Nisbets New Zealand Limited, a registered company, was registered on 17 Aug 2017. 9429046293046 is the NZ business identifier it was issued. "Kitchenware wholesaling" (ANZSIC F373320) is how the company is classified. The company has been supervised by 15 directors: Dean Alexander Montgomery - an active director whose contract started on 17 Aug 2017,
Richard C. - an active director whose contract started on 17 Aug 2017,
Adam John Montgomery - an active director whose contract started on 17 Aug 2017,
Klaus G. - an active director whose contract started on 11 Oct 2017,
Stephen Millar - an active director whose contract started on 23 Jun 2021.
Updated on 08 Mar 2024, our data contains detailed information about 3 addresses this company uses, specifically: 23 Business Parade North, Highbrook, Auckland, 2013 (physical address),
23 Business Parade North, Highbrook, Auckland, 2013 (registered address),
23 Business Parade North, Highbrook, Auckland, 2013 (service address),
Po Box 51466, Pakuranga, Auckland, 2140 (postal address) among others.
Nisbets New Zealand Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address up to 10 May 2019.
One entity controls all company shares (exactly 2100000 shares) - Nisbets Australia Pty Ltd - located at 2013, Nsw.
Principal place of activity
23 Business Parade North, East Tamaki, Auckland, 2013 New Zealand
Previous address
Address #1: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Aug 2017 to 10 May 2019
Basic Financial info
Total number of Shares: 2100000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2100000 | |||
Other (Other) | Nisbets Australia Pty Ltd |
Nsw 2560 Australia |
17 Aug 2017 - |
Ultimate Holding Company
Dean Alexander Montgomery - Director
Appointment date: 17 Aug 2017
ASIC Name: Nisbets Australia Pty Limited
Address: Nsw, 2560 Australia
Address: Victoria, 3219 Australia
Address used since 17 Aug 2017
Richard C. - Director
Appointment date: 17 Aug 2017
Adam John Montgomery - Director
Appointment date: 17 Aug 2017
ASIC Name: Nisbets Australia Pty Limited
Address: Victoria, 3220 Australia
Address used since 17 Aug 2017
Address: Nsw, 2560 Australia
Klaus G. - Director
Appointment date: 11 Oct 2017
Stephen Millar - Director
Appointment date: 23 Jun 2021
ASIC Name: Nisbets Australia Pty Limited
Address: Campbelltown, Nsw, 2560 Australia
Address: Burraneer, Nsw, 2230 Australia
Address used since 23 Jun 2021
Peter S. - Director
Appointment date: 23 Jun 2021
Esther Savvas - Director
Appointment date: 12 Nov 2021
Address: Lane Cove/nsw, 2066 Australia
Address used since 12 Nov 2021
Dawn Swainston - Director
Appointment date: 31 Jan 2022
ASIC Name: Nisbets Australia Pty Limited
Address: Campbelltown/nsw, 2560 Australia
Address: Dural/nsw, 2158 Australia
Address used since 31 Jan 2022
Andrew Stuart W. - Director
Appointment date: 28 Mar 2022
James W. - Director
Appointment date: 30 Mar 2022
Michael Emanuel Micallef - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 15 Dec 2021
ASIC Name: Nisbets Australia Pty Limited
Address: Campbelltown, Nsw, 2560 Australia
Address: Darling Point Nsw, 2027 Australia
Address used since 01 Jul 2020
Stephen M. - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 23 Jun 2021
Klaus-peter G. - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 30 Apr 2020
Paul William Ormerod - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 31 Dec 2019
ASIC Name: Nisbets Australia Pty Limited
Address: Nsw, 2560 Australia
Address: New South Wales, 2570 Australia
Address used since 17 Aug 2017
Timothy C. - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 27 Apr 2018
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Fackelmann Housewares (nz) Limited
Level 20, Pwc Tower
Home & Kitchen Limited
Level 6, 57 Symonds Street
Love Inventions Limited
Suite 9i, 15 Mount Street
Milly's Merchants Distributors Limited
Level 8, 120 Albert Street
Tbk Network Limited
141 Victoria St West
Trade Delight Limited
305/8 Ronayne Street