Nailworx Building Limited was started on 15 Feb 2012 and issued an NZBN of 9429030791558. This registered LTD company has been supervised by 1 director, named Andrew James Knight - an active director whose contract began on 15 Feb 2012.
According to our information (updated on 09 Apr 2024), the company uses 1 address: 26 Dobson Street, Waimate, Waimate, 7924 (type: registered, service).
Up to 07 Mar 2022, Nailworx Building Limited had been using 15 Hammill Grove, Stoke, Nelson as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Knight, Andrew James (a director) located at Waimate, Waimate postcode 7924. Nailworx Building Limited has been categorised as "House construction, alteration, renovation or general repair" (ANZSIC E301130).
Principal place of activity
15 Hammill Grove, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 15 Hammill Grove, Stoke, Nelson, 7011 New Zealand
Physical address used from 07 Apr 2017 to 07 Mar 2022
Address #2: 15 Hammill Grove, Stoke, Nelson, 7011 New Zealand
Registered address used from 24 Jan 2017 to 07 Mar 2022
Address #3: 9 Bastin Terrace, Wakefield, Wakefield, 7025 New Zealand
Registered address used from 15 Feb 2012 to 24 Jan 2017
Address #4: 9 Bastin Terrace, Wakefield, Wakefield, 7025 New Zealand
Physical address used from 15 Feb 2012 to 07 Apr 2017
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Knight, Andrew James |
Waimate Waimate 7924 New Zealand |
15 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knight, Natasha Etta |
Stoke Nelson 7011 New Zealand |
15 Feb 2012 - 16 May 2023 |
Andrew James Knight - Director
Appointment date: 15 Feb 2012
Address: Waimate, Waimate, 7924 New Zealand
Address used since 03 Apr 2024
Address: Wakefield, Nelson, 7025 New Zealand
Address used since 06 Mar 2022
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 Mar 2017
Ryma Enterprises Limited
21 Hammill Grove
Ime Express Limited
30 Monaco View,
Torana Limited
7 Harold Place
Blakemore Cellars Limited
112 Aldinga Avenue
Sunny Nelson Realty Limited
2 Ruth Taylor Avenue
Hardy's Bar (2014) Limited
6 Holcroft Place
A T Forbes Building Limited
9 Strawbridge Square
Amasiah Limited
9 Strawbridge Square
Cj Donnelly Industries Limited
9 Strawbridge Square
D A Builders Limited
13 Kebel Place
Premium Bathrooms Limited
8 Tokomaru Place
Promax Construction Limited
202 The Ridgeway