Shortcuts

Nagh Company 2018 Limited

Type: NZ Limited Company (Ltd)
9429030461260
NZBN
4082418
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
Level 1 Australis Nathan Building 37 Galway Street
Auckland 1141
New Zealand
Physical & service address used since 26 Sep 2018
61 Roberta Avenue
Glendowie
Auckland 1071
New Zealand
Postal & office & delivery address used since 30 Aug 2021
61 Roberta Avenue
Glendowie
Auckland 1071
New Zealand
Registered address used since 09 Sep 2021

Nagh Company 2018 Limited, a registered company, was incorporated on 01 Nov 2012. 9429030461260 is the business number it was issued. "Food wholesaling nec" (business classification F360915) is how the company has been classified. This company has been supervised by 4 directors: Graham Ellery Vivian - an active director whose contract started on 01 Nov 2012,
Andrew Vivian - an active director whose contract started on 01 Nov 2012,
John Robert Lawson - an inactive director whose contract started on 01 Nov 2012 and was terminated on 29 Mar 2019,
David Victor Neville Dorrington - an inactive director whose contract started on 01 Nov 2012 and was terminated on 12 Aug 2014.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 61 Roberta Avenue, Glendowie, Auckland, 1071 (type: registered, postal).
Nagh Company 2018 Limited had been using 134 Meadowbank Road, Meadowbank, Auckland as their registered address until 09 Sep 2021.
Past names used by this company, as we managed to find at BizDb, included: from 15 Nov 2012 to 17 Dec 2018 they were named Tasty Pot Company Limited, from 29 Oct 2012 to 15 Nov 2012 they were named Tasty Pot Holdings Limited.
A single entity owns all company shares (exactly 1200000 shares) - Nagh Holdings 2018 Limited - located at 1071, 37 Galway Street, Auckland Cbd, Auckland.

Addresses

Principal place of activity

61 Roberta Avenue, Glendowie, Auckland, 1071 New Zealand


Previous addresses

Address #1: 134 Meadowbank Road, Meadowbank, Auckland, 1072 New Zealand

Registered address used from 13 Feb 2019 to 09 Sep 2021

Address #2: Level 4, 165 The Strand, Parnell, Auckland, 1010 New Zealand

Registered address used from 28 Aug 2017 to 13 Feb 2019

Address #3: Cpo Building, 12 Upper Queen Street, Auckland, 1010 New Zealand

Physical address used from 01 Nov 2012 to 26 Sep 2018

Address #4: 5 Patrick Street, Onehunga, Auckland, 1061 New Zealand

Registered address used from 01 Nov 2012 to 28 Aug 2017

Contact info
64 21 02627472
13 Feb 2019 Phone
andrew.e.vivian@gmail.com
13 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200000

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200000
Entity (NZ Limited Company) Nagh Holdings 2018 Limited
Shareholder NZBN: 9429031711555
37 Galway Street, Auckland Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Titanium Equities Limited
Shareholder NZBN: 9429030460287
Company Number: 4084318
Mt Wellington
Auckland
Null 1640
New Zealand
Entity Titanium Equities Limited
Shareholder NZBN: 9429030460287
Company Number: 4084318
Mt Wellington
Auckland
Null 1640
New Zealand

Ultimate Holding Company

30 Aug 2022
Effective Date
Nagh Holdings 2018 Limited
Name
Ltd
Type
2383879
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Australis Nathan Building
37 Galway Street, Auckland Cbd
Auckland 1010
New Zealand
Address
Directors

Graham Ellery Vivian - Director

Appointment date: 01 Nov 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2012


Andrew Vivian - Director

Appointment date: 01 Nov 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Aug 2016

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 19 Oct 2018


John Robert Lawson - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 29 Mar 2019

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Nov 2012


David Victor Neville Dorrington - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 12 Aug 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Nov 2012

Nearby companies

Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane

Md Nayeem Investments Limited
Level 1, 46 Stanley Street

Bermich Limited
Level 1, 46 Stanley Street

Little Buddy Pt Limited
Level 1, 46 Stanley Street

Resh Investments Limited
Level 1, 46 Stanley Street

Vitality Holdings Limited
Level 1, 46 Stanley Street

Similar companies

Foodeli Trading Limited
21 F St Georges Bay Road

Frique Global Limited
Shop 1, 323 Parnell Road

Natures Foods Limited
Suite 106, Geyser Bldg, 100 Parnell Road

Nz Food Supplies Limited
Level 1, 46 Stanley Street

Primary Select Limited
8 Cleveland Road

Soulfresh Nz Limited
10 Heather Street