Napier Of London Limited, a removed company, was launched on 08 Nov 2016. 9429043384174 is the New Zealand Business Number it was issued. "Sports goods mfg nec" (ANZSIC C259260) is how the company has been categorised. The company has been managed by 4 directors: Stephen R. - an active director whose contract started on 08 Nov 2016,
Trevor William Mason - an active director whose contract started on 08 Nov 2016,
Paul S. - an active director whose contract started on 08 Nov 2016,
Amy S. - an active director whose contract started on 08 Nov 2016.
Updated on 27 Aug 2023, the BizDb database contains detailed information about 1 address: 437 Hemi Street, Raureka, Hastings, 4120 (types include: registered, physical).
Napier Of London Limited had been using 111A Heretaunga Street East, Hastings, Hastings as their registered address up until 23 Apr 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 49 shares (49 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 51 shares (51 per cent).
Previous addresses
Address: 111a Heretaunga Street East, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 09 Mar 2020 to 23 Apr 2021
Address: 6 Bell Street, Otane, Otane, 4202 New Zealand
Registered & physical address used from 08 Nov 2016 to 09 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Sim, Paul Antony | 08 Nov 2016 - | |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Rowe, Stephen John | 08 Nov 2016 - |
Stephen R. - Director
Appointment date: 08 Nov 2016
Trevor William Mason - Director
Appointment date: 08 Nov 2016
Address: Raureka, Hastings, 4120 New Zealand
Address used since 12 May 2021
Address: Otane, Otane, 4202 New Zealand
Address used since 08 Nov 2016
Paul S. - Director
Appointment date: 08 Nov 2016
Amy S. - Director
Appointment date: 08 Nov 2016
Darj Holdings Limited
41 Higginson Street
Pleroma Trust
38 Higgenson Street
Arts And Crafts Corner Otane (incorporated)
Cnr Higginson Road & White Road
M & Mz Catererz Limited
12 Williams Street
Pinebush Farm Limited
St. Lawrence Road,
Drain Care Limited
15 Miller Street
Fitcon Group Limited
501/7 Eastbourne Street East
Goodwood Covers (2013) Limited
1098a Kairanga Bunnythorpe Road
Hydro Underwater Hockey Limited
808a Copeland Road
Mg 2 Limited
Building A, Level 1, Farming House
The Crucible Limited
54 Bridge St
Velovault Limited
32 Amesbury Street