Nevada Holdings Limited was registered on 30 Apr 1997 and issued a number of 9429038096600. This registered LTD company has been supervised by 2 directors: Anthony David Cook - an active director whose contract started on 30 May 1997,
Deirdre Elizabeth Norris - an inactive director whose contract started on 30 Apr 1997 and was terminated on 30 May 1997.
As stated in BizDb's database (updated on 18 Apr 2024), the company filed 1 address: Po Box 91, Warkworth, 0941 (types include: postal, office).
Up to 28 Feb 2019, Nevada Holdings Limited had been using 18-22 Mill Lane, Warkworth as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Cook, Susan Gaye (an individual) located at Rd 5, Warkworth postcode 0985.
The second group consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Cook, Anthony David - located at Rd 5, Warkworth. Nevada Holdings Limited has been classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
18-22 Mill Lane, Warkworth, 0910 New Zealand
Previous addresses
Address #1: 18-22 Mill Lane, Warkworth New Zealand
Registered address used from 19 Apr 2000 to 28 Feb 2019
Address #2: C/- Times Media Group, 18-22 Mill Lane, Warkworth
Registered & physical address used from 19 Apr 2000 to 19 Apr 2000
Address #3: 18-22 Mill Lane, Warkworth New Zealand
Physical address used from 19 Apr 2000 to 28 Feb 2019
Address #4: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High St Auckland
Registered address used from 11 Apr 2000 to 19 Apr 2000
Address #5: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High St Auckland
Registered address used from 16 Jun 1997 to 11 Apr 2000
Address #6: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High St Auckland
Physical address used from 16 Jun 1997 to 19 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Cook, Susan Gaye |
Rd 5 Warkworth 0985 New Zealand |
01 Mar 2005 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Cook, Anthony David |
Rd 5 Warkworth 0985 New Zealand |
01 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cook, Anthony David |
Warkworth Auckland |
30 Apr 1997 - 01 Mar 2005 |
Individual | Cook, Susan Gaye |
Warkworth |
30 Apr 1997 - 01 Mar 2005 |
Anthony David Cook - Director
Appointment date: 30 May 1997
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 03 Mar 2010
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 30 Apr 1997
Termination date: 30 May 1997
Address: Ponsonby, Auckland,
Address used since 30 Apr 1997
Support 21 New Zealand Limited
24 Mill Lane, Warkworth
Warkworth Financial Services Limited
24 Mill Lane, Warkworth
Smartpage Limited
16-22 Mill Lane
Smartmedia Solutions Limited
16-22 Mill Lane
Hibiscus Publishing 2000 Limited
16-22 Mill Lane
Mcdonald Adams Optometrists Limited
41 Queen Street
Centive Trustee Company Limited
17 Neville Street
Driftwood Properties Limited
Withers Building, 23 Neville Street
Gms 2015 Limited
Withers Building
Redbluff Properties Limited
Withers Building, 23 Neville Street
Safari Investments Limited
C/-accounting And Gst Solutions
Tuna 325 Limited
Withers Building, 23 Neville Street