Nectar Limited, a registered company, was registered on 29 Jun 1994. 9429038591105 is the NZ business identifier it was issued. The company has been run by 7 directors: Philip Maurice Carter - an active director whose contract began on 29 Jun 1994,
Andrew Tod Carter - an active director whose contract began on 21 Oct 2022,
David Antonius Van Dijk - an active director whose contract began on 21 Oct 2022,
David John Stock - an inactive director whose contract began on 22 Jul 1997 and was terminated on 09 Jul 2002,
Linda Susan Constable - an inactive director whose contract began on 22 Jul 1997 and was terminated on 09 Jul 2002.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, Asb House, The Crossing, 166 Cashel Street, Christchurch, 8011 (category: physical, registered).
Nectar Limited had been using 83 Victoria Street, Christchurch Central, Christchurch as their registered address up to 08 Mar 2018.
All shares (5251000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Van Dijk, David Antonius (an individual) located at Burnside, Christchurch postcode 8053,
Carter, Philip Maurice (a director) located at Scarborough, Christchurch postcode 8081.
Previous addresses
Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Aug 2015 to 08 Mar 2018
Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Nov 2013 to 31 Aug 2015
Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 09 Nov 2011 to 01 Nov 2013
Address: Level 8, 96 Hereford Street, Christchurch
Physical & registered address used from 10 Jul 1998 to 10 Jul 1998
Address: 2nd Floor, Regent Building, Cathedral Square, Christchurch New Zealand
Physical & registered address used from 10 Jul 1998 to 09 Nov 2011
Basic Financial info
Total number of Shares: 5251000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5251000 | |||
Individual | Van Dijk, David Antonius |
Burnside Christchurch 8053 New Zealand |
11 May 2022 - |
Director | Carter, Philip Maurice |
Scarborough Christchurch 8081 New Zealand |
05 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pcml Limited Shareholder NZBN: 9429039475039 Company Number: 385526 |
Christchurch Central Christchurch 8013 New Zealand |
16 Jun 2008 - 05 Oct 2021 |
Individual | Carter, Philip Maurice |
Sumner Christchurch |
29 Jun 1994 - 16 Jun 2008 |
Individual | Ryan, Michael Joseph |
Sumner Christchurch 8081 New Zealand |
05 Oct 2021 - 11 May 2022 |
Entity | Pcml Limited Shareholder NZBN: 9429039475039 Company Number: 385526 |
166 Cashel Street Christchurch 8011 New Zealand |
16 Jun 2008 - 05 Oct 2021 |
Entity | Glendore (n.z.) Limited Shareholder NZBN: 9429031966399 Company Number: 124860 |
29 Jun 1994 - 21 Oct 2005 | |
Entity | Glendore (n.z.) Limited Shareholder NZBN: 9429031966399 Company Number: 124860 |
29 Jun 1994 - 21 Oct 2005 |
Ultimate Holding Company
Philip Maurice Carter - Director
Appointment date: 29 Jun 1994
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 19 Dec 2016
Andrew Tod Carter - Director
Appointment date: 21 Oct 2022
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 21 Oct 2022
David Antonius Van Dijk - Director
Appointment date: 21 Oct 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 21 Oct 2022
David John Stock - Director (Inactive)
Appointment date: 22 Jul 1997
Termination date: 09 Jul 2002
Address: Christchurch,
Address used since 22 Jul 1997
Linda Susan Constable - Director (Inactive)
Appointment date: 22 Jul 1997
Termination date: 09 Jul 2002
Address: Balcairn, Rd 2, Rangiora,
Address used since 22 Jul 1997
Graeme John Horsley - Director (Inactive)
Appointment date: 08 Apr 1998
Termination date: 09 Jul 2002
Address: Mt Maunganui,
Address used since 08 Apr 1998
Maurice Rhodes Carter - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 31 Mar 1998
Address: Sumner, Christchurch,
Address used since 29 Jun 1994
Rolleston Industrial Developments Limited
Level 2, Asb House, The Crossing
Rolleston Industrial Holdings Limited
Level 2, Asb House, The Crossing
Leo Investments Limited
Level 2, Asb House, The Crossing
Cedar Roof Investments Limited
Level 2, Asb House, The Crossing
Priscilla David Limited
Level 2, Asb House, The Crossing
Poynder Trust Services Limited
Level 2, Asb House, The Crossing