Nesian Publishing Limited, a registered company, was launched on 30 Sep 2002. 9429036345779 is the NZBN it was issued. "Music publishing" (ANZSIC J552110) is how the company has been categorised. This company has been run by 5 directors: Vaevae Rikiau - an active director whose contract started on 30 Sep 2002,
Donald Mcnulty - an active director whose contract started on 30 Sep 2002,
David Atai - an active director whose contract started on 30 Sep 2002,
Feleti Strickson-Pua - an active director whose contract started on 30 Sep 2002,
Te Awanui Pine Reeder - an active director whose contract started on 30 Sep 2002.
Updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: 27 Domanski Crescent, Owhiro Bay, Wellington, 6023 (types include: registered, physical).
Nesian Publishing Limited had been using 11 The Parade, Island Bay, Wellington as their physical address up to 09 Dec 2021.
A total of 5 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 1 share (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (20%). Lastly there is the 3rd share allocation (1 share 20%) made up of 1 entity.
Previous addresses
Address: 11 The Parade, Island Bay, Wellington, 6023 New Zealand
Physical & registered address used from 09 Dec 2019 to 09 Dec 2021
Address: 23a Dee Street, Island Bay, Wellington, 6023 New Zealand
Physical & registered address used from 16 Nov 2016 to 09 Dec 2019
Address: 46a Tiverton Road, Avondale, Auckland, 0600 New Zealand
Registered address used from 10 Nov 2014 to 16 Nov 2016
Address: 41b Don Buck Road, Massey, Auckland, 0614 New Zealand
Physical address used from 10 Jan 2013 to 16 Nov 2016
Address: 41b Don Buck Road, Massey, Auckland, 0614 New Zealand
Registered address used from 10 Jan 2013 to 10 Nov 2014
Address: 30 Florence Daly Place, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 30 Jan 2012 to 10 Jan 2013
Address: 35 Brunner Road, Glen Eden, Auckland New Zealand
Physical address used from 27 Jan 2010 to 30 Jan 2012
Address: 35 Brunner Road, Glen Eden, Auckland New Zealand
Registered address used from 27 Jan 2010 to 30 Jan 2012
Address: 6/4 Walter Road, Mt Eden, Auckland
Registered & physical address used from 20 Jan 2009 to 27 Jan 2010
Address: 1 Leo Street, Glen Eden, Auckland
Registered & physical address used from 29 Sep 2006 to 20 Jan 2009
Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Registered & physical address used from 01 Sep 2006 to 29 Sep 2006
Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland
Registered & physical address used from 15 Apr 2003 to 01 Sep 2006
Address: 13 Duncan Avenue, Sandringham, Auckland, New Zealand
Physical & registered address used from 30 Sep 2002 to 15 Apr 2003
Basic Financial info
Total number of Shares: 5
Annual return filing month: November
Annual return last filed: 13 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Rikiau, Vaevae |
Nerang, Gold Coast Queensland, Australia 4211 4211 Australia |
30 Sep 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Reeder, Te Awanui Pine |
Owhiro Bay Wellington 6023 New Zealand |
30 Sep 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcnulty, Donald |
Mt Albert Auckland, Aotearoa |
30 Sep 2002 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Strickson-pua, Feleti |
Sandringham Auckland 1021 New Zealand |
30 Sep 2002 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Atai, David |
Henderson Auckland 0612 New Zealand |
30 Sep 2002 - |
Vaevae Rikiau - Director
Appointment date: 30 Sep 2002
Address: Nerang, Gold Coast, Queensland, 4211 Australia
Address used since 03 Nov 2020
Address: Varsity Lakes 4227, Gold Coast, Australia
Address used since 28 Dec 2015
Donald Mcnulty - Director
Appointment date: 30 Sep 2002
Address: Mt Albert, Auckland, Aotearoa, 1025 New Zealand
Address used since 03 Nov 2020
Address: Mt Albert, Auckland, Aotearoa, 6010 New Zealand
Address used since 28 Dec 2015
David Atai - Director
Appointment date: 30 Sep 2002
Address: Henderson, Auckland, 0612 New Zealand
Address used since 03 Nov 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 28 Dec 2015
Feleti Strickson-pua - Director
Appointment date: 30 Sep 2002
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Nov 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 13 Jan 2009
Te Awanui Pine Reeder - Director
Appointment date: 30 Sep 2002
Address: Owhiro Bay, Wellington, 6023 New Zealand
Address used since 01 Dec 2021
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Dec 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 08 Nov 2016
Viveda Limited
8 Clyde Street
Russell Research Aotearoa Limited
20 Dee Street
Thirkular Reasoning Limited
6 Clyde St
Webstuff Limited
13 The Parade
Teachertrain Limited
12 Dee Street
Trickyangel Limited
37 The Parade
Gavland Limited
26 Wright Street
Nea Maven Limited
144 The Ridgeway
Notornis Music Limited
20 Hapua Street
Project 2010 Limited
105 Waipapa Road
Sublumina Limited
144 The Ridgeway
Violet Violet Limited
45 Roy Street