Nexus Vinyls 2016 Limited, a registered company, was incorporated on 30 Mar 2016. 9429042264149 is the New Zealand Business Number it was issued. "Paper stationery mfg - except commission printing" (ANZSIC C152340) is how the company was classified. This company has been supervised by 2 directors: Rhys William Van Boheemen - an active director whose contract began on 26 Jul 2018,
Michael William Van Boheemen - an inactive director whose contract began on 30 Mar 2016 and was terminated on 03 Apr 2024.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 8 Margaret Street, Hutt Central, Lower Hutt, 5010 (category: physical, registered).
A single entity owns all company shares (exactly 120 shares) - Van Boheemen Enterprises Limited - located at 5010, Hutt Central, Lower Hutt.
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Van Boheemen Enterprises Limited Shareholder NZBN: 9429046371782 |
Hutt Central Lower Hutt 5010 New Zealand |
04 Apr 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Boheemen, Rhys William |
Waiwhetu Lower Hutt 5010 New Zealand |
26 Jul 2018 - 04 Apr 2024 |
Individual | Van Boheemen, Rhys William |
Manor Park Lower Hutt 5019 New Zealand |
26 Jul 2018 - 04 Apr 2024 |
Individual | Van Boheemen, Michael |
Takapu Valley Wellington 5028 New Zealand |
30 Mar 2016 - 04 Apr 2024 |
Individual | Van Boheemen, Michael |
Roseneath Wellington 6011 New Zealand |
30 Mar 2016 - 04 Apr 2024 |
Individual | Van Boheemen, Michael |
Roseneath Wellington 6011 New Zealand |
30 Mar 2016 - 04 Apr 2024 |
Individual | Van Boheemen, Jordyn Emma |
Manor Park Lower Hutt 5019 New Zealand |
08 Feb 2022 - 04 Apr 2024 |
Individual | Van Boheemen, Elizabeth |
Roseneath Wellington 6011 New Zealand |
30 Mar 2016 - 04 Apr 2024 |
Individual | Van Boheemen, Elizabeth |
Roseneath Wellington 6011 New Zealand |
30 Mar 2016 - 04 Apr 2024 |
Individual | Van Boheemen, Elizabeth |
Roseneath Wellington 6011 New Zealand |
30 Mar 2016 - 04 Apr 2024 |
Individual | Van Boheemen, Matthew Grant |
Riccarton Christchurch 8011 New Zealand |
26 Jul 2018 - 08 Feb 2022 |
Rhys William Van Boheemen - Director
Appointment date: 26 Jul 2018
Address: Manor Park, Lower Hutt, 5019 New Zealand
Address used since 01 Nov 2021
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 01 Nov 2019
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 03 Nov 2018
Michael William Van Boheemen - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 03 Apr 2024
Address: Takapu Valley, Wellington, 5028 New Zealand
Address used since 30 Mar 2016
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Nov 2019
City Stay Apartments Limited
Level 1
Tireti Investments Limited
Level 1
Mowbray Street Holdings Limited
Level 1
Reap Recruitment Limited
8 Margaret Street
Villa Property Management Investment Limited
Level 1
The Duke Of Edinburgh's International Award Aotearoa New Zealand | Hillary Award
Lev 3, 3 Margaret Street
Label Express Limited
D1/5 Douglas Alexander Pde
Ludogix Limited
83 Wallace Loop Road
Pakohe Whanganui Limited
25 Tongariro Street
Pinc Limited
15 Carnelian Court