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 |
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 |
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 |
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 |
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 |