General information

Nigella Arvensis NZ Gp Limited

Type: NZ Limited Company (Ltd)
9429041586457
New Zealand Business Number
5579107
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Nigella Arvensis Nz Gp Limited (issued an NZ business number of 9429041586457) was incorporated on 12 Feb 2015. 2 addresses are currently in use by the company: Level 5, 68 Shortland Street, Auckland, 1010 (type: physical, registered). Level 11, 203 Queen Street, Auckland had been their registered address, up to 07 Jul 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Corpag Services (New Zealand) Trust Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued Nigella Arvensis Nz Gp Limited. Our database was last updated on 03 Apr 2024.

Current address Type Used since
Level 5, 68 Shortland Street, Auckland, 1010 Physical & registered & service 07 Jul 2017
Directors
Name and Address Role Period
Gaston Nicolas Vago
Auckland Central, Auckland, 1010
Address used since 28 Sep 2021
Auckland Central, Auckland, 1010
Address used since 26 Feb 2018
Director 26 Feb 2018 - current
Maxim Alexander Van Veluw
Marina Bay, Singapore, 018985
Address used since 12 Nov 2018
Central Hong Kong,
Address used since 31 May 2017
Director 31 May 2017 - 28 Sep 2021
Menno Jordaan
Willenstad, Curacao, 4797CW
Address used since 31 May 2017
Director 31 May 2017 - 28 Jan 2021
Hinei Turama Meha
Waterview, Auckland, 1026
Address used since 31 May 2017
Director 31 May 2017 - 26 Feb 2018
Eugene Jonathan Lafaele
Mount Eden, Auckland, 1024
Address used since 12 Feb 2015
Director 12 Feb 2015 - 31 May 2017
Eugenijus V. Director 20 Feb 2017 - 31 May 2017
Craig Steven Redler
Kohimarama, Auckland, 1071
Address used since 03 Sep 2016
Director 17 Aug 2016 - 23 Jan 2017
Wilhelmina Jacoba De Jong
Palais Miramare Bloc C, Monaco, 98000
Address used since 18 Sep 2015
Director 18 Sep 2015 - 29 Jun 2016
Robert Simon Johannes Schols
20 Boulevard 3et N.38, Princesse Charlotte, 98000
Address used since 07 Apr 2015
Director 07 Apr 2015 - 25 Sep 2015
Bastiaan Anthonie Izelaar
39b Boulevard, Des Moulins, 98000
Address used since 12 Feb 2015
Director 12 Feb 2015 - 07 Apr 2015
Addresses
Previous address Type Period
Level 11, 203 Queen Street, Auckland, 1010 Registered & physical 21 Jun 2016 - 07 Jul 2017
West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 Registered & physical 12 Feb 2015 - 21 Jun 2016
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
31 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Corpag Services (new Zealand) Trust Limited
Shareholder NZBN: 9429034432556
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
29 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
Amicorp Trustees (new Zealand) Limited
Shareholder NZBN: 9429037085353
Company Number: 1100108
Entity
12 Feb 2015 - 29 Jun 2017
Amicorp Trustees (new Zealand) Limited
Shareholder NZBN: 9429037085353
Company Number: 1100108
Entity
12 Feb 2015 - 29 Jun 2017
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Similar companies
Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street
Cardinal Group Limited
Level 6, 12 Viaduct Harbour Avenue
Pronos Corporation Limited
Level 6, 36 Kitchener Street
Nirvana Limited
Level 4, 52 Symonds Street
Tamaki Health West Limited
Level 4, 52 Symonds Street
Bagia Petrochem Central Limited
Level 4, 52 Symonds Street