Shortcuts

Nagels Creations Limited

Type: NZ Limited Company (Ltd)
9429040744537
NZBN
44449
Company Number
Registered
Company Status
Current address
108/30 James Cook Cresent
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 01 May 2017

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.

Addresses

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

Contact info
ivan@sophiepink.co.nz
25 Sep 2018 Email
www.sophiepink.co.nz
25 Sep 2018 Website
Financial Data

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
Individual Nagel, Ivan Kaiman Remuera
Auckland
1050
New Zealand
Individual Clark, R T Te Awamutu
Individual Kozak, Yvette Elizabeth 157 Lambton Quay
Wellington 6143

New Zealand
Individual Warren, Yvonne Andrea Oneroa
Waiheke Island

New Zealand
Individual Clark, G S Avondale
Christchurch
Individual Davy, G J Epsom
Individual Nagel, Ivan Kaiman Remuera

New Zealand
Individual G S Clark Avondale
Christchurch
Individual G J Davy Epsom
Individual Yvette Elizabeth Kozak 157 Lambton Quay
Wellington 6143

New Zealand
Individual Ivan Kaiman Nagel Remuera
Auckland
1050
New Zealand
Individual Yvonne Andrea Warren Oneroa
Waiheke Island

New Zealand
Individual R T Clark Te Awamutu
Directors

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

Nearby companies

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