Nypo Enterprises Limited, a registered company, was started on 12 Jan 2016. 9429042138518 is the NZ business number it was issued. "Caravan dealing" (business classification G391310) is how the company is classified. This company has been managed by 4 directors: Peter Onoufriou - an active director whose contract began on 31 Jan 2023,
Nesylle Onoufriou - an active director whose contract began on 31 Jan 2023,
Peter Lord - an inactive director whose contract began on 12 Jan 2016 and was terminated on 31 Jan 2023,
Sylvia Ymbong - an inactive director whose contract began on 27 Oct 2016 and was terminated on 31 Jan 2023.
Last updated on 06 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: 388 Sawyers Arms Road, Harewood, Christchurch, 8051 (office address),
4 Seven Mile Drive, Belfast, Christchurch, 8051 (registered address),
Unit 2, 13 Colac Street, Avondale, Christchurch, 8061 (physical address),
Unit 2, 13 Colac Street, Avondale, Christchurch, 8061 (service address) among others.
Nypo Enterprises Limited had been using Unit 2, 13 Colac Street, Avondale, Christchurch as their registered address up until 29 Feb 2024.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
388 Sawyers Arms Road, Harewood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: Unit 2, 13 Colac Street, Avondale, Christchurch, 8061 New Zealand
Registered address used from 20 Feb 2020 to 29 Feb 2024
Address #2: 10 St Lukes Street, Woolston, Christchurch, 8062 New Zealand
Registered & physical address used from 12 Jan 2016 to 20 Feb 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Onoufriou, Nesylle |
Belfast Christchurch 8051 New Zealand |
31 Jan 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Onoufriou, Peter |
Belfast Christchurch 8051 New Zealand |
31 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ymbong, Sylvia |
Harewood Christchurch 8051 New Zealand |
07 Nov 2016 - 31 Jan 2023 |
Individual | Lord, Peter |
Harewood Christchurch 8051 New Zealand |
12 Jan 2016 - 31 Jan 2023 |
Peter Onoufriou - Director
Appointment date: 31 Jan 2023
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 31 Jan 2023
Nesylle Onoufriou - Director
Appointment date: 31 Jan 2023
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 31 Jan 2023
Peter Lord - Director (Inactive)
Appointment date: 12 Jan 2016
Termination date: 31 Jan 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Oct 2016
Sylvia Ymbong - Director (Inactive)
Appointment date: 27 Oct 2016
Termination date: 31 Jan 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Oct 2016
Waimea Farm Kennels Limited
10 St Lukes Street
St Lukes Samoan Assembly Of God
10 St Lukes St
Finnie Stitches Limited
22 St Lukes Street
Rush Interiors Limited
9 St Lukes Street
Te Roopu Haka O Te Kotahitanga Trust
5 St Thomas Place
Tamariki School Incorporated
86 St Johns Street
Christchurch Caravans Limited
14 Maces Road
Dreamaway Limited
28 Roxburgh Street
Maces Road Limited
14 Maces Road
Motorhome Centre Limited
2nd Floor
Outdoor Leisure Limited
4 Thackers Quay
Uk Caravans Limited
C/o Bennett Reddington Limited