Nourished For Nil Limited (issued a New Zealand Business Number of 9429046015938) was started on 03 Apr 2017. 7 addresess are in use by the company: 513 Queen Street West, Hastings, Hastings, 4122 (type: postal, office). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Shakespeare, Michael David (a director) located at Havelock North, Havelock North postcode 4130. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Mcbeth, Christina (a director) - located at Havelock North, Havelock North. "Society operation (for the promotion of community or sectional interest) nec" (ANZSIC S955980) is the category the ABS issued Nourished For Nil Limited. Businesscheck's database was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
45 Lane Road, Havelock North, Havelock North, 4130 | Physical & registered & service | 03 Apr 2017 |
513 Queen Street West, Hastings, Hastings, 4122 | Registered & service | 15 Feb 2023 |
513 Queen Street West, Hastings, Hastings, 4122 | Postal & office & delivery | 02 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Christina Mcbeth
Havelock North, Havelock North, 4130
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - current |
Joanne Blyth Eames
Rd 12, Havelock North, 4294
Address used since 10 May 2018 |
Director | 10 May 2018 - current |
Michael David Shakespeare
Havelock North, Havelock North, 4130
Address used since 21 Jan 2019 |
Director | 21 Jan 2019 - current |
Steven David Stuart
Rd 2, Havelock North, 4172
Address used since 11 Nov 2021 |
Director | 11 Nov 2021 - current |
Diana Mary Ellingham
Taradale, Napier, 4112
Address used since 09 Jun 2022 |
Director | 09 Jun 2022 - current |
Lynette Kay Gage
Havelock North, Havelock North, 4130
Address used since 10 Oct 2022 |
Director | 10 Oct 2022 - current |
Dallas Rahui Te Ahuru Adams
Mahora, Hastings, 4120
Address used since 10 Mar 2023 |
Director | 10 Mar 2023 - current |
Joseph Anthony Damian Mckee
Greenmeadows, Napier, 4112
Address used since 26 Oct 2020 |
Director | 26 Oct 2020 - 24 Sep 2021 |
Peter James Snelling
Havelock North, Havelock North, 4130
Address used since 20 Feb 2018 |
Director | 20 Feb 2018 - 29 Jul 2019 |
Louise Saurin
Havelock North, Havelock North, 4130
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - 21 Jan 2019 |
Linda Calder
Havelock North, Havelock North, 4130
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - 13 Aug 2018 |
Shareholder Name | Address | Period |
---|---|---|
Shakespeare, Michael David Director |
Havelock North Havelock North 4130 |
13 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcbeth, Christina Director |
Havelock North Havelock North 4130 |
03 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Calder, Linda Jane Individual |
Havelock North Havelock North 4130 |
14 Jan 2019 - 13 Nov 2023 |
Saurin, Louise Individual |
Havelock North Havelock North 4130 |
03 Apr 2017 - 14 Jan 2019 |
Woodstocks Firewood Merchants 2010 Limited 29 Lane Road |
|
David Trubridge Limited 44 Margaret Avenue |
|
Prodiguer Limited 23 Breadalbane Avenue |
|
Slade Business Consulting Limited 69 Breadalbane Avenue |
|
Tahimana Private Residences Limited 69 Breadalbane Avenue |
|
Zonta Club Of Hawke's Bay Incorporated 16 Breadalbane Avenue |
NgĀ Kai Tautoko Limited 6 Ngakoti Street |
Natural Burials Limited 396 Muritai Road |
Community Living Limited 180 Collingwood Street |
NZ Women Limited 41 A Beach Road Pahurehure |
Island Waste Collective Limited Unit C, 3/118 Ocean View Road |
Miss Indianz Teen Limited 1050 New North Road, Mt. Albert |