Nigella Productions Limited, a registered company, was launched on 26 Feb 1990. 9429039239983 is the number it was issued. This company has been run by 9 directors: Piew Teck Tie - an active director whose contract began on 09 Mar 1990,
Sing Hoe Tie - an active director whose contract began on 09 Mar 1990,
Chui Kwong Tie - an active director whose contract began on 09 Mar 1990,
Hie Nan Wong - an active director whose contract began on 20 May 1997,
Michael Joo Kang Yong - an active director whose contract began on 10 May 2019.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Hare Street, Christchurch (category: physical, service).
Nigella Productions Limited had been using 21 Cutts Road, Christchurch as their registered address up to 01 Jun 1995.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group includes 22 shares (22%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 19 shares (19%). Lastly we have the 3rd share allocation (15 shares 15%) made up of 1 entity.
Previous addresses
Address #1: 21 Cutts Road, Christchurch
Registered address used from 01 Jun 1995 to 01 Jun 1995
Address #2: 42 Bancroft Terrace, Newlands, Wellington
Registered address used from 13 Feb 1992 to 01 Jun 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22 | |||
Individual | Tie, Tuang Teck |
Northcote Auckland 0627 New Zealand |
26 Feb 1990 - |
Shares Allocation #2 Number of Shares: 19 | |||
Individual | Tie, Siew Eng |
Wellington New Zealand |
18 Jun 2009 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Wong, Hie Nan |
Christchurch |
26 Feb 1990 - |
Shares Allocation #4 Number of Shares: 31 | |||
Individual | Tie, Chui Kwong |
Christchurch |
26 Feb 1990 - |
Shares Allocation #5 Number of Shares: 13 | |||
Individual | Tie, Piew Teck |
96000 Sibu, Malaysia |
18 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tie, Nuang Teck |
Oya Road Sibu Sarawak, Malaysia |
26 Feb 1990 - 07 Oct 2015 |
Individual | Yong, Joo Weng |
Wellington |
26 Feb 1990 - 18 Jun 2009 |
Individual | Tie, Sing Giak |
Christchurch |
26 Feb 1990 - 18 Jun 2009 |
Piew Teck Tie - Director
Appointment date: 09 Mar 1990
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Jul 2015
Sing Hoe Tie - Director
Appointment date: 09 Mar 1990
Address: Oya Road Sibu, Sarawak, Malaysia
Address used since 09 Mar 1990
Chui Kwong Tie - Director
Appointment date: 09 Mar 1990
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Jul 2015
Hie Nan Wong - Director
Appointment date: 20 May 1997
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Jul 2015
Michael Joo Kang Yong - Director
Appointment date: 10 May 2019
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 10 May 2019
Sing Chin Tie - Director
Appointment date: 10 May 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 10 May 2019
Sing Sii Tie - Director
Appointment date: 10 May 2019
Address: Taradale, Napier, 4112 New Zealand
Address used since 10 May 2019
Tuang Teck Tie - Director (Inactive)
Appointment date: 09 Mar 1990
Termination date: 20 May 1997
Address: 29 96000 Sibu, Sarawak, East Malaysia,
Address used since 09 Mar 1990
Christina Siew Eng Tie - Director (Inactive)
Appointment date: 09 Mar 1990
Termination date: 20 May 1997
Address: Wellington,
Address used since 09 Mar 1990
Dream International Limited
102a Yaldhurst Road
Dream Tour Limited
102a Yaldhurst Road
The Association Of Charitable Projects Incorporated
12 Worthy Street
Vista Window Solutions Limited
69 English Street
Tierce Limited
11 Octavius Lane
Tax Pak Limited
77c Yaldhurst Road