Shortcuts

Nesian Publishing Limited

Type: NZ Limited Company (Ltd)
9429036345779
NZBN
1236971
Company Number
Registered
Company Status
J552110
Industry classification code
Music Publishing
Industry classification description
Current address
27 Domanski Crescent
Owhiro Bay
Wellington 6023
New Zealand
Registered & physical & service address used since 09 Dec 2021

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.

Addresses

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

Contact info
64 21 501560
11 Dec 2018 Phone
jeannie@ach.co.nz
11 Dec 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Rikiau, Vaevae Nerang, Gold Coast
Queensland, Australia 4211
4211
Australia
Shares Allocation #2 Number of Shares: 1
Individual Reeder, Te Awanui Pine Owhiro Bay
Wellington
6023
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcnulty, Donald Mt Albert
Auckland, Aotearoa
Shares Allocation #4 Number of Shares: 1
Individual Strickson-pua, Feleti Sandringham
Auckland
1021
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Atai, David Henderson
Auckland
0612
New Zealand
Directors

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

Nearby companies

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

Similar companies

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