Nm Holdings (New Zealand) was launched on 06 Oct 2005 and issued a number of 9429034544143. The registered ULTD company has been run by 22 directors: Christopher George Barnes - an active director whose contract began on 01 Feb 2018,
Alan Grant Stewart - an active director whose contract began on 05 Jul 2022,
Graeme Lindsay Clegg - an active director whose contract began on 03 Apr 2023,
Graeme Lindsay Clegg - an inactive director whose contract began on 05 Jul 2022 and was terminated on 09 Dec 2022,
Suzanne C. - an inactive director whose contract began on 04 Mar 2022 and was terminated on 05 Jul 2022.
As stated in BizDb's database (last updated on 02 Mar 2024), this company filed 1 address: 24 Lorien Place, East Tamaki, Auckland, 6021 (category: registered, physical).
Up until 12 Sep 2022, Nm Holdings (New Zealand) had been using 24 Lorien Place, East Tamaki, Auckland as their registered address.
A total of 4600103 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 4600103 shares are held by 1 entity, namely:
New Image Group Limited (an entity) located at Mangere Bridge, Auckland postcode 2022.
Previous addresses
Address #1: 24 Lorien Place, East Tamaki, Auckland New Zealand
Registered address used from 01 Sep 2006 to 12 Sep 2022
Address #2: 47-49 The Concourse, Henderson, Auckland, New Zealand
Physical & registered address used from 06 Oct 2005 to 01 Sep 2006
Basic Financial info
Total number of Shares: 4600103
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4600103 | |||
Entity (NZ Limited Company) | New Image Group Limited Shareholder NZBN: 9429035158509 |
Mangere Bridge Auckland 2022 New Zealand |
02 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Dart Industries Inc. |
Orlando Florida 32837, United States Of America United States |
06 Oct 2005 - 02 Sep 2022 |
Other | Dart Industries Inc. |
Orlando Florida 32837, United States Of America United States |
06 Oct 2005 - 02 Sep 2022 |
Ultimate Holding Company
Christopher George Barnes - Director
Appointment date: 01 Feb 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Feb 2018
Alan Grant Stewart - Director
Appointment date: 05 Jul 2022
Address: Masterton, 5840 New Zealand
Address used since 05 Jul 2022
Graeme Lindsay Clegg - Director
Appointment date: 03 Apr 2023
Address: Karaka, Papakura, 2578 New Zealand
Address used since 03 Apr 2023
Graeme Lindsay Clegg - Director (Inactive)
Appointment date: 05 Jul 2022
Termination date: 09 Dec 2022
Address: Papakura, 2578 New Zealand
Address used since 05 Jul 2022
Suzanne C. - Director (Inactive)
Appointment date: 04 Mar 2022
Termination date: 05 Jul 2022
Cassandra H. - Director (Inactive)
Appointment date: 10 Nov 2021
Termination date: 11 May 2022
Karen S. - Director (Inactive)
Appointment date: 31 May 2016
Termination date: 11 Nov 2021
Address: Orlando, Florida, 32801-6626, 32801 United States
Address used since 31 May 2016
John Markotis - Director (Inactive)
Appointment date: 04 Aug 2017
Termination date: 11 Nov 2021
ASIC Name: Nutrimetics Australia Pty Ltd
Address: Doncaster, Victoria, 3108 Australia
Address used since 04 Aug 2017
Address: Nsw, 2111 Australia
Josef H. - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 04 Jun 2019
Address: Orlando, Florida, 32819 United States
Address used since 01 Mar 2019
Michael P. - Director (Inactive)
Appointment date: 31 Jul 2018
Termination date: 01 Mar 2019
Address: Winter Park, Florida, 32789 United States
Address used since 31 Jul 2018
Josef H. - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 31 Jul 2018
Address: Orlando, Florida 32819, United States
Address used since 06 Oct 2005
Michael Garry Kinmond - Director (Inactive)
Appointment date: 24 Nov 2006
Termination date: 04 Aug 2017
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 06 Oct 2015
Thomas R. - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 31 May 2016
Address: Winter Park, Florida 32789, United States
Address used since 06 Oct 2005
Nathalie Celine Carole Coppola - Director (Inactive)
Appointment date: 11 Oct 2013
Termination date: 31 Dec 2015
Address: Pyrmont, New South Wales, 2009 Australia
Address used since 11 Oct 2013
Sandra Banta - Director (Inactive)
Appointment date: 18 Oct 2011
Termination date: 02 Oct 2014
Address: West Pymble, 2073 Australia
Address used since 18 Oct 2011
Nikola Milivojevic - Director (Inactive)
Appointment date: 26 Nov 2012
Termination date: 01 Oct 2013
Address: The Rocks, Sydney, 2000 Australia
Address used since 26 Nov 2012
Paul Julian Armstrong - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 01 Aug 2012
Address: Coogee, Nsw, 2034 Australia
Address used since 05 Jul 2011
Richard Alan Heath - Director (Inactive)
Appointment date: 27 Jun 2007
Termination date: 30 Sep 2011
Address: Seaforth, Nsw, 2092 Australia
Address used since 05 Jul 2011
Anju Kalra - Director (Inactive)
Appointment date: 27 Jun 2007
Termination date: 27 Aug 2007
Address: West Pennant Hills, Nsw 2125,
Address used since 27 Jun 2007
Graham Steven Killip - Director (Inactive)
Appointment date: 27 Jul 2006
Termination date: 30 Jun 2007
Address: Mellons Bay, Auckland,
Address used since 27 Jul 2006
Edward Richard Davis - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 19 Jul 2006
Address: Indialantic, Florida 32903, United States Of America,
Address used since 06 Oct 2005
Michael Stuart Poteshman - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 19 Jul 2006
Address: Orlando, Florida 32819, United States Of America,
Address used since 06 Oct 2005
Badge King 2000 Limited
3a, 45 The Concourse
Amare Cnz Limited
41a The Concourse
J. H. Auckland Motors Limited
71c 43 The Concorse
Filta Cleaning Products Limited
61 The Concourse
Botica Timber Services Limited
67 The Concourse
Deck King Limited
67 The Concourse