Nassau International Limited was launched on 21 Feb 2017 and issued an NZBN of 9429045961687. This registered LTD company has been supervised by 2 directors: Jacqueline Nassau - an active director whose contract began on 21 Feb 2017,
Matthew Thorburn - an inactive director whose contract began on 21 Feb 2017 and was terminated on 17 Aug 2018.
As stated in BizDb's information (updated on 17 Mar 2024), this company uses 1 address: Unit 15, 15 Accent Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Up until 24 Sep 2018, Nassau International Limited had been using Level 4, 4 Graham Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 1 entity, namely:
Inspirato International Limited (an entity) located at East Tamaki, Auckland postcode 2013.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Nassau, Casper Tianau - located at Rd 2, Clevedon.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Nassau, Jacqueline, located at Rd 2, Clevedon (a director). Nassau International Limited has been categorised as "Freight forwarding including goods handling nec" (ANZSIC I529240).
Previous address
Address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 21 Feb 2017 to 24 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Inspirato International Limited Shareholder NZBN: 9429030339927 |
East Tamaki Auckland 2013 New Zealand |
21 Feb 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Nassau, Casper Tianau |
Rd 2 Clevedon 2582 New Zealand |
09 Sep 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Nassau, Jacqueline |
Rd 2 Clevedon 2582 New Zealand |
21 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thorburn, Matthew |
Parnell Auckland 1052 New Zealand |
21 Feb 2017 - 17 Aug 2018 |
Individual | Clarke, Ellen Frances |
Parnell Auckland 1052 New Zealand |
21 Feb 2017 - 17 Aug 2018 |
Entity | Flusso Limited Shareholder NZBN: 9429041543948 Company Number: 5538311 |
Ellerslie Auckland 1051 New Zealand |
21 Feb 2017 - 17 Aug 2018 |
Individual | Nassau, Casper |
Point England Auckland 1072 New Zealand |
21 Feb 2017 - 09 Sep 2019 |
Entity | Flusso Limited Shareholder NZBN: 9429041543948 Company Number: 5538311 |
Parnell Auckland 1052 New Zealand |
21 Feb 2017 - 17 Aug 2018 |
Jacqueline Nassau - Director
Appointment date: 21 Feb 2017
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 10 Nov 2020
Address: Point England, Auckland, 1072 New Zealand
Address used since 21 Feb 2017
Matthew Thorburn - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 17 Aug 2018
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 21 Feb 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Feb 2018
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
C.h. Robinson Worldwide (nz) Limited
1st Floor, 290 Queen Street,
Elite Freight International Limited
44 Wellesley Street
Freight Services Limited
Level 3
Quantium Solutions (new Zealand) Pty Limited
Level 20, 88 Shortland Street
Triknat Investments Limited
Suite 6, Level 6,
World Navi New Zealand Limited
Level 1, 1 Princes Street