General information

Nagels Creations Limited

Type: NZ Limited Company (Ltd)
9429040744537
New Zealand Business Number
44449
Company Number
Registered
Company Status

Nagels Creations Limited (issued an NZ business identifier of 9429040744537) was launched on 03 May 1939. 2 addresses are currently in use by the company: 108/30 James Cook Cresent, Remuera, Auckland, 1050 (type: physical, service). 6 Castle Drive, Epsom, Auckland had been their physical address, until 01 May 2017. 100000 shares are allotted to 0 shareholders who belong to 0 shareholder groups. The Businesscheck data was updated on 15 Mar 2024.

Current address Type Used since
108/30 James Cook Cresent, Remuera, Auckland, 1050 Physical & service & registered 01 May 2017
Contact info
ivan@sophiepink.co.nz
Email
www.sophiepink.co.nz
Website
Directors
Name and Address Role Period
Ivan Kaiman Nagel
Remuera, Auckland, 1050
Address used since 18 Sep 2013
Director 24 Dec 1991 - current
Graham John Davy
Epsom, 1023
Address used since 24 Dec 1991
Director 24 Dec 1991 - 31 May 2015
Addresses
Previous address Type Period
6 Castle Drive, Epsom, Auckland, 1023 Physical 28 Apr 2017 - 01 May 2017
6 Castle Drive, Epsom, Auckland, 1023 Registered 13 Sep 2016 - 01 May 2017
Suite 4, 44 Khyber Pass Rd, Grafton, Auckland Registered 03 Oct 2008 - 13 Sep 2016
Suite 4, 44 Khyber Pass Road, Grafton, Auckland Physical 03 Oct 2008 - 28 Apr 2017
Grafton Plaza, 3rd Floor, 6-8 Nugent St, Grafton Auckland Registered 05 Oct 2005 - 03 Oct 2008
Grafton Plaza, 3rd Floor, 6-8 Nugent Street, Grafton Auckland Physical 05 Oct 2005 - 03 Oct 2008
C/o Gj Davy, Suite, 2nd Floor, Four, Seasons Plaza, 22 Emily Place, Auckland Registered 10 Oct 2000 - 05 Oct 2005
22 Emily Place, Auckland Registered 06 Oct 2000 - 10 Oct 2000
22 Emily Place, Auckland Physical 21 Jan 1997 - 21 Jan 1997
C/- G J Davy, Suite1 2nd Floor, Four, Seasons Plaza, 22 Emily Place, Auckland Physical 21 Jan 1997 - 05 Oct 2005
Financial Data
Financial info
100000
Total number of Shares
September
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin

Historic shareholders

Shareholder Name Address Period
Nagel, Ivan Kaiman
Individual
Remuera
Auckland
1050
03 May 1939 - 21 Sep 2010
Clark, R T
Individual
Te Awamutu
03 May 1939 - 14 Sep 2011
Kozak, Yvette Elizabeth
Individual
157 Lambton Quay
Wellington 6143
03 May 1939 - 21 Sep 2010
Warren, Yvonne Andrea
Individual
Oneroa
Waiheke Island
03 May 1939 - 21 Sep 2010
Clark, G S
Individual
Avondale
Christchurch
03 May 1939 - 27 Jun 2010
Davy, G J
Individual
Epsom
03 May 1939 - 21 Sep 2010
Nagel, Ivan Kaiman
Individual
Remuera
03 May 1939 - 21 Sep 2010
G S Clark
Individual
Avondale
Christchurch
03 May 1939 - 27 Jun 2010
G J Davy
Individual
Epsom
03 May 1939 - 21 Sep 2010
Yvette Elizabeth Kozak
Individual
157 Lambton Quay
Wellington 6143
03 May 1939 - 21 Sep 2010
Ivan Kaiman Nagel
Individual
Remuera
Auckland
1050
03 May 1939 - 21 Sep 2010
Yvonne Andrea Warren
Individual
Oneroa
Waiheke Island
03 May 1939 - 21 Sep 2010
R T Clark
Individual
Te Awamutu
03 May 1939 - 14 Sep 2011
Location
Companies nearby
Hollistic Wellbeing Limited
Apartment 307/ 30 James Cook Crescent
Magpie Forestry Limited
Apt 504 30 James Cook Crescent
Solitude Ski Lodge Limited
106/30 James Cook Crescent
Sunwatt Limited
18 John Stokes Terrace
Sy&l Holding Limited
18 John Stokes Terrace
Broadway Dreams Foundation New Zealand
24 John Stokes Terrace