Nbm Investments Limited, a registered company, was launched on 09 Aug 1993. 9429038809040 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. This company has been managed by 6 directors: Nigel John Hall - an active director whose contract began on 04 Feb 1994,
Jennifer Annette Hall - an active director whose contract began on 17 Jul 2015,
Roger Frank Harrison - an inactive director whose contract began on 04 Feb 1994 and was terminated on 24 May 2004,
Madge Mary Samuel - an inactive director whose contract began on 07 Sep 1993 and was terminated on 04 Feb 1994,
Rodney James Hodge - an inactive director whose contract began on 09 Aug 1993 and was terminated on 07 Sep 1993.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 36A Aberdeen Road, Campbells Bay, Auckland, 0620 (category: office, delivery).
Nbm Investments Limited had been using 36A Aberdeen Road, Campbells Bay, Auckland 0620 as their registered address up until 22 Feb 2011.
Past names used by the company, as we established at BizDb, included: from 09 Aug 1993 to 12 Dec 2003 they were called Sale Holdings No 8 Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 998 shares (99.8 per cent). Lastly we have the third share allocation (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
36a Aberdeen Road, Campbells Bay, Auckland, 0620 New Zealand
Previous addresses
Address #1: 36a Aberdeen Road, Campbells Bay, Auckland 0620 New Zealand
Registered & physical address used from 05 Feb 2008 to 22 Feb 2011
Address #2: 36a Aberdeen Road, Campbells Bay, Auckland 09
Registered & physical address used from 16 Feb 2005 to 05 Feb 2008
Address #3: 76 Parr Terrace, Milford, Auckland 1309
Registered & physical address used from 09 Mar 2004 to 16 Feb 2005
Address #4: C/- Sothertons Limited, Level 1, 10 Heather Street, Parnell, Auckland
Physical & registered address used from 25 Feb 2003 to 09 Mar 2004
Address #5: Level 1, 10 Heather Street, Parnell, Auckland
Physical address used from 30 May 2001 to 25 Feb 2003
Address #6: Sothertons, 43 Sale St, Auckland
Physical address used from 30 May 2001 to 30 May 2001
Address #7: 43 Sale St, Auckland
Registered address used from 30 May 2001 to 25 Feb 2003
Address #8: 34 William Souter Street, Forrest Hill, Auckland
Registered address used from 06 Apr 1999 to 30 May 2001
Address #9: 43 Sale Street, Auckland
Registered address used from 17 Feb 1994 to 06 Apr 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hall, Jennifer Annette |
Campbells Bay Auckland 0620 New Zealand |
07 Jan 2020 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Hall, Nigel John |
Campbells Bay Auckland 0620 New Zealand |
09 Aug 1993 - |
Individual | Davis, Christopher John |
11 Anzac Street Auckland 0740 New Zealand |
11 Jan 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hall, Nigel John |
Campbells Bay Auckland 0620 New Zealand |
09 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, Roger Frank |
Remuera Auckland |
02 Mar 2004 - 02 Mar 2004 |
Director | Hall, Jennifer Annette |
Campbells Bay Auckland 0620 New Zealand |
18 Oct 2017 - 12 Jun 2018 |
Nigel John Hall - Director
Appointment date: 04 Feb 1994
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 09 Feb 2005
Jennifer Annette Hall - Director
Appointment date: 17 Jul 2015
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 17 Jul 2015
Roger Frank Harrison - Director (Inactive)
Appointment date: 04 Feb 1994
Termination date: 24 May 2004
Address: Remuera, Auckland,
Address used since 04 Feb 1994
Madge Mary Samuel - Director (Inactive)
Appointment date: 07 Sep 1993
Termination date: 04 Feb 1994
Address: Mt Albert, Auckland,
Address used since 07 Sep 1993
Rodney James Hodge - Director (Inactive)
Appointment date: 09 Aug 1993
Termination date: 07 Sep 1993
Address: Kohimarama, Auckland 5,
Address used since 09 Aug 1993
Kevin Allan Rainey - Director (Inactive)
Appointment date: 09 Aug 1993
Termination date: 07 Sep 1993
Address: Mt Albert, Auckland,
Address used since 09 Aug 1993
Te Ngaere Bay Limited
36a Aberdeen Road
Jaffa Consultants Limited
46a Aberdeen Road
The Aura Group Limited
46 Aberdeen Road
Blue Bay Interiors Limited
38 Aberdeen Road
E-resources Limited
30 Aberdeen Road
Allforgrey Limited
30 Aberdeen Road
Braeman Properties Limited
9 Braemar Road
Jardoo Property Holdings Limited
7 Aberdeen Road
Joyland International Limited
134 Beach Road
Mount Tai Investment Limited
2 Taumata Road
New Zealand New Water Limited
41 Aberdeen Road
Tumyu Limited
6 Aberdeen Road