Nsn Challenge Limited, a registered company, was started on 18 Mar 2003. 9429036096435 is the NZ business identifier it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company has been categorised. The company has been supervised by 3 directors: Michael John Ogden - an active director whose contract began on 04 Jun 2013,
Vicki Jane O'fee - an inactive director whose contract began on 18 Mar 2003 and was terminated on 04 Jun 2013,
David Paul Joseph - an inactive director whose contract began on 18 Mar 2003 and was terminated on 02 Feb 2005.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Merivale Mall, 189 Papanui Road, Merivale, Christchurch, 8014 (type: registered, physical).
Nsn Challenge Limited had been using C/O Westpac Hub 55 Jack Hinton Drive, Addington, Christchurch as their registered address until 26 Oct 2012.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group consists of 20 shares (2%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 980 shares (98%).
Previous addresses
Address: C/o Westpac Hub 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Jun 2012 to 26 Oct 2012
Address: Level 4, 10 Oxford Terrace, Christchurch, 8410 New Zealand
Registered & physical address used from 27 Oct 2011 to 15 Jun 2012
Address: Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Registered & physical address used from 23 Jun 2011 to 27 Oct 2011
Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Physical & registered address used from 04 Feb 2009 to 23 Jun 2011
Address: C/o Allot Reeves & Co, Chartered Accountants, 192 Manchester Street, Christchurch
Registered & physical address used from 18 Mar 2003 to 04 Feb 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | O'fee, Vicki Jane |
Harewood Christchurch 8051 New Zealand |
18 Mar 2003 - |
Shares Allocation #2 Number of Shares: 980 | |||
Director | Ogden, Michael John |
Harewood Christchurch 8051 New Zealand |
30 Apr 2019 - |
Individual | O'fee, Vicki Jane |
Harewood Christchurch 8051 New Zealand |
18 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcphail, Christopher Lane |
Northwood Christchurch 8051 New Zealand |
01 Aug 2006 - 30 Apr 2019 |
Individual | Joseph, David Paul |
Belfast Christchurch |
18 Mar 2003 - 14 Mar 2005 |
Individual | Joseph, David Paul |
Belfast Christchurch |
01 Aug 2006 - 01 Aug 2006 |
Individual | Mcphail, Christopher Lane |
Belfast Christchurch |
18 Mar 2003 - 14 Mar 2005 |
Entity | Latimer Trustees 2004 Limited Shareholder NZBN: 9429035120216 Company Number: 1568673 |
14 Mar 2005 - 14 Mar 2005 | |
Entity | Latimer Trustees 2004 Limited Shareholder NZBN: 9429035120216 Company Number: 1568673 |
14 Mar 2005 - 14 Mar 2005 |
Michael John Ogden - Director
Appointment date: 04 Jun 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 04 Jun 2013
Vicki Jane O'fee - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 04 Jun 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 28 Nov 2011
David Paul Joseph - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 02 Feb 2005
Address: Belfast, Christchurch,
Address used since 18 Mar 2003
Merivale 2004 Limited
189 Papanui Road
Yardley Architecture Limited
193a Papanui Road
Merivale Pharmacy Limited
200 Papanui Road
Global Research Limited
150 Office Road
Studio Dental Limited
Level 1, 184 Papanui Road
Jjp Investment Trustee Limited
Level 1, 20 Bealey Ave
China White Limited
38a Jacobs Street
Fresh Tech Limited
G.beecroft & Associates Ltd
Grower Foods Limited
C/- Level 13,
Kapatone Enterprises Limited
C/o K.w.parker
Small Manufacturing Limited
62 Worcester Blvd
Wholesale Hq Limited
12a Horner Street