Nasoso Investments Limited was incorporated on 08 Jul 1992 and issued a business number of 9429038958809. This registered LTD company has been run by 6 directors: David George Skeggs - an active director whose contract began on 17 May 1993,
Bryan John Skeggs - an active director whose contract began on 05 Dec 1997,
Sir Clifford George Skeggs - an inactive director whose contract began on 07 May 1993 and was terminated on 05 Dec 1997,
Ian Arthur Carter - an inactive director whose contract began on 17 May 1993 and was terminated on 05 Dec 1997,
Thomas Barry Maguire - an inactive director whose contract began on 08 Jul 1992 and was terminated on 17 May 1993.
As stated in our information (updated on 16 Apr 2024), the company uses 1 address: 58 Hunter Road, Queenstown, 9371 (type: registered, service).
Until 29 Aug 2017, Nasoso Investments Limited had been using Unit B 179 Glenda Drive, Frankton, Queenstown as their physical address.
BizDb identified more names used by the company: from 22 Jun 1993 to 30 Jan 2007 they were named Pacifica Seafoods (Nelson) Limited, from 27 Jul 1992 to 22 Jun 1993 they were named Gestetner Computer Products Limited and from 08 Jul 1992 to 27 Jul 1992 they were named Maddox Holdings Limited.
A total of 4000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 4000000 shares are held by 1 entity, namely:
Skeggs Group Limited (an entity) located at Queenstown postcode 9371. Nasoso Investments Limited has been classified as "Investment - financial assets" (ANZSIC K624040).
Previous addresses
Address #1: Unit B 179 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Physical & registered address used from 19 Jan 2011 to 29 Aug 2017
Address #2: Ground Floor, 399 Moray Place, Dunedin New Zealand
Registered & physical address used from 13 Feb 2006 to 19 Jan 2011
Address #3: Level One, Skeggs House, 60-66 Tennyson House, Dunedin
Physical address used from 20 Jun 1997 to 13 Feb 2006
Address #4: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 31 May 1993 to 13 Feb 2006
Basic Financial info
Total number of Shares: 4000000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000000 | |||
Entity (NZ Limited Company) | Skeggs Group Limited Shareholder NZBN: 9429039261649 |
Queenstown 9371 New Zealand |
08 Jul 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skeggs, David George |
Rd 1 Queenstown 9371 New Zealand |
08 Jul 1992 - 22 Jan 2015 |
Ultimate Holding Company
David George Skeggs - Director
Appointment date: 17 May 1993
Address: Queenstown, 9371 New Zealand
Address used since 24 Nov 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Jul 2012
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 21 Aug 2017
Bryan John Skeggs - Director
Appointment date: 05 Dec 1997
Address: Nelson, 7011 New Zealand
Address used since 22 Sep 2015
Sir Clifford George Skeggs - Director (Inactive)
Appointment date: 07 May 1993
Termination date: 05 Dec 1997
Address: Dunedin,
Address used since 07 May 1993
Ian Arthur Carter - Director (Inactive)
Appointment date: 17 May 1993
Termination date: 05 Dec 1997
Address: Dunedin,
Address used since 17 May 1993
Thomas Barry Maguire - Director (Inactive)
Appointment date: 08 Jul 1992
Termination date: 17 May 1993
Address: Auckland 5,
Address used since 08 Jul 1992
Kathryn Mary Roberts - Director (Inactive)
Appointment date: 08 Jul 1992
Termination date: 17 May 1993
Address: Auckland 2,
Address used since 08 Jul 1992
Rua Wines Limited
69 Buckingham Street
Skeggs Group Ventures Limited
69 Buckingham Street
Skeggs Group Management Limited
69 Buckingham Street
Coronet Investments Limited
69 Buckingham Street
Knight One Limited
69 Buckingham Street
Skeggs Group Treasury Limited
69 Buckingham Street
Assisted Living Investments Limited
160 Centennial Avenue
Highland Capital Holdings Limited
160 Centennial Avenue
M & B Properties Limited
7 Malaghans Ridge
Pisidia Holdings Limited
160 Centennial Avenue
Wyuna Investments Limited
160 Centennial Avenue
Wyuna Ventures Limited
160 Centennial Avenue