Nelco Holdings Limited was started on 10 Aug 2012 and issued a New Zealand Business Number of 9429030556904. The registered LTD company has been run by 4 directors: Hilton Paul Ludlow Smith - an active director whose contract began on 10 Aug 2012,
Oscar Robert Hilton Smith - an active director whose contract began on 11 Feb 2022,
Erica Jane Ludlow De Court Onderwater - an inactive director whose contract began on 13 Aug 2012 and was terminated on 30 May 2014,
Deborah Victoria Ludlow Cox - an inactive director whose contract began on 13 Aug 2012 and was terminated on 30 May 2014.
According to our data (last updated on 06 Apr 2024), the company uses 1 address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (category: physical, service).
Up until 30 Jan 2020, Nelco Holdings Limited had been using 24 Desmond Street, Merivale, Christchurch as their registered address.
A total of 1500 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 1500 shares are held by 2 entities, namely:
Stayrod Trustees (Smith) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Smith, Hilton Paul Ludlow (a director) located at Merivale, Christchurch postcode 8014. Nelco Holdings Limited is categorised as "Rental of commercial property" (business classification L671250).
Previous addresses
Address #1: 24 Desmond Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 27 Nov 2019 to 30 Jan 2020
Address #2: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Dec 2015 to 27 Nov 2019
Address #3: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 17 May 2013 to 18 Dec 2015
Address #4: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 10 Aug 2012 to 18 Dec 2015
Address #5: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 10 Aug 2012 to 17 May 2013
Basic Financial info
Total number of Shares: 1500
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Stayrod Trustees (smith) Limited Shareholder NZBN: 9429047846326 |
Christchurch Central Christchurch 8013 New Zealand |
28 Feb 2020 - |
Director | Smith, Hilton Paul Ludlow |
Merivale Christchurch 8014 New Zealand |
10 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aw Trustees 2020 Limited Shareholder NZBN: 9429032451580 Company Number: 2196142 |
02 Jul 2015 - 28 Feb 2020 | |
Entity | Midgley Trustees Limited Shareholder NZBN: 9429032451580 Company Number: 2196142 |
Christchurch Central Christchurch 8013 New Zealand |
02 Jul 2015 - 28 Feb 2020 |
Entity | Midgley Trustees Limited Shareholder NZBN: 9429032451580 Company Number: 2196142 |
Christchurch Central Christchurch 8013 New Zealand |
02 Jul 2015 - 28 Feb 2020 |
Individual | De Court Onderwater, Erica Jane Ludlow |
Remuera Auckland 1050 New Zealand |
03 Dec 2012 - 12 Jun 2014 |
Individual | Cox, Deborah Victoria Ludlow |
Oneroa Waiheke Island 1081 New Zealand |
03 Dec 2012 - 12 Jun 2014 |
Director | Deborah Victoria Ludlow Cox |
Oneroa Waiheke Island 1081 New Zealand |
03 Dec 2012 - 12 Jun 2014 |
Individual | Sheard, Denis Matthew |
St Heliers Auckland 0000 New Zealand |
03 Dec 2012 - 13 May 2013 |
Director | Erica Jane Ludlow De Court Onderwater |
Remuera Auckland 1050 New Zealand |
03 Dec 2012 - 12 Jun 2014 |
Individual | Benton, Robert Paque |
Bayview Auckland 0629 New Zealand |
03 Dec 2012 - 12 Jun 2014 |
Individual | Midgley, John Huntsbry |
Sockburn Christchurch 8042 New Zealand |
03 Dec 2012 - 02 Jul 2015 |
Individual | Hall, Alan Richard |
Remuera Auckland 1050 New Zealand |
03 Dec 2012 - 12 Jun 2014 |
Individual | De Court, Frans Adriaan |
Remuera Auckland 1050 New Zealand |
03 Dec 2012 - 12 Jun 2014 |
Hilton Paul Ludlow Smith - Director
Appointment date: 10 Aug 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Aug 2012
Oscar Robert Hilton Smith - Director
Appointment date: 11 Feb 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Feb 2022
Erica Jane Ludlow De Court Onderwater - Director (Inactive)
Appointment date: 13 Aug 2012
Termination date: 30 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Aug 2012
Deborah Victoria Ludlow Cox - Director (Inactive)
Appointment date: 13 Aug 2012
Termination date: 30 May 2014
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 13 Aug 2012
Nova Event Management Limited
Unit 2, 71 Gloucester Street
Nova Fence Hire Limited
Unit 2, 71 Gloucester Street
J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street
Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street
Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street
Moa Organics Limited
Unit 2, 71 Gloucester Street
Bellex Developments Limited
62 Worcester Boulevard
Buchan Investments Limited
Level 3
Civic Building Limited
53 Hereford Street
Hobdays Properties Limited
C/- Ager Riley And Cocks
Kairua Rd Limited
Unit 2, 71 Gloucester Street
P & G Cashel Holdings Limited
Unit 2, 71 Gloucester Street