29 Oct 2020 to 10 Feb 2022
Address: Flat 2202 The Quadrant On Waterloo, 10 Waterloo Quadrant, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 07 Oct 2020 to 10 Feb 2022
Address: 47a Oakway Drive, Schnapper Rock, Auckland, 0632 New Zealand
Registered address used from 15 Jul 2019 to 29 Oct 2020
Address: 47a Oakway Drive, Schnapper Rock, Auckland, 0632 New Zealand
Physical address used from 15 Jul 2019 to 07 Oct 2020
Address: Unit 403, 189 College Road, Stonefields, Auckland, 1072 New Zealand
Registered & physical address used from 05 Sep 2018 to 15 Jul 2019
Address: 136 Moire Road, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 20 Jul 2017 to 05 Sep 2018
Address: 26 Frank Evans Place, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 12 Oct 2016 to 20 Jul 2017
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 27 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Walker, Aaron Stuart |
Hobsonville Auckland 0616 New Zealand |
12 Oct 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Sinaga, Nike Audrey |
Hobsonville Auckland 0616 New Zealand |
12 Oct 2016 - |
Aaron Stuart Walker - Director
Appointment date: 12 Oct 2016
ASIC Name: Walker Health Group Pty Ltd
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 01 Feb 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Sep 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 20 Apr 2017
Address: Massey, Auckland, 0614 New Zealand
Address used since 24 Mar 2017
Address: Labrador, Queensland, 4215 Australia
Address used since 10 Oct 2018
Address: North Lakes, Queensland, 4509 Australia
Address used since 23 Feb 2019
Address: Labrador, Queensland, 4215 Australia
Nike Audrey Sinaga - Director
Appointment date: 12 Oct 2016
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 01 Feb 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Sep 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 20 Apr 2017
Address: Massey, Auckland, 0614 New Zealand
Address used since 24 Mar 2017
Address: Labrador, Gold Coast, 4215 Australia
Address used since 18 Sep 2018
Address: North Lakes, 4509 Australia
Address used since 23 Feb 2019
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 07 Jul 2019
Kay Watene Trustee Limited
144 Moire Road
Kaawai Trustee Limited
144 Moire Road
Chen's Pluming Limited
128 Moire Road
C.h.home Limited
128 Moire Road
Millen Tiling Limited
8 Crosby Road
Samoan Assembly Of God Church Massey
15 Rena Place
Bc & S Entertainment Limited
13 Van Dyke Place
Boing Media Limited
10/457 Swanson Road
Rhythmworks Limited
18 Kia Ora Road
Rkg Limited
134 Moire Road
Shield Music Limited
247 Hobsonville Road
Shotcrete Construction Limited
8a Garton Drive