Shortcuts

Nile Investments Limited

Type: NZ Limited Company (Ltd)
9429040667539
NZBN
65322
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
5/36 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 08 May 2017

Nile Investments Limited, a registered company, was launched on 01 Oct 1963. 9429040667539 is the New Zealand Business Number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been categorised. This company has been supervised by 5 directors: Deborah Mary Griffin - an active director whose contract began on 23 Oct 1997,
Steven John Kendall - an active director whose contract began on 10 Aug 1999,
Robin Fraser Gardiner - an inactive director whose contract began on 29 Jan 1991 and was terminated on 22 Jun 2000,
Laurence Trevor Kendall - an inactive director whose contract began on 04 Feb 1991 and was terminated on 19 Jul 1999,
Bernice Eileen Kendall - an inactive director whose contract began on 04 Feb 1991 and was terminated on 06 Sep 1996.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (type: registered, physical).
Nile Investments Limited had been using 112 Bush Road, Rosedale, Auckland as their registered address until 08 May 2017.
A total of 40000 shares are issued to 3 shareholders (3 groups). The first group consists of 13333 shares (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 13333 shares (33.33%). Lastly the next share allotment (13334 shares 33.34%) made up of 1 entity.

Addresses

Previous addresses

Address: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 28 Nov 2012 to 08 May 2017

Address: C/-nobilo & Co Ltd. Chartered Accountant, 5/36 William Pickering Drive, Albany, Auckland New Zealand

Physical & registered address used from 19 Jun 2007 to 28 Nov 2012

Address: 5b Sharron Road, Browns Bay, Auckland

Registered address used from 28 Feb 2000 to 19 Jun 2007

Address: 5b Sharron Road, Browns Bay, Auckland

Physical address used from 25 Feb 2000 to 25 Feb 2000

Address: Unit 2/5 Sharon Road, Browns Bay, Auckland

Physical address used from 25 Feb 2000 to 19 Jun 2007

Address: 22 Waiake Street, Torbay, Auckland

Physical address used from 09 Aug 1999 to 25 Feb 2000

Address: 22 Waiake Street, Torbay, Auckland 10

Registered address used from 09 Aug 1999 to 28 Feb 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13333
Individual Kendall, Steven John Awana Valley
Great Barrier Island (aotea Island)
0991
New Zealand
Shares Allocation #2 Number of Shares: 13333
Individual Kendall, Toni Great Barrier Island (aotea Island)
0991
New Zealand
Shares Allocation #3 Number of Shares: 13334
Individual Griffin, Deborah Mary Rd 4
Dairy Flat
0794
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kendall, Roger Stanmore Bay
Whangaparaoa
0932
New Zealand
Directors

Deborah Mary Griffin - Director

Appointment date: 23 Oct 1997

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 08 Feb 2024

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 20 Feb 2018

Address: Waiake, Auckland, 0630 New Zealand

Address used since 03 Feb 2016


Steven John Kendall - Director

Appointment date: 10 Aug 1999

Address: Great Barrier Island (aotea Island), Great Barrier Island, 0991 New Zealand

Address used since 03 Feb 2016


Robin Fraser Gardiner - Director (Inactive)

Appointment date: 29 Jan 1991

Termination date: 22 Jun 2000

Address: Whangaparaoa,

Address used since 29 Jan 1991


Laurence Trevor Kendall - Director (Inactive)

Appointment date: 04 Feb 1991

Termination date: 19 Jul 1999

Address: Torbay, Auckland,

Address used since 04 Feb 1991


Bernice Eileen Kendall - Director (Inactive)

Appointment date: 04 Feb 1991

Termination date: 06 Sep 1996

Address: Torbay 10,

Address used since 04 Feb 1991

Nearby companies

Nesti Trustees Limited
5/36 William Pickering Drive

Dwellings Limited
5/36 William Pickering Drive

Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive

Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive

Utility Mapping Limited
5/36 William Pickering Drive

Nesti Chartered Accountants Limited
5/36 William Pickering Drive

Similar companies

Arrow House Limited
5/36 William Pickering Drive

Auto Ss Holdings Limited
49 William Pickering Drive

Douglas Compton Building Limited
Suite 2, 6a Douglas Alexander Parade

Kopu Land Limited
5/36 William Pickering Drive

Melboe Group Limited
5/36 William Pickering Drive

Moira Kopu Limited
5/36 William Pickering Drive