Nagels Creations Limited, a registered company, was started on 03 May 1939. 9429040744537 is the NZ business identifier it was issued. The company has been run by 2 directors: Ivan Kaiman Nagel - an active director whose contract started on 24 Dec 1991,
Graham John Davy - an inactive director whose contract started on 24 Dec 1991 and was terminated on 31 May 2015.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 108/30 James Cook Cresent, Remuera, Auckland, 1050 (types include: physical, registered).
Nagels Creations Limited had been using 6 Castle Drive, Epsom, Auckland as their physical address up to 01 May 2017.
Previous addresses
Address: 6 Castle Drive, Epsom, Auckland, 1023 New Zealand
Physical address used from 28 Apr 2017 to 01 May 2017
Address: 6 Castle Drive, Epsom, Auckland, 1023 New Zealand
Registered address used from 13 Sep 2016 to 01 May 2017
Address: Suite 4, 44 Khyber Pass Rd, Grafton, Auckland New Zealand
Registered address used from 03 Oct 2008 to 13 Sep 2016
Address: Suite 4, 44 Khyber Pass Road, Grafton, Auckland New Zealand
Physical address used from 03 Oct 2008 to 28 Apr 2017
Address: Grafton Plaza, 3rd Floor, 6-8 Nugent St, Grafton Auckland
Registered address used from 05 Oct 2005 to 03 Oct 2008
Address: Grafton Plaza, 3rd Floor, 6-8 Nugent Street, Grafton Auckland
Physical address used from 05 Oct 2005 to 03 Oct 2008
Address: C/o Gj Davy, Suite, 2nd Floor, Four, Seasons Plaza, 22 Emily Place, Auckland
Registered address used from 10 Oct 2000 to 05 Oct 2005
Address: 22 Emily Place, Auckland
Registered address used from 06 Oct 2000 to 10 Oct 2000
Address: 22 Emily Place, Auckland
Physical address used from 21 Jan 1997 to 21 Jan 1997
Address: C/- G J Davy, Suite1 2nd Floor, Four, Seasons Plaza, 22 Emily Place, Auckland
Physical address used from 21 Jan 1997 to 05 Oct 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nagel, Ivan Kaiman |
Remuera Auckland 1050 New Zealand |
03 May 1939 - 21 Sep 2010 |
Individual | Clark, R T |
Te Awamutu |
03 May 1939 - 14 Sep 2011 |
Individual | Kozak, Yvette Elizabeth |
157 Lambton Quay Wellington 6143 New Zealand |
03 May 1939 - 21 Sep 2010 |
Individual | Warren, Yvonne Andrea |
Oneroa Waiheke Island New Zealand |
03 May 1939 - 21 Sep 2010 |
Individual | Clark, G S |
Avondale Christchurch |
03 May 1939 - 27 Jun 2010 |
Individual | Davy, G J |
Epsom |
03 May 1939 - 21 Sep 2010 |
Individual | Nagel, Ivan Kaiman |
Remuera New Zealand |
03 May 1939 - 21 Sep 2010 |
Individual | G S Clark |
Avondale Christchurch |
03 May 1939 - 27 Jun 2010 |
Individual | G J Davy |
Epsom |
03 May 1939 - 21 Sep 2010 |
Individual | Yvette Elizabeth Kozak |
157 Lambton Quay Wellington 6143 New Zealand |
03 May 1939 - 21 Sep 2010 |
Individual | Ivan Kaiman Nagel |
Remuera Auckland 1050 New Zealand |
03 May 1939 - 21 Sep 2010 |
Individual | Yvonne Andrea Warren |
Oneroa Waiheke Island New Zealand |
03 May 1939 - 21 Sep 2010 |
Individual | R T Clark |
Te Awamutu |
03 May 1939 - 14 Sep 2011 |
Ivan Kaiman Nagel - Director
Appointment date: 24 Dec 1991
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Sep 2013
Graham John Davy - Director (Inactive)
Appointment date: 24 Dec 1991
Termination date: 31 May 2015
Address: Epsom, 1023 New Zealand
Address used since 24 Dec 1991
Hollistic Wellbeing Limited
Apartment 307/ 30 James Cook Crescent
Magpie Forestry Limited
Apt 504 30 James Cook Crescent
Solitude Ski Lodge Limited
106/30 James Cook Crescent
Sunwatt Limited
18 John Stokes Terrace
Sy&l Holding Limited
18 John Stokes Terrace
Broadway Dreams Foundation New Zealand
24 John Stokes Terrace