General information

Nothing Naughty Limited

Type: NZ Limited Company (Ltd)
9429041254882
New Zealand Business Number
5239241
Company Number
Registered
Company Status
114217456
GST Number
G412940 - Health Food Retailing
Industry classification codes with description

Nothing Naughty Limited (issued an NZBN of 9429041254882) was launched on 29 May 2014. 2 addresses are currently in use by the company: 2 Patetere Street, Tirau, Tirau, 3410 (type: registered, physical). 10A Maleme Street, Greerton, Tauranga had been their physical address, up until 06 May 2020. 10000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 2000 shares (20% of shares), namely:
Candy Gillespie Trustee Company Limited (an entity) located at Matamata,
Greenville, Frederick (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116. When considering the second group, a total of 1 shareholder holds 40% of all shares (4000 shares); it includes
Thorburn, Ian Stuart (an individual) - located at Rd 7, Tauranga. The 3rd group of shareholders, share allocation (4000 shares, 40%) belongs to 2 entities, namely:
Mundy, Susan, located at Rd 2, Tirau (an individual),
Mckee, Peter Victor, located at Rd 2, Tirau (a director). "Health food retailing" (ANZSIC G412940) is the classification the Australian Bureau of Statistics issued to Nothing Naughty Limited. Our data was last updated on 02 Apr 2024.

Current address Type Used since
2 Patetere Street, Tirau, Tirau, 3410 Registered & physical & service 06 May 2020
Contact info
Directors
Name and Address Role Period
Ian Stuart Thorburn
Rd 7, Tauranga, 3179
Address used since 29 May 2014
Director 29 May 2014 - current
Peter Victor Mckee
Rd 2, Tirau, 3485
Address used since 01 Apr 2020
Rd 1, Tauranga, 3171
Address used since 29 May 2014
Director 29 May 2014 - current
Addresses
Previous address Type Period
10a Maleme Street, Greerton, Tauranga, 3112 Physical & registered 18 Apr 2019 - 06 May 2020
247 Cameron Road, Tauranga, 3110 Physical & registered 08 Apr 2016 - 18 Apr 2019
10a Maleme Street, Greerton, Tauranga, 3112 Physical & registered 29 May 2014 - 08 Apr 2016
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
28 Apr 2020
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000
Shareholder Name Address Period
Candy Gillespie Trustee Company Limited
Shareholder NZBN: 9429037997878
Entity (NZ Limited Company)
Matamata
11 May 2016 - current
Greenville, Frederick
Individual
Mount Maunganui
Mount Maunganui
3116
29 May 2014 - current
Shares Allocation #2 Number of Shares: 4000
Shareholder Name Address Period
Thorburn, Ian Stuart
Individual
Rd 7
Tauranga
3179
29 May 2014 - current
Shares Allocation #3 Number of Shares: 4000
Shareholder Name Address Period
Mundy, Susan
Individual
Rd 2
Tirau
3485
11 May 2016 - current
Mckee, Peter Victor
Director
Rd 2
Tirau
3485
29 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Bent, Kirsty Jayne
Individual
Pyes Pa
Tauranga
3112
11 May 2016 - 24 Oct 2018
Bent, Cody Warren
Individual
Pyes Pa
Tauranga
3112
11 May 2016 - 24 Oct 2018
Bent, Kirsty Jayne
Individual
Pyes Pa
Tauranga
3112
11 May 2016 - 24 Oct 2018
Cox, Sally Jane
Individual
Bethlehem
Tauranga
3110
29 May 2014 - 19 Jun 2015
Bent, Cody Warren
Individual
Pyes Pa
Tauranga
3112
11 May 2016 - 24 Oct 2018
Null - Carpe Diem Trust
Other
05 Jun 2014 - 19 Jun 2015
Carpe Diem Trust
Other
05 Jun 2014 - 19 Jun 2015
Location
Companies nearby
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Similar companies
Ndal Laboratories Limited
6 Harken Close
Endurobeet Limited
Flat 3, 33 Tweed Street
Blomquist Investment Limited
39 Forrester Drive
Chocolate Impressions Limited
17 Bathurst Crescent
Family Pantry Limited
9 Bishoprick Crescent
Health 2000 Whitianga Limited
5 Sheffield Street