Nui Markets Limited, a registered company, was started on 19 Oct 2012. 9429030478411 is the business number it was issued. "Software development service nec" (business classification M700050) is how the company has been classified. This company has been managed by 7 directors: Kevin Michael O'sullivan - an active director whose contract started on 19 Oct 2012,
Richard Bruce Maunder - an active director whose contract started on 02 Dec 2013,
Duncan William Milne - an inactive director whose contract started on 18 Feb 2016 and was terminated on 31 Jan 2024,
David John Ross - an inactive director whose contract started on 18 Feb 2016 and was terminated on 31 Jan 2024,
Michael Carl Petersen - an inactive director whose contract started on 01 Jan 2020 and was terminated on 31 Jan 2024.
Last updated on 05 May 2024, the BizDb data contains detailed information about 1 address: 587 Mt Eden Road, Mt Eden, Auckland, 1024 (type: service, postal).
Nui Markets Limited had been using Building 1, Unit A, 100 Bush Road, Rosedale, Auckland as their registered address up until 03 Jul 2015.
Past names used by the company, as we identified at BizDb, included: from 22 Nov 2013 to 31 Mar 2020 they were named Cream Limited, from 12 Oct 2012 to 22 Nov 2013 they were named Commodities Australasia Limited.
A single entity owns all company shares (exactly 80000 shares) - Full Cream Holdings Limited - located at 1024, 59-67 High Street, Auckland.
Principal place of activity
Level 9, 59 High Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Building 1, Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 23 May 2013 to 03 Jul 2015
Address #2: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 19 Oct 2012 to 23 May 2013
Basic Financial info
Total number of Shares: 80000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 80000 | |||
Entity (NZ Limited Company) | Full Cream Holdings Limited Shareholder NZBN: 9429041515044 |
59-67 High Street Auckland 1141 New Zealand |
28 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
19 Oct 2012 - 28 Jul 2015 | |
Individual | Exeter, Melissa Jayne |
Mount Albert Auckland 1025 New Zealand |
19 Oct 2012 - 28 Jul 2015 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
19 Oct 2012 - 28 Jul 2015 | |
Director | O'sullivan, Kevin Michael |
Mount Albert Auckland 1025 New Zealand |
19 Oct 2012 - 28 Jul 2015 |
Director | Maunder, Richard Bruce |
Rd 2 Drury 2578 New Zealand |
13 Jan 2014 - 28 Jul 2015 |
Ultimate Holding Company
Kevin Michael O'sullivan - Director
Appointment date: 19 Oct 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 19 Oct 2012
Richard Bruce Maunder - Director
Appointment date: 02 Dec 2013
Address: Rd 2, Drury, 2578 New Zealand
Address used since 02 Dec 2013
Duncan William Milne - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 31 Jan 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 18 Feb 2016
David John Ross - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 31 Jan 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Feb 2016
Michael Carl Petersen - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 31 Jan 2024
Address: Rd 4, Waipukurau, 4284 New Zealand
Address used since 01 Jan 2020
Leon Matthew Clement - Director (Inactive)
Appointment date: 01 Aug 2023
Termination date: 31 Jan 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Aug 2023
Gary John Guernier - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 30 Sep 2019
Address: Pauanui, Hikuai, 3579 New Zealand
Address used since 18 Feb 2016
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
Mobilis Limited
Level 19, Bdo Tower, 120 Albert Street
Mymobilis Limited
Level 19, Bdo Tower, 120 Albert Street,
Oxpig Investments Limited
Level 3, 10 Customs Street East
Virsae Limited
Level 8, 120 Albert Street
Wolf Limited
Level 10 21 Queen Street
Ymm2 Limited
Level 19, Bdo Tower, 120 Albert Street