Nessie Holdings Limited, a registered company, was incorporated on 16 Oct 1995. 9429038403842 is the NZ business identifier it was issued. This company has been managed by 6 directors: Betty Ethel Anson - an active director whose contract began on 16 Oct 1995,
Bodee Rutherford Oliver - an active director whose contract began on 14 Jun 2018,
David Russell Dicks - an inactive director whose contract began on 02 Jul 2014 and was terminated on 14 Jun 2018,
James Patrick Gallagher - an inactive director whose contract began on 05 May 2004 and was terminated on 27 Jun 2014,
Kerry Charles Goldstone - an inactive director whose contract began on 16 Oct 1995 and was terminated on 12 Jun 2004.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 205 Ngawaka Road, Rd 2, Flemington, 4282 (category: physical, service).
Nessie Holdings Limited had been using 6 Kitchener Street, Waipukurau as their physical address up until 15 Jun 2018.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50%).
Previous addresses
Address #1: 6 Kitchener Street, Waipukurau, 4200 New Zealand
Physical address used from 25 Jul 2014 to 15 Jun 2018
Address #2: 6 Kitchener Street, Waipukurau, Waipukurau, 4242 New Zealand
Physical address used from 18 Jul 2014 to 25 Jul 2014
Address #3: 127 Ruataniwha Street, Waipukurau 4200 New Zealand
Physical & registered address used from 11 Jun 2010 to 18 Jul 2014
Address #4: 127 Ruataniwha Street, Waipukurau
Registered address used from 01 Jul 2009 to 11 Jun 2010
Address #5: C/-whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau 4200
Physical address used from 01 Jul 2009 to 11 Jun 2010
Address #6: C/-whk Coffey Davidson, 26 Ruataniwha Street, Waipawa 4210
Registered & physical address used from 13 Jun 2007 to 01 Jul 2009
Address #7: C/-coffey Davidson, 26 Ruataniwha Street, Waipawa
Registered & physical address used from 29 Jun 2006 to 13 Jun 2007
Address #8: C/- Messrs Blackmore Hearne & Virtue, 18 Broadway, Newmaket, Auckland
Registered & physical address used from 16 Oct 1995 to 29 Jun 2006
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Anson, Betty Ethel |
Rd 2 Waipukurau 4282 New Zealand |
26 Jun 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Oliver, Bodee Rutherford |
Waipukurau Waipukurau 4200 New Zealand |
05 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goldstone, Kerry Charles |
Epsom Auckland 1023 New Zealand |
16 Oct 1995 - 26 Jun 2012 |
Individual | Owens, Athol Raymond |
Epsom Auckland |
16 Oct 1995 - 04 Jul 2005 |
Individual | Dicks, David Russell |
Bluff Hill Napier 4110 New Zealand |
10 Jul 2014 - 05 Jul 2018 |
Individual | Gallagher, James Patrick |
Waipawa 4210 New Zealand |
04 Jul 2005 - 10 Jul 2014 |
Betty Ethel Anson - Director
Appointment date: 16 Oct 1995
Address: Rd 2, Waipukurau, 4282 New Zealand
Address used since 03 Jun 2010
Bodee Rutherford Oliver - Director
Appointment date: 14 Jun 2018
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 14 Jun 2018
David Russell Dicks - Director (Inactive)
Appointment date: 02 Jul 2014
Termination date: 14 Jun 2018
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 07 Jun 2018
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 09 Jun 2016
James Patrick Gallagher - Director (Inactive)
Appointment date: 05 May 2004
Termination date: 27 Jun 2014
Address: Waipawa, 4210 New Zealand
Address used since 26 Jun 2012
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 16 Oct 1995
Termination date: 12 Jun 2004
Address: Epsom, Auckland,
Address used since 16 Oct 1995
Athol Raymond Owens - Director (Inactive)
Appointment date: 16 Oct 1995
Termination date: 28 Jan 2004
Address: Epsom, Auckland,
Address used since 16 Oct 1995
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street