General information

Nodero Limited

Type: NZ Limited Company (Ltd)
9429030547032
New Zealand Business Number
3961658
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
109714950
GST Number
109714950
GST Number
109714950
GST Number
M700050 - Software Development Service Nec
Industry classification codes with description

Nodero Limited (issued an NZBN of 9429030547032) was started on 16 Aug 2012. 8 addresess are currently in use by the company: 27 Elmira Ave, Palmerston North, 4410 (type: postal, office). 85 The Square, Palmerston North, Palmerston North had been their registered address, up to 24 Jul 2023. 3000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 300 shares (10 per cent of shares), namely:
Easton, Edward John (an individual) located at Awapuni, Palmerston North postcode 4412. When considering the second group, a total of 1 shareholder holds 90 per cent of all shares (2700 shares); it includes
Easton, Mark Sydney (a director) - located at Hokowhitu, Palmerston North. "Software development service nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued Nodero Limited. Our database was last updated on 05 Jun 2025.

Current address Type Used since
85 The Square, Palmerston North, Palmerston North, 4410 Physical 14 Aug 2018
85 The Square, Palmerston North, Palmerston North, 4410 Delivery & office 04 Feb 2020
Po Box 12031, Inner City, Palmerston North, 4444 Postal 04 Feb 2020
Nzi House, 357 Main Street, Palmerston North, 4410 Registered & service 24 Jul 2023
Contact info
64 800 466633
Phone (Phone)
contact@nodero.com
Email
accounts@nodero.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.nodero.com
Website
Directors
Name and Address Role Period
Mark Sydney Easton
Hokowhitu, Palmerston North, 4410
Address used since 12 Feb 2018
West End, Palmerston North, 4412
Address used since 01 Jan 1970
Director 16 Aug 2012 - current
Benjamin Clinton Hopkins
Palmerston North, Palmerston North, 4414
Address used since 01 Jul 2019
West End, Palmerston North, 4410
Address used since 01 Apr 2013
Director 01 Apr 2013 - 03 Dec 2021
Addresses
Other active addresses
Type Used since
Nzi House, 357 Main Street, Palmerston North, 4410 Registered & service 24 Jul 2023
Nzi House, 357 Main Street, Palmerston North, 4410 Office & delivery 27 Feb 2024
27 Elmira Ave, Palmerston North, 4410 Postal 27 Feb 2025
Principal place of activity
85 The Square , Palmerston North , Palmerston North , 4410
Previous address Type Period
85 The Square, Palmerston North, Palmerston North, 4410 Registered & service 14 Aug 2018 - 24 Jul 2023
27 Elmira Ave, Hokowhitu, Palmerston North, 4410 Physical & registered 20 Feb 2018 - 14 Aug 2018
11 Park Road, West End, Palmerston North, 4412 Physical & registered 16 Aug 2012 - 20 Feb 2018
Financial Data
Financial info
3000
Total number of Shares
February
Annual return filing month
27 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
Shareholder Name Address Period
Easton, Edward John
Individual
Awapuni
Palmerston North
4412
27 Feb 2025 - current
Shares Allocation #2 Number of Shares: 2700
Shareholder Name Address Period
Easton, Mark Sydney
Director
Hokowhitu
Palmerston North
4410
16 Aug 2012 - current

Historic shareholders

Shareholder Name Address Period
Hopkins, Benjamin Clinton
Individual
Palmerston North
Palmerston North
4414
02 Apr 2013 - 06 Jan 2022
Location
Companies nearby
Ceo Group Limited
31 Elmira Avenue
Sunrise Of Faithfulness Tongan Assembly Of God Trust Board
28 Manapouri Crescent
Peter Dixon Limited
24 Manapouri Crescent
Nimbl Inc Limited
37 Elmira Ave.,
Gchair Limited
37 Elmira Avenue
Junior Enterprises Limited
37 Elmira Avenue
Similar companies
Helix End 2 End Limited
196 Broadway Avenue
Previewme New Zealand (2016) Limited
196 Broadway Avenue
Innovation Capital Limited
196 Broadway Avenue
Whatever Works Limited
39 Windsor Street
Glassbox Limited
Level 2, Bryants Building
Microfern Limited
3 Graham Place