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 |
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 |
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 |
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 |
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 |
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 |
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 |