Nyvek Limited was started on 02 Dec 1992 and issued an NZBN of 9429038911514. This registered LTD company has been run by 5 directors: Kevin Young - an active director whose contract began on 12 Mar 1993,
Raylene Lucas - an inactive director whose contract began on 12 Mar 1993 and was terminated on 01 Jul 1997,
Jayne Glass - an inactive director whose contract began on 12 Mar 1993 and was terminated on 04 May 1994,
Peter William Brooks - an inactive director whose contract began on 03 Dec 1992 and was terminated on 12 Mar 1993,
James William Corke - an inactive director whose contract began on 03 Dec 1992 and was terminated on 12 Mar 1993.
As stated in our information (updated on 01 Mar 2024), this company registered 1 address: Level 1, 19 Ganges Road, Khandallah, Wellington, 6037 (category: physical, service).
Up to 25 May 2020, Nyvek Limited had been using Level 1, 103-105 Johnsonville Road, Johnsonville, Wellington as their physical address.
BizDb identified past names used by this company: from 02 Dec 1992 to 29 Jan 1993 they were called Elyod Investments Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Young, Kevin (an individual) located at Newtown, Wellington 2. Nyvek Limited has been categorised as "Computer consultancy service" (ANZSIC M700010).
Principal place of activity
Level 1, 19 Ganges Road, Khandallah, Wellington, 6037 New Zealand
Previous addresses
Address #1: Level 1, 103-105 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 23 Nov 2010 to 25 May 2020
Address #2: Level 1, 103-105 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 23 Nov 2010 to 15 Dec 2017
Address #3: 21-29 Broderick Road, Johnsonville, Wellington New Zealand
Physical & registered address used from 19 May 2006 to 23 Nov 2010
Address #4: 128 Johnsonville Road, Wellington 4
Physical address used from 22 May 1997 to 19 May 2006
Address #5: Kpmg Peat Marwick,, Kpmg Peat Marwick House,, 135 Victoria Street,, Wellington.
Registered address used from 18 Apr 1994 to 19 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Young, Kevin |
Newtown Wellington 2 |
02 Dec 1992 - |
Kevin Young - Director
Appointment date: 12 Mar 1993
Address: Newtown, Wellington, 6021 New Zealand
Address used since 28 May 2010
Raylene Lucas - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 01 Jul 1997
Address: Kilbirnei, Wellington,
Address used since 12 Mar 1993
Jayne Glass - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 04 May 1994
Address: Newtown, Wellington 2,
Address used since 12 Mar 1993
Peter William Brooks - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 12 Mar 1993
Address: Avalon, Lower Hutt,
Address used since 03 Dec 1992
James William Corke - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 12 Mar 1993
Address: Khandallah, Wellington,
Address used since 03 Dec 1992
I-construct 2012 Limited
Level 1 2 Disraeli Street
Twenty4seven Limited
Level 1, 125-137 Johnsonville Road
Mar Place House Limited
Level 1, 125-137 Johnsonville Road
Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road
Mahfair Limited
Level 1, 21-29 Broderick Road
Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road
Aiscorp Limited
Level 1, 58 Johnsonville Road
Asi Solutions Limited
5253/24b Moorefield Road
Computerperson Limited
Suite 8129
Erato Communications Limited
24b Moorefield Road
Marais Consulting Limited
Suite# 2908
Mulmahunag Limited
Flat 5, 11 Rotoiti Street