Neltech Communications Limited, a registered company, was started on 28 Jul 1994. 9429038704604 is the NZBN it was issued. The company has been run by 9 directors: Jordan Paul Marshall - an active director whose contract started on 01 Apr 2023,
Brett David Allan - an active director whose contract started on 01 Apr 2023,
Gary Bevan Parkinson - an inactive director whose contract started on 28 Jul 1994 and was terminated on 01 Apr 2023,
Carol Joy Parkinson - an inactive director whose contract started on 28 Nov 2019 and was terminated on 01 Apr 2023,
Andrew William Gourdie - an inactive director whose contract started on 07 Nov 1997 and was terminated on 28 Nov 2019.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 95 Pascoe Street, Nelson (registered address),
95 Pascoe Street, Nelson (physical address),
95 Pascoe Street, Nelson (service address),
C/-John Murphy & Associates Ltd, 23 Wallace Street, Motueka (other address) among others.
Neltech Communications Limited had been using Level One, 176 Bridge Street, Nelson as their registered address up to 04 Nov 2005.
Other names used by this company, as we found at BizDb, included: from 28 Jul 1994 to 18 Aug 1999 they were named Nel-Tech Limited.
A total of 150 shares are allocated to 6 shareholders (6 groups). The first group consists of 59 shares (39.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 15 shares (10%). Lastly we have the third share allocation (1 share 0.67%) made up of 1 entity.
Previous addresses
Address #1: Level One, 176 Bridge Street, Nelson
Registered & physical address used from 29 Oct 2003 to 04 Nov 2005
Address #2: 24 Nile Street, Nelson
Registered address used from 19 Oct 1999 to 29 Oct 2003
Address #3: 3rd Floor, Clifford House, 38 Halifax Street, Nelson
Physical address used from 18 Oct 1999 to 29 Oct 2003
Address #4: 122 Songer Street, Stoke, Nelson
Physical address used from 18 Oct 1999 to 18 Oct 1999
Address #5: 72 Trafalgar St, Nelson
Registered address used from 15 Nov 1996 to 19 Oct 1999
Address #6: 12 Songer St, Stoke, Nelson
Physical address used from 23 Dec 1995 to 18 Oct 1999
Basic Financial info
Total number of Shares: 150
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59 | |||
Individual | Marshall, Jordan Paul |
Richmond Richmond 7020 New Zealand |
05 Apr 2022 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Allan, Brett David |
Tahunanui Nelson 7011 New Zealand |
05 Apr 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Devi, Sandra Rose |
Richmond Richmond 7020 New Zealand |
06 Mar 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Allan, Nardia Nikkita |
Tahunanui Nelson 7011 New Zealand |
05 Apr 2022 - |
Shares Allocation #5 Number of Shares: 59 | |||
Individual | Allan, Brett David |
Tahunanui Nelson 7011 New Zealand |
05 Apr 2022 - |
Shares Allocation #6 Number of Shares: 15 | |||
Individual | Marshall, Jordan Paul |
Richmond Richmond 7020 New Zealand |
05 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parkinson, Carol Joy |
Stoke Nelson 7011 New Zealand |
24 Jun 2019 - 04 Apr 2023 |
Other | Murphy Trustees Limited |
Motueka Motueka 7120 New Zealand |
24 Jun 2019 - 04 Dec 2019 |
Entity | Pascoe Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 |
Motueka Motueka 7120 New Zealand |
04 Dec 2019 - 04 Apr 2023 |
Individual | Parkinson, Gary Bevan |
Stoke Nelson 7011 New Zealand |
24 Jun 2019 - 04 Apr 2023 |
Individual | Parkinson, Carol Joy |
Stoke Nelson 7011 New Zealand |
24 Jun 2019 - 04 Apr 2023 |
Entity | Pascoe Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 |
01 Sep 2006 - 24 Jun 2019 | |
Entity | Neltech Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 |
Motueka Motueka 7120 New Zealand |
01 Sep 2006 - 24 Jun 2019 |
Individual | Chappell, Stephen Peter |
Nelson |
28 Jul 1994 - 01 Sep 2006 |
Other | Murphy Trustees Limited |
Motueka Motueka 7120 New Zealand |
24 Jun 2019 - 04 Dec 2019 |
Individual | Gourdie, Sheryll Joan |
Nelson South Nelson 7010 New Zealand |
24 Jun 2019 - 04 Dec 2019 |
Individual | Chappell, Ingrid |
Nelson |
28 Jul 1994 - 01 Sep 2006 |
Individual | Gourdie, Andrew William |
Nelson |
28 Jul 1994 - 01 Sep 2006 |
Individual | Gourdie, Andrew William |
Nelson South Nelson 7010 New Zealand |
24 Jun 2019 - 04 Dec 2019 |
Entity | Neltech Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 |
Motueka Motueka 7120 New Zealand |
01 Sep 2006 - 24 Jun 2019 |
Individual | Parkinson, Carol Joy |
Stoke Nelson |
28 Jul 1994 - 01 Sep 2006 |
Individual | Gourdie, Sheryll Joan |
Nelson |
28 Jul 1994 - 01 Sep 2006 |
Individual | Parkinson, Gary Devan |
Stoke Nelson |
28 Jul 1994 - 01 Sep 2006 |
Ultimate Holding Company
Jordan Paul Marshall - Director
Appointment date: 01 Apr 2023
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Apr 2023
Brett David Allan - Director
Appointment date: 01 Apr 2023
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Apr 2023
Gary Bevan Parkinson - Director (Inactive)
Appointment date: 28 Jul 1994
Termination date: 01 Apr 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Aug 2015
Carol Joy Parkinson - Director (Inactive)
Appointment date: 28 Nov 2019
Termination date: 01 Apr 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 28 Nov 2019
Andrew William Gourdie - Director (Inactive)
Appointment date: 07 Nov 1997
Termination date: 28 Nov 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Aug 2015
Stephen Peter Chappell - Director (Inactive)
Appointment date: 28 Jul 1994
Termination date: 31 Dec 2018
Address: Beachville, Nelson, 7010 New Zealand
Address used since 01 Aug 2015
Carol Joy Parkinson - Director (Inactive)
Appointment date: 28 Jul 1994
Termination date: 24 Sep 2008
Address: Stoke, Nelson,
Address used since 10 Nov 2004
Ingrid Chappell - Director (Inactive)
Appointment date: 28 Jul 1994
Termination date: 24 Sep 2008
Address: Nelson,
Address used since 28 Jul 1994
Sheryll Joan Gourdie - Director (Inactive)
Appointment date: 07 Nov 1997
Termination date: 24 Sep 2008
Address: Nelson,
Address used since 07 Nov 1997
Neltech Finance Limited
95 Pascoe Street
Rick's Tyre & Auto Limited
107 Pascoe Street
Brightwater Cabinet Makers & Joinery Limited
8c Merton Place
The Depot (nelson) Trust
75 Pascoe Street
Biomex Trustees Limited
11 Merton Place
Take Longbeach Limited
3/242 Annesbrook Drive, Tahunanui