Ness Corporation Limited was incorporated on 09 May 2002 and issued a number of 9429036514502. The registered LTD company has been run by 4 directors: Vanessa Rachel Nieper - an active director whose contract began on 28 Nov 2003,
Edwina Margaret Rimmington - an inactive director whose contract began on 12 Feb 2003 and was terminated on 04 Aug 2009,
Abraham Bell - an inactive director whose contract began on 09 May 2002 and was terminated on 17 Jun 2003,
Vanessa Rachel Nieper - an inactive director whose contract began on 09 May 2002 and was terminated on 12 Feb 2003.
As stated in our database (last updated on 28 Mar 2024), the company uses 3 addresses: 67 Seddon Road, Frankton, Hamilton, 3204 (registered address),
67 Seddon Road, Frankton, Hamilton, 3204 (physical address),
67 Seddon Road, Frankton, Hamilton, 3204 (service address),
39 Thackeray Street, Hamilton, 3240 (postal address) among others.
Up until 16 Mar 2022, Ness Corporation Limited had been using 39 Thackeray Street, Hamilton Lake, Hamilton as their physical address.
BizDb found previous names for the company: from 09 May 2002 to 21 Dec 2005 they were called Dollybird Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Care Trustees No.4 Limited (an entity) located at Frankton, Hamilton postcode 3204,
Nieper, Vanessa Rachel (an individual) located at Upper, Urenui postcode 4375.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Nieper, Vanessa Rachel - located at Upper, Urenui. Ness Corporation Limited has been categorised as "Womenswear retailing" (business classification G425145).
Principal place of activity
39 Thackeray Street, Hamilton Lake, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 39 Thackeray Street, Hamilton Lake, Hamilton, 3204 New Zealand
Physical address used from 05 Mar 2019 to 16 Mar 2022
Address #2: 11 Dyer Street, Hamilton 3240 New Zealand
Physical address used from 19 Feb 2010 to 05 Mar 2019
Address #3: 39 Thackeray Street, Hamilton, 3240 New Zealand
Registered address used from 19 Feb 2010 to 16 Mar 2022
Address #4: 113 Alexandra Street, Hamilton
Physical & registered address used from 03 Feb 2005 to 19 Feb 2010
Address #5: 4 Ward Street, Hamilton
Registered & physical address used from 09 May 2002 to 03 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Care Trustees No.4 Limited Shareholder NZBN: 9429035225263 |
Frankton Hamilton 3204 New Zealand |
01 Mar 2015 - |
Individual | Nieper, Vanessa Rachel |
Upper Urenui 4375 New Zealand |
16 Aug 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Nieper, Vanessa Rachel |
Upper Urenui 4375 New Zealand |
16 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Map And Associates Trustee Company Limited Shareholder NZBN: 9429035672470 Company Number: 1444645 |
16 Aug 2006 - 01 Mar 2015 | |
Entity | Map And Associates Trustee Company Limited Shareholder NZBN: 9429035672470 Company Number: 1444645 |
16 Aug 2006 - 01 Mar 2015 | |
Individual | Nieper, Vanessa Rachel |
Hamilton |
24 Feb 2004 - 27 Jun 2010 |
Individual | Rimmington, Edwina Margaret |
Hamilton |
24 Feb 2004 - 24 Feb 2004 |
Vanessa Rachel Nieper - Director
Appointment date: 28 Nov 2003
Address: Urenui, 4375 New Zealand
Address used since 08 Mar 2022
Address: Hamilton, Hamilton, 3200 New Zealand
Address used since 29 Feb 2016
Edwina Margaret Rimmington - Director (Inactive)
Appointment date: 12 Feb 2003
Termination date: 04 Aug 2009
Address: Hamilton,
Address used since 11 Feb 2009
Abraham Bell - Director (Inactive)
Appointment date: 09 May 2002
Termination date: 17 Jun 2003
Address: Hamilton,
Address used since 09 May 2002
Vanessa Rachel Nieper - Director (Inactive)
Appointment date: 09 May 2002
Termination date: 12 Feb 2003
Address: Hamilton,
Address used since 09 May 2002
Health, Harmony And Wellbeing Limited
39 Thackeray Street
Jackel Tairua Limited
39 Thackeray Street
Nz Vehicle Finance Limited
39 Thackeray St
Stressbox Limited
39 Thackeray St
Coro Holdings Limited
39 Thackeray Street
Gibson Plumbing (hamilton) Limited
39 Thackeray Street
Ava Lee Limited
37c Harwood Street
Middle Of The Road Holdings Limited
Bdo Spicers Hamilton Ltd
Ncm Simes Limited
Level One
Nsmc Clothing Limited
1699c Cambridge Road
Refined Beauty Limited
8 Mabian Crescent
Shop Nine En Braid Limited
5 Durham Estate