Shortcuts

Nasoso Investments Limited

Type: NZ Limited Company (Ltd)
9429038958809
NZBN
554309
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
69 Buckingham Street
Arrowtown 9302
New Zealand
Physical & registered & service address used since 29 Aug 2017
58 Hunter Road
Queenstown 9371
New Zealand
Registered & service address used since 20 Jun 2023

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).

Addresses

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

Contact info
64 21 336633
04 Sep 2018 Phone
davidskeggs@skeggs.co.nz
04 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 4000000
Entity (NZ Limited Company) Skeggs Group Limited
Shareholder NZBN: 9429039261649
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Skeggs, David George Rd 1
Queenstown
9371
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Skeggs Group Limited
Name
Ltd
Type
455159
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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