Nuance Limited, a registered company, was registered on 19 Jan 2011. 9429031247771 is the business number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company has been categorised. This company has been run by 2 directors: Melanie Jane Hawkins - an active director whose contract started on 19 Jan 2011,
James Gordon Rangihika - an active director whose contract started on 19 Jan 2011.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 559 Shortland Street, Auckland, 1140 (registered address),
559 Shortland Street, Auckland, 1140 (service address),
Level 1, 48 Broadway, Newmarket, Auckland, 1023 (physical address).
Nuance Limited had been using Level 1, 48 Broadway, Newmarket, Auckland as their registered address up until 17 May 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Level 1, 48 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 15 Jun 2020 to 17 May 2023
Address #2: Level 9 Bizdojo, 4 Williamson Ave, Auckland, 1021 New Zealand
Physical & registered address used from 23 Sep 2019 to 15 Jun 2020
Address #3: Level 1, 101 Pakenham Street West, Auckland, 1010 New Zealand
Registered & physical address used from 13 Oct 2017 to 23 Sep 2019
Address #4: Suite 3.4 Cumulus Building, 8a Cleveland Road Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 08 Aug 2011 to 13 Oct 2017
Address #5: 12 Alberon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 19 Jan 2011 to 08 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Rangihika, James Gordon |
Rd 9 Pukehina 3189 New Zealand |
19 Jan 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hawkins, Melanie Jane |
Rd 9 Pukehina 3189 New Zealand |
19 Jan 2011 - |
Melanie Jane Hawkins - Director
Appointment date: 19 Jan 2011
Address: Rd 9, Pukehina, 3189 New Zealand
Address used since 09 Mar 2024
Address: Mt Maunganui, 3116 New Zealand
Address used since 14 Sep 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 11 Jun 2020
Address: 101 Pakenham Street West, Auckland, 1010 New Zealand
Address used since 05 Oct 2017
Address: 8a Cleveland Rd Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2015
Address: 4 Williamson Ave, Auckland, 1021 New Zealand
Address used since 13 Sep 2019
James Gordon Rangihika - Director
Appointment date: 19 Jan 2011
Address: Rd 9, Pukehina, 3189 New Zealand
Address used since 09 Mar 2024
Address: Mt Maunganui, 3116 New Zealand
Address used since 14 Sep 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 11 Jun 2020
Address: 101 Pakenham Street West, Auckland, 1010 New Zealand
Address used since 05 Oct 2017
Address: 8a Cleveland Rd Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2015
Address: 4 Williamson Ave, Auckland, 1021 New Zealand
Address used since 13 Sep 2019
Koordinates Limited
Gridakl, Level 1
Elemental Digital Industries Limited
101 Pakenham Street
Reconstructionist Limited
1, 101 Pakenham Street West
Koordinates Trustee Limited
Grid/akl, Level 1
Boardpro Limited
101 Pakenham Street West
Iq Group Limited
Flat 5b, 85 Halsey Street
Interetail Limited
3a / 1 Nelson Street
Lakakis Online Limited
2m/135 Victoria Street West
Nuway Trading Limited
1r / 15 Nelson Street
Nzme Advisory Limited
2 Graham Street
Placemat Limited
12 Madden Street
Smokai Limited
Bdo Auckland, 29 Northcroft Street