Nigella Productions Limited (issued a New Zealand Business Number of 9429039239983) was registered on 26 Feb 1990. 2 addresses are in use by the company: 9 Hare Street, Christchurch (type: physical, service). 21 Cutts Road, Christchurch had been their registered address, up to 01 Jun 1995. 100 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 22 shares (22% of shares), namely:
Tie, Tuang Teck (an individual) located at Northcote, Auckland postcode 0627. In the second group, a total of 1 shareholder holds 19% of all shares (19 shares); it includes
Tie, Siew Eng (an individual) - located at Wellington. The 3rd group of shareholders, share allocation (15 shares, 15%) belongs to 1 entity, namely:
Wong, Hie Nan, located at Christchurch (an individual). Businesscheck's information was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
9 Hare Street, Christchurch | Registered | 01 Jun 1995 |
9 Hare Street, Christchurch | Physical & service | 01 Jul 1997 |
Name and Address | Role | Period |
---|---|---|
Piew Teck Tie
Upper Riccarton, Christchurch, 8041
Address used since 01 Jul 2015 |
Director | 09 Mar 1990 - current |
Sing Hoe Tie
Oya Road Sibu, Sarawak,
Address used since 09 Mar 1990 |
Director | 09 Mar 1990 - current |
Chui Kwong Tie
Upper Riccarton, Christchurch, 8041
Address used since 01 Jul 2015 |
Director | 09 Mar 1990 - current |
Hie Nan Wong
Upper Riccarton, Christchurch, 8041
Address used since 01 Jul 2015 |
Director | 20 May 1997 - current |
Michael Joo Kang Yong
Johnsonville, Wellington, 6037
Address used since 10 May 2019 |
Director | 10 May 2019 - current |
Sing Chin Tie
Howick, Auckland, 2014
Address used since 10 May 2019 |
Director | 10 May 2019 - current |
Sing Sii Tie
Taradale, Napier, 4112
Address used since 10 May 2019 |
Director | 10 May 2019 - current |
Tuang Teck Tie
29 96000 Sibu, Sarawak, East Malaysia,
Address used since 09 Mar 1990 |
Director | 09 Mar 1990 - 20 May 1997 |
Christina Siew Eng Tie
Wellington,
Address used since 09 Mar 1990 |
Director | 09 Mar 1990 - 20 May 1997 |
Previous address | Type | Period |
---|---|---|
21 Cutts Road, Christchurch | Registered | 01 Jun 1995 - 01 Jun 1995 |
42 Bancroft Terrace, Newlands, Wellington | Registered | 13 Feb 1992 - 01 Jun 1995 |
Shareholder Name | Address | Period |
---|---|---|
Tie, Tuang Teck Individual |
Northcote Auckland 0627 |
26 Feb 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Tie, Siew Eng Individual |
Wellington |
18 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Wong, Hie Nan Individual |
Christchurch |
26 Feb 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Tie, Chui Kwong Individual |
Christchurch |
26 Feb 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Tie, Piew Teck Individual |
96000 Sibu, Malaysia |
18 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Tie, Nuang Teck Individual |
Oya Road Sibu Sarawak, Malaysia |
26 Feb 1990 - 07 Oct 2015 |
Yong, Joo Weng Individual |
Wellington |
26 Feb 1990 - 18 Jun 2009 |
Tie, Sing Giak Individual |
Christchurch |
26 Feb 1990 - 18 Jun 2009 |
Dream International Limited 102a Yaldhurst Road |
|
Dream Tour Limited 102a Yaldhurst Road |
|
The Association Of Charitable Projects Incorporated 12 Worthy Street |
|
Vista Window Solutions Limited 69 English Street |
|
Tierce Limited 11 Octavius Lane |
|
Tax Pak Limited 77c Yaldhurst Road |