Nex Group Limited was incorporated on 24 Jul 2015 and issued an NZ business identifier of 9429041861257. This registered LTD company has been supervised by 3 directors: Lisa Davids - an active director whose contract began on 24 Jul 2015,
Lisa Faafou - an active director whose contract began on 24 Jul 2015,
Fred Faafou - an active director whose contract began on 24 Jul 2015.
As stated in the BizDb data (updated on 29 Feb 2024), the company uses 2 addresses: 60 Sir William Avenue, East Tāmaki, Auckland, 2013 (physical address),
60 Sir William Avenue, East Tāmaki, Auckland, 2013 (service address),
Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (registered address).
Up to 01 Mar 2022, Nex Group Limited had been using Suite 4, 57 Kerwyn Avenue, East Tamaki, Auckland as their physical address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Faafou, Lisa (an individual) located at Mount Wellington, Auckland postcode 1062.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Faafou, Fred - located at Mount Wellington, Auckland. Nex Group Limited was categorised as "Event, recreational or promotional, management" (business classification N729930).
Previous addresses
Address #1: Suite 4, 57 Kerwyn Avenue, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 12 Sep 2018 to 01 Mar 2022
Address #2: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 05 Oct 2017 to 12 Sep 2018
Address #3: Suite 4, 57 Kerwyn Avenue, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 28 Aug 2017 to 05 Oct 2017
Address #4: Suite 4, 57 Kerwyn Avenue, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 28 Aug 2017 to 12 Sep 2018
Address #5: 2d Lorien Place, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 15 Dec 2016 to 28 Aug 2017
Address #6: 195 Mount Smart Road, Onehunga, Auckland, 1061 New Zealand
Registered address used from 25 Aug 2015 to 15 Dec 2016
Address #7: 195a Mount Smart Road, Onehunga, Auckland, 1061 New Zealand
Physical address used from 24 Jul 2015 to 15 Dec 2016
Address #8: 195a Mount Smart Road, Onehunga, Auckland, 1061 New Zealand
Registered address used from 24 Jul 2015 to 25 Aug 2015
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Faafou, Lisa |
Mount Wellington Auckland 1062 New Zealand |
27 Sep 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Faafou, Fred |
Mount Wellington Auckland 1062 New Zealand |
24 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Davids, Lisa |
Onehunga Auckland 1061 New Zealand |
24 Jul 2015 - 27 Sep 2017 |
Lisa Davids - Director
Appointment date: 24 Jul 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 24 Jul 2015
Lisa Faafou - Director
Appointment date: 24 Jul 2015
Address: East Tāmaki, Auckland, 1062 New Zealand
Address used since 21 Feb 2022
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 04 Sep 2018
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 27 Sep 2017
Fred Faafou - Director
Appointment date: 24 Jul 2015
Address: East Tāmaki, Auckland, 1062 New Zealand
Address used since 21 Feb 2022
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 04 Sep 2018
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 27 Sep 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 17 Aug 2015
North Pacific Limited
1/57 Kerwyn Ave
Yongyi Aluminium Limited
5/57 Kerwyn Ave East Tamaki
Metal Pressing And Forming Limited
3/57 Kerwyn Avenue
Cascade International Limited
63 Kerwyn Ave
Warm Windows Limited
63b Kerwyn Avenue
Plumbgas Systems Limited
76 Kerwyn Avenue
Blue Pacific Event Management Limited
3 Shingleton Lane
Co-op Inc Limited
65e Crooks Road
Eventscraft Limited
44f Crooks Road
Retallick Promotions Limited
Unit 11, 135 Cryers Road
The Little Group Limited
35 Allens Road
Top Events Limited
89b Springs Road