Nisbets New Zealand Limited (issued an NZ business identifier of 9429046293046) was launched on 17 Aug 2017. 5 addresess are currently in use by the company: 23 Business Parade North, Highbrook, Auckland, 2013 (type: physical, registered). 88 Shortland Street, Auckland Central, Auckland had been their registered address, up until 10 May 2019. 2100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2100000 shares (100 per cent of shares), namely:
Nisbets Australia Pty Ltd (an other) located at Nsw postcode 2560. "Kitchenware wholesaling" (business classification F373320) is the category the Australian Bureau of Statistics issued Nisbets New Zealand Limited. The Businesscheck information was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 51466, Pakuranga, Auckland, 2140 | Postal | 28 Mar 2019 |
23 Business Parade North, East Tamaki, Auckland, 2013 | Office & delivery | 28 Mar 2019 |
23 Business Parade North, Highbrook, Auckland, 2013 | Physical & registered & service | 10 May 2019 |
Name and Address | Role | Period |
---|---|---|
Dean Alexander Montgomery
Nsw, 2560
Address used since 01 Jan 1970
Victoria, 3219
Address used since 17 Aug 2017 |
Director | 17 Aug 2017 - current |
Richard C. | Director | 17 Aug 2017 - current |
Adam John Montgomery
Victoria, 3220
Address used since 17 Aug 2017
Nsw, 2560
Address used since 01 Jan 1970 |
Director | 17 Aug 2017 - current |
Klaus G. | Director | 11 Oct 2017 - current |
Stephen Millar
Campbelltown, Nsw, 2560
Address used since 01 Jan 1970
Burraneer, Nsw, 2230
Address used since 23 Jun 2021 |
Director | 23 Jun 2021 - current |
Peter S. | Director | 23 Jun 2021 - current |
Esther Savvas
Lane Cove/nsw, 2066
Address used since 12 Nov 2021 |
Director | 12 Nov 2021 - current |
Dawn Swainston
Campbelltown/nsw, 2560
Address used since 01 Jan 1970
Dural/nsw, 2158
Address used since 31 Jan 2022 |
Director | 31 Jan 2022 - current |
Andrew Stuart W. | Director | 28 Mar 2022 - current |
James W. | Director | 30 Mar 2022 - current |
Michael Emanuel Micallef
Campbelltown, Nsw, 2560
Address used since 01 Jan 1970
Darling Point Nsw, 2027
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - 15 Dec 2021 |
Stephen M. | Director | 01 Jul 2020 - 23 Jun 2021 |
Klaus-peter G. | Director | 11 Oct 2017 - 30 Apr 2020 |
Paul William Ormerod
Nsw, 2560
Address used since 01 Jan 1970
New South Wales, 2570
Address used since 17 Aug 2017 |
Director | 17 Aug 2017 - 31 Dec 2019 |
Timothy C. | Director | 17 Aug 2017 - 27 Apr 2018 |
23 Business Parade North , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 17 Aug 2017 - 10 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
Nisbets Australia Pty Ltd Other (Other) |
Nsw 2560 |
17 Aug 2017 - current |
Name | Key West (holdings) Limited |
Type | Limited Company |
Ultimate Holding Company Number | 8963631 |
Country of origin | GB |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |
Milly's Merchants Distributors Limited 20 Heather Street |
Beyond Kitchen & Bathroom Limited 9 Olive Road |
Mml Consumer Products Limited 11 Botha Road |
West Auckland Clean Service Limited 30 Divich Avenue |
Tbk Network Limited 293 Lincoln Road |
The Mix New Zealand Limited 22 Catherine Street |