Nant Holdings Limited, a registered company, was registered on 26 Feb 2007. 9429033588421 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. The company has been managed by 2 directors: Antony Clive Clark - an active director whose contract started on 26 Feb 2007,
Natalie Ann Brokenshire - an active director whose contract started on 26 Feb 2007.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: 311 Scott Street, Witherlea, Blenheim, 7201 (types include: registered, physical).
Nant Holdings Limited had been using 102 Howick Road, Blenheim as their registered address up until 25 Feb 2013.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
311 Scott Street, Witherlea, Blenheim, 7201 New Zealand
Previous address
Address: 102 Howick Road, Blenheim New Zealand
Registered & physical address used from 26 Feb 2007 to 25 Feb 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Brokenshire, Natalie Ann |
Witherlea Blenheim 7201 New Zealand |
25 Jun 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Clark, Antony Clive |
Blenheim 7201 New Zealand |
26 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brokenshire, Natalie Ann |
Blenheim |
26 Feb 2007 - 12 Aug 2011 |
Antony Clive Clark - Director
Appointment date: 26 Feb 2007
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Feb 2013
Natalie Ann Brokenshire - Director
Appointment date: 26 Feb 2007
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Feb 2013
Floyd Marketing Limited
312 Scott Street
Uc Trading Limited
298 Scott Street
P For Property Limited
11 Hammond Place
Maris Fishing Limited
285 Scott Street
Tenzo Limited
140 Wither Road
Vamp Hair Studio Limited
14a Fyffe Street
Constructive Enterprises Limited
53 Wither Road
M Squared Holdings Limited
249 Scott Street
Marlborough Accommodation Limited
13 Cashmere Grove
P And C Trustees Limited
12 Glenhill Drive
P For Property Limited
11 Hammond Place
Wilde Marshall Investments Limited
105a Alabama Road