297 Hereford Street Limited, a registered company, was launched on 02 Apr 1968. 9429040191539 is the NZBN it was issued. This company has been run by 7 directors: Robert Conning - an active director whose contract started on 07 Oct 2013,
Cheryl Lee Conning - an active director whose contract started on 07 Oct 2013,
Simon Robert Conning - an active director whose contract started on 07 Oct 2013,
Robin Whalley - an inactive director whose contract started on 18 Nov 2010 and was terminated on 10 Oct 2013,
Susan Linda Sparrow - an inactive director whose contract started on 18 Nov 2010 and was terminated on 10 Oct 2013.
Updated on 17 Mar 2024, our data contains detailed information about 1 address: 285 Hardy Street, Nelson, 7010 (type: physical, service).
297 Hereford Street Limited had been using 279 Hardy Street, Nelson as their physical address up to 13 May 2015.
Other names used by this company, as we established at BizDb, included: from 28 Aug 1998 to 07 Oct 2013 they were called Nexus One Limited, from 14 Feb 1986 to 28 Aug 1998 they were called Tighe Trading Company Limited and from 02 Apr 1968 to 14 Feb 1986 they were called The Nelson Rock Shop Limited.
A total of 200 shares are issued to 6 shareholders (2 groups). The first group consists of 100 shares (50 per cent) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 100 shares (50 per cent).
Previous addresses
Address: 279 Hardy Street, Nelson, 7010 New Zealand
Physical & registered address used from 14 May 2013 to 13 May 2015
Address: 63 Trafalgar Street, The Wood, Nelson, 7010 New Zealand
Registered & physical address used from 29 Nov 2010 to 14 May 2013
Address: 233 Haven Road, Nelson New Zealand
Registered & physical address used from 02 Jul 2007 to 29 Nov 2010
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson
Registered & physical address used from 18 Apr 2004 to 02 Jul 2007
Address: 9 Buxton Square, Nelson
Physical & registered address used from 01 Jul 1997 to 18 Apr 2004
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Conning, Robert |
Rd 1 Richmond 7081 New Zealand |
07 Oct 2013 - |
Individual | Conning, Cheryl Lee |
Rd 1 Richmond 7081 New Zealand |
07 Oct 2013 - |
Individual | Conning, Simon Robert |
Rd 1 Richmond 7081 New Zealand |
07 Oct 2013 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Conning, Cheryl Lee |
Rd 1 Richmond 7081 New Zealand |
07 Oct 2013 - |
Individual | Whalley, Robin |
Stepneyville Nelson 7010 New Zealand |
05 Nov 2013 - |
Individual | Conning, Robert |
Rd 1 Richmond 7081 New Zealand |
07 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whalley, Robin |
Nelson South Nelson 7010 New Zealand |
19 Nov 2010 - 07 Oct 2013 |
Individual | Whalley, Ian Harry |
Hamilton |
02 Apr 1968 - 19 Nov 2010 |
Robert Conning - Director
Appointment date: 07 Oct 2013
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 07 Oct 2013
Cheryl Lee Conning - Director
Appointment date: 07 Oct 2013
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 07 Oct 2013
Simon Robert Conning - Director
Appointment date: 07 Oct 2013
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 07 Oct 2013
Robin Whalley - Director (Inactive)
Appointment date: 18 Nov 2010
Termination date: 10 Oct 2013
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 18 Nov 2010
Susan Linda Sparrow - Director (Inactive)
Appointment date: 18 Nov 2010
Termination date: 10 Oct 2013
Address: Stoke, Nelson, 7011 New Zealand
Address used since 18 Nov 2010
Ian Harry Whalley - Director (Inactive)
Appointment date: 30 Apr 1987
Termination date: 18 Nov 2010
Address: Hamilton,
Address used since 30 Apr 1987
Robin Whalley - Director (Inactive)
Appointment date: 30 Apr 1987
Termination date: 04 May 2000
Address: Hope,
Address used since 30 Apr 1987
Fairfield Finance Limited
285hardy Street
Crazygal Limited
285 Hardy Street
Applebyfield Limited
285 Hardy Street
Two Bad Mice Limited
285 Hardy Street
Judge General Contracting Services Limited
285 Hardy Street
The Harakeke Centre Limited
285 Hardy Street