Shortcuts

297 Hereford Street Limited

Type: NZ Limited Company (Ltd)
9429040191539
NZBN
167845
Company Number
Registered
Company Status
Current address
285 Hardy Street
Nelson 7010
New Zealand
Physical & service & registered address used since 13 May 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Conning, Robert Rd 1
Richmond
7081
New Zealand
Individual Conning, Cheryl Lee Rd 1
Richmond
7081
New Zealand
Individual Conning, Simon Robert Rd 1
Richmond
7081
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Conning, Cheryl Lee Rd 1
Richmond
7081
New Zealand
Individual Whalley, Robin Stepneyville
Nelson
7010
New Zealand
Individual Conning, Robert Rd 1
Richmond
7081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whalley, Robin Nelson South
Nelson
7010
New Zealand
Individual Whalley, Ian Harry Hamilton
Directors

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

Nearby companies

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