Nagh Company 2018 Limited, a registered company, was incorporated on 01 Nov 2012. 9429030461260 is the business number it was issued. "Food wholesaling nec" (business classification F360915) is how the company has been classified. This company has been supervised by 4 directors: Graham Ellery Vivian - an active director whose contract started on 01 Nov 2012,
Andrew Vivian - an active director whose contract started on 01 Nov 2012,
John Robert Lawson - an inactive director whose contract started on 01 Nov 2012 and was terminated on 29 Mar 2019,
David Victor Neville Dorrington - an inactive director whose contract started on 01 Nov 2012 and was terminated on 12 Aug 2014.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 61 Roberta Avenue, Glendowie, Auckland, 1071 (type: registered, postal).
Nagh Company 2018 Limited had been using 134 Meadowbank Road, Meadowbank, Auckland as their registered address until 09 Sep 2021.
Past names used by this company, as we managed to find at BizDb, included: from 15 Nov 2012 to 17 Dec 2018 they were named Tasty Pot Company Limited, from 29 Oct 2012 to 15 Nov 2012 they were named Tasty Pot Holdings Limited.
A single entity owns all company shares (exactly 1200000 shares) - Nagh Holdings 2018 Limited - located at 1071, 37 Galway Street, Auckland Cbd, Auckland.
Principal place of activity
61 Roberta Avenue, Glendowie, Auckland, 1071 New Zealand
Previous addresses
Address #1: 134 Meadowbank Road, Meadowbank, Auckland, 1072 New Zealand
Registered address used from 13 Feb 2019 to 09 Sep 2021
Address #2: Level 4, 165 The Strand, Parnell, Auckland, 1010 New Zealand
Registered address used from 28 Aug 2017 to 13 Feb 2019
Address #3: Cpo Building, 12 Upper Queen Street, Auckland, 1010 New Zealand
Physical address used from 01 Nov 2012 to 26 Sep 2018
Address #4: 5 Patrick Street, Onehunga, Auckland, 1061 New Zealand
Registered address used from 01 Nov 2012 to 28 Aug 2017
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200000 | |||
Entity (NZ Limited Company) | Nagh Holdings 2018 Limited Shareholder NZBN: 9429031711555 |
37 Galway Street, Auckland Cbd Auckland 1010 New Zealand |
01 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Titanium Equities Limited Shareholder NZBN: 9429030460287 Company Number: 4084318 |
Mt Wellington Auckland Null 1640 New Zealand |
07 Nov 2012 - 29 Mar 2019 |
Entity | Titanium Equities Limited Shareholder NZBN: 9429030460287 Company Number: 4084318 |
Mt Wellington Auckland Null 1640 New Zealand |
07 Nov 2012 - 29 Mar 2019 |
Ultimate Holding Company
Graham Ellery Vivian - Director
Appointment date: 01 Nov 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Nov 2012
Andrew Vivian - Director
Appointment date: 01 Nov 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Aug 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 19 Oct 2018
John Robert Lawson - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 29 Mar 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Nov 2012
David Victor Neville Dorrington - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 12 Aug 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Nov 2012
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street
Foodeli Trading Limited
21 F St Georges Bay Road
Frique Global Limited
Shop 1, 323 Parnell Road
Natures Foods Limited
Suite 106, Geyser Bldg, 100 Parnell Road
Nz Food Supplies Limited
Level 1, 46 Stanley Street
Primary Select Limited
8 Cleveland Road
Soulfresh Nz Limited
10 Heather Street