Nelson Courts Timaru Limited was launched on 20 Jan 1964 and issued a number of 9429031941051. This registered LTD company has been supervised by 16 directors: Peter James Johnston - an active director whose contract began on 11 Sep 2014,
Christine Doris Brown - an active director whose contract began on 22 Sep 2016,
Jennette Noeleen Ritchie - an active director whose contract began on 17 Oct 2018,
Robert James Crawford - an inactive director whose contract began on 05 Feb 2014 and was terminated on 16 Mar 2018,
Paul Robert Ivamy - an inactive director whose contract began on 11 Sep 2014 and was terminated on 24 Jun 2016.
As stated in BizDb's database (updated on 04 Apr 2024), this company uses 4 addresses: Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 (registered address),
Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 (physical address),
Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 (service address),
Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 (other address) among others.
Up to 16 Sep 2020, Nelson Courts Timaru Limited had been using 35 Wai-Iti Road, Maori Hill, Timaru as their registered address.
A total of 36450 shares are issued to 10 groups (13 shareholders in total). When considering the first group, 3875 shares are held by 1 entity, namely:
Calder, Jeffery Paul (an individual) located at Seaview, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 8.23 per cent shares (exactly 3000 shares) and includes
Calota, Iulian Gheorghe - located at Seaview, Timaru.
The next share allotment (3875 shares, 10.63%) belongs to 1 entity, namely:
Ritchie, Jennette Noeleen, located at Seaview, Timaru (an individual). Nelson Courts Timaru Limited was classified as "Investment - residential property" (business classification L671150).
Other active addresses
Address #4: Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 New Zealand
Registered & physical & service address used from 16 Sep 2020
Previous addresses
Address #1: 35 Wai-iti Road, Maori Hill, Timaru, 7910 New Zealand
Registered address used from 22 Jul 2019 to 16 Sep 2020
Address #2: 35 Wai-iti Road, Maori Hill, Timaru, 7910 New Zealand
Physical address used from 15 Jul 2019 to 16 Sep 2020
Address #3: Flat 10, 6 Nelson Terrace, Seaview, Timaru, 7910 New Zealand
Physical address used from 11 Nov 2015 to 15 Jul 2019
Address #4: Flat 10, 6 Nelson Terrace, Seaview, Timaru, 7910 New Zealand
Registered address used from 11 Nov 2015 to 22 Jul 2019
Address #5: 1st Floor, 18 Woollcombe Street, Timaru New Zealand
Registered address used from 10 Sep 2001 to 11 Nov 2015
Address #6: C/- Tax Link, Royal Arcade, Sophia Street, Timaru
Registered address used from 10 Sep 2001 to 10 Sep 2001
Address #7: C/o Mrs I M Brooks, Flat 4/6 Nelson Terrace, Timaru
Registered address used from 10 Sep 2000 to 10 Sep 2001
Address #8: 1st Floor, 18 Woollcombe Street, Timaru New Zealand
Physical address used from 01 Jul 1997 to 11 Nov 2015
Address #9: C/o Mrs I M Brooks, Flat 4/6 Nelson Terrace, Timaru
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #10: C/- Tax Link, Royal Arcade, Sophia Street, Timaru
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 36450
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3875 | |||
Individual | Calder, Jeffery Paul |
Seaview Timaru 7910 New Zealand |
15 Feb 2023 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Calota, Iulian Gheorghe |
Seaview Timaru 7910 New Zealand |
21 Dec 2016 - |
Shares Allocation #3 Number of Shares: 3875 | |||
Individual | Ritchie, Jennette Noeleen |
Seaview Timaru 7910 New Zealand |
16 Mar 2016 - |
Shares Allocation #4 Number of Shares: 3100 | |||
Individual | Gunther, Richard Ernest |
Seaview Timaru 7910 New Zealand |
01 Aug 2016 - |
Shares Allocation #5 Number of Shares: 3875 | |||
Individual | Johnston, Dale Patricia |
Otematata Otematata 9412 New Zealand |
18 Sep 2014 - |
Individual | Johnston, Peter James |
Otematata Otematata 9412 New Zealand |
18 Sep 2014 - |
Other (Other) | Clarke Craw & Company Nominees Ltd |
Dunedin Central Dunedin 9016 New Zealand |
18 Sep 2014 - |
Shares Allocation #6 Number of Shares: 3875 | |||
Individual | Henderson, Frances Margaret |
Seaview Timaru 7910 New Zealand |
07 May 2018 - |
Individual | Henderson, Maurice Robert |
Seaview Timaru 7910 New Zealand |
07 May 2018 - |
Shares Allocation #7 Number of Shares: 3000 | |||
Individual | Wright, Tony Nicolas |
Seaview Timaru 7910 New Zealand |
27 Sep 2018 - |
Shares Allocation #8 Number of Shares: 3875 | |||
Individual | Grieve, Donald Allan |
Seaview Timaru 7910 New Zealand |
07 May 2019 - |
Shares Allocation #9 Number of Shares: 4700 | |||
Individual | Fettes, Ian |
Seaview Timaru, South Canterbury 7910 New Zealand |
24 Jun 2019 - |
Shares Allocation #10 Number of Shares: 3275 | |||
Individual | Brown, Christine Doris |
6 Nelson Terrace Timaru 7910 New Zealand |
29 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macleod, Maureen Anne |
6 Nelson Street Timaru 7910 New Zealand |
10 Dec 2012 - 07 May 2018 |
Individual | Palmer, David Alan |
Timaru New Zealand |
14 Sep 2006 - 31 Aug 2012 |
Individual | King, Heather Roberta |
Timaru 7910 New Zealand |
11 Oct 2013 - 24 Jun 2019 |
Individual | Collins, Jannifer Marie |
Seaview Timaru 7910 New Zealand |
03 Apr 2018 - 27 Sep 2018 |
Individual | Hebb, Alan James |
Timaru 7910 New Zealand |
20 Mar 2015 - 21 Dec 2016 |
Individual | Carruthers, Rosemary Ann |
6 Nelson Terrace Timaru |
20 Jan 1964 - 18 Sep 2014 |
Individual | Brookes, Ivy Maude |
6 Nelson Terrace Timaru |
20 Jan 1964 - 18 Sep 2014 |
Individual | Register, Elva Iris |
6 Nelson Terrace Timaru |
20 Jan 1964 - 28 Oct 2005 |
Individual | Saunders, George Alexandra |
Timaru |
28 Oct 2005 - 28 Oct 2005 |
Other | Gould Muriwai Trust | 20 Jan 1964 - 28 Oct 2005 | |
Individual | Tindall, Glenice Ann |
6 Nelson Terrace Timaru 7910 New Zealand |
29 May 2014 - 15 Feb 2023 |
Individual | Brooks, Clifford Raymond |
6 Nelson Terrace Timaru |
20 Jan 1964 - 08 Jul 2011 |
Individual | Coles, Russell George |
Timaru |
28 Oct 2005 - 14 Sep 2006 |
Individual | Coles, Hilary Anne |
Timaru |
28 Oct 2005 - 14 Sep 2006 |
Entity | Crawford Holdings (2006) Limited Shareholder NZBN: 9429034110997 Company Number: 1818186 |
2nd Floor, 18 Woollcombe Street Timaru 7910 New Zealand |
30 Sep 2009 - 03 Apr 2018 |
Individual | Ivamy, Paul Robert |
Timaru 7910 New Zealand |
08 Jul 2011 - 01 Aug 2016 |
Individual | Mclachlan, Muriel |
6 Nelson Tce Timaru |
20 Jan 1964 - 28 Mar 2013 |
Individual | Public Trust As Executor, Estate S G Kane |
Addington Christchurch 8149 New Zealand |
28 Oct 2005 - 06 Sep 2013 |
Individual | Mclauchlan, M D B |
Timaru |
20 Jan 1964 - 10 Dec 2012 |
Individual | Shaw, Sheila Elizabeth |
Papakowhai North Island |
20 Jan 1964 - 08 Jul 2011 |
Individual | Vincent, Robert Howard |
Timaru Timaru 7910 New Zealand |
08 Jul 2011 - 11 Oct 2013 |
Individual | Palmer, Pauline Charlotte |
Timaru New Zealand |
14 Sep 2006 - 31 Aug 2012 |
Individual | Park, Sung Hyun |
Timaru 7910 New Zealand |
06 Sep 2013 - 20 Mar 2015 |
Individual | Friel, James Joseph |
Parkside Timaru 7910 New Zealand |
20 Jan 1964 - 18 Sep 2014 |
Individual | Heaton, Gary William |
Timaru Timaru 7910 New Zealand |
08 Jul 2011 - 11 Oct 2013 |
Individual | Macleod, Robin Cynthia Rolfe |
Timaru 7910 New Zealand |
20 Jan 1964 - 07 May 2018 |
Entity | Crawford Holdings (2006) Limited Shareholder NZBN: 9429034110997 Company Number: 1818186 |
2nd Floor, 18 Woollcombe Street Timaru 7910 New Zealand |
30 Sep 2009 - 03 Apr 2018 |
Individual | Leslie, Andrea Gwyneth |
Rd 14 Cave 7984 New Zealand |
18 Sep 2014 - 16 Mar 2016 |
Individual | Saunders, Patricia Mary-anne |
Timaru |
28 Oct 2005 - 28 Oct 2005 |
Individual | Roger, Alexander James |
6 Nelson Terrace Timaru |
20 Jan 1964 - 08 Jul 2011 |
Individual | Roger, Mavis |
6 Nelson Terrace Timaru |
20 Jan 1964 - 08 Jul 2011 |
Other | Null - Gould Muriwai Trust | 20 Jan 1964 - 28 Oct 2005 | |
Individual | Friel, Theresa |
Parkside Timaru 7910 New Zealand |
20 Jan 1964 - 18 Sep 2014 |
Individual | Shaw, George Garry |
Papakowhai North Island |
20 Jan 1964 - 08 Jul 2011 |
Individual | Jansen, Nicola Jane |
Timaru 7910 New Zealand |
31 Aug 2012 - 07 May 2019 |
Individual | Lee, Bridgette |
Timaru 7910 New Zealand |
08 Jul 2011 - 29 May 2014 |
Individual | Spruyt, Odette Wilhelmina |
Timaru 7910 New Zealand |
20 Mar 2015 - 21 Dec 2016 |
Individual | Buchanan, David William |
Timaru 7910 New Zealand |
08 Jul 2011 - 29 May 2014 |
Individual | Wilson, Patricia Ann |
45 Doubledays Road Kaiapoi 7691 New Zealand |
28 Mar 2013 - 29 May 2014 |
Individual | Dodds, Evelyn Ruth |
Timaru Timaru 7910 New Zealand |
08 Jul 2011 - 11 Oct 2013 |
Individual | Taylor, Dorothy Grace |
6 Nelson Terrace Timaru |
20 Jan 1964 - 28 Oct 2005 |
Peter James Johnston - Director
Appointment date: 11 Sep 2014
Address: Otematata, Otematata, 9412 New Zealand
Address used since 11 Sep 2014
Christine Doris Brown - Director
Appointment date: 22 Sep 2016
Address: Seaview, Timaru, 7910 New Zealand
Address used since 12 Sep 2022
Address: Seaview, Timaru, 7910 New Zealand
Address used since 22 Sep 2016
Jennette Noeleen Ritchie - Director
Appointment date: 17 Oct 2018
Address: Seaview, Timaru, 7910 New Zealand
Address used since 17 Oct 2018
Robert James Crawford - Director (Inactive)
Appointment date: 05 Feb 2014
Termination date: 16 Mar 2018
Address: Rd 9, Waimate, 7979 New Zealand
Address used since 05 Feb 2014
Paul Robert Ivamy - Director (Inactive)
Appointment date: 11 Sep 2014
Termination date: 24 Jun 2016
Address: Timaru, 7910 New Zealand
Address used since 11 Sep 2014
James Friel - Director (Inactive)
Appointment date: 28 Aug 2008
Termination date: 11 Sep 2014
Address: Parkside, Timaru, 7910 New Zealand
Address used since 30 Sep 2009
David William Buchanan - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 01 Sep 2014
Address: Timaru, 7910 New Zealand
Address used since 01 Aug 2013
James Wright Mclauchlan - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 01 Aug 2013
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 30 Sep 2009
David Alan Palmer - Director (Inactive)
Appointment date: 29 Aug 2006
Termination date: 16 Mar 2012
Address: Timaru, 7910 New Zealand
Address used since 29 Aug 2006
Mavis Roger - Director (Inactive)
Appointment date: 06 Jun 2002
Termination date: 14 Apr 2011
Address: Timaru,
Address used since 06 Jun 2002
Clifford Raymond Brooks - Director (Inactive)
Appointment date: 06 Jun 2002
Termination date: 29 Aug 2008
Address: Timaru,
Address used since 06 Jun 2002
George Alexandra Saunders - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 29 Aug 2006
Address: Timaru,
Address used since 29 Sep 2004
Muriel Mclachlan - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 06 Jun 2002
Address: 6 Nelson Tce, Timaru,
Address used since 26 Jun 1992
Ivy Maude Brooks - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 06 Jun 2002
Address: 6 Nelson Tce, Timaru,
Address used since 26 Jun 1992
Patricia Melva Bezzant - Director (Inactive)
Appointment date: 18 Jun 1997
Termination date: 06 Jun 2002
Address: 6 Nelson Tce, Timaru,
Address used since 18 Jun 1997
Hazel Medlin - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 18 Jun 1997
Address: 6 Nelson Tce, Timaru,
Address used since 26 Jun 1992
New Life Centre Trust Board (timaru)
21 Sefton Street
The South Canterbury Society For Deaf Children Incorporated
10 Albert Street
Dr Tracy Chandler Limited
20 Nelson Terrace
Jsm One Limited
11 Wai-iti Road
Patearoa Community Trust
13 Wai-iti Road
Family Mental Health Support Incorporated
77 Grey Road
Arctic Investments Limited
4c Sefton Street East
Emerald (2009) Limited
16 Bidwill Street
Leisure Properties Limited
4c Sefton Street East
Nep Limited
4c Sefton Street East
Straightup Rental Properties Limited
4c Sefton Street East
Wicklow Properties 2013 Limited
4c Sefton Street East