Nationwide Real Estate Limited, a registered company, was registered on 30 Sep 1977. 9429040426068 is the number it was issued. "Real estate management service" (ANZSIC L672050) is how the company is classified. The company has been managed by 7 directors: Graeme David Berryman - an active director whose contract began on 16 May 2016,
Robert Paton - an inactive director whose contract began on 12 Sep 2003 and was terminated on 27 Jul 2016,
Bruce Mackrell - an inactive director whose contract began on 27 Jun 2008 and was terminated on 06 Aug 2015,
Wayne Beaton - an inactive director whose contract began on 12 Sep 2003 and was terminated on 28 Aug 2007,
Barry Anderson - an inactive director whose contract began on 19 Aug 1988 and was terminated on 12 Sep 2003.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 3049 Great North Road, New Lynn, Auckland, 0600 (type: registered, physical).
Nationwide Real Estate Limited had been using 131 Larcombs Road, Rd 8, Christchurch as their physical address up until 24 May 2016.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group consists of 200 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1800 shares (90%).
Previous addresses
Address #1: 131 Larcombs Road, Rd 8, Christchurch, 7678 New Zealand
Physical address used from 03 Sep 2014 to 24 May 2016
Address #2: 34 Yaldhurst Road, Upper Riccarton, Christchurch, 8042 New Zealand
Physical address used from 20 Aug 2012 to 03 Sep 2014
Address #3: Unit 1, 88 Hayton Road, Christchurch, 8042 New Zealand
Registered address used from 20 Sep 2011 to 24 May 2016
Address #4: 33 Whaka Terrace, Christchurch New Zealand
Physical address used from 08 Aug 2008 to 20 Aug 2012
Address #5: C/-miller Gale & Winter, 293 Durham Street, Christchurch New Zealand
Registered address used from 19 Sep 2003 to 20 Sep 2011
Address #6: 10 Athelstan Street, Christchurch
Physical address used from 19 Sep 2003 to 08 Aug 2008
Address #7: 24 Veronica Street, New Lynn, Auckland 7
Physical address used from 01 Jul 1997 to 19 Sep 2003
Address #8: 3049 Great North Rd, New Lynn
Registered address used from 10 Jul 1991 to 19 Sep 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Other (Other) | Berryman Real Estate Limited |
New Lynn Auckland 0600 New Zealand |
30 Sep 1977 - |
Shares Allocation #2 Number of Shares: 1800 | |||
Other (Other) | Berryman Real Estate Limited |
New Lynn Auckland 0600 New Zealand |
30 Sep 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Haron & Co Limited Shareholder NZBN: 9429034698907 Company Number: 1649380 |
Old Papatoetoe Auckland |
15 Aug 2006 - 04 Aug 2020 |
Entity | Colin Davies Realty Limited Shareholder NZBN: 9429038294624 Company Number: 814289 |
30 Sep 1977 - 15 Aug 2006 | |
Individual | Paton, Robert |
Rd 8 Christchurch 7678 New Zealand |
03 Aug 2008 - 18 Aug 2016 |
Entity | Anderson (barry) Realty Limited Shareholder NZBN: 9429038417825 Company Number: 696325 |
30 Sep 1977 - 26 Aug 2004 | |
Other | Paul Ward As Trustee | 30 Sep 1977 - 29 Aug 2007 | |
Other | Nationwide Westside Real Estate Ltd | 30 Sep 1977 - 18 Aug 2016 | |
Other | Coates Turnbull Real Estate | 30 Sep 1977 - 15 Aug 2006 | |
Other | Selig Real Estate |
Lower Hutt Wellington |
29 Aug 2007 - 04 Aug 2020 |
Entity | Ilam Real Estate Limited Shareholder NZBN: 9429040352152 Company Number: 139701 |
30 Sep 1977 - 18 Aug 2016 | |
Other | Nationwide Parry & Co | 30 Sep 1977 - 24 Aug 2010 | |
Entity | Haron & Co Limited Shareholder NZBN: 9429034698907 Company Number: 1649380 |
Epsom Auckland 1023 New Zealand |
15 Aug 2006 - 04 Aug 2020 |
Entity | Colin Davies Realty Limited Shareholder NZBN: 9429038294624 Company Number: 814289 |
30 Sep 1977 - 15 Aug 2006 | |
Entity | Selig Real Estate Limited Shareholder NZBN: 9429039293978 Company Number: 443860 |
30 Sep 1977 - 15 Aug 2006 | |
Other | Beaton Real Estate Ltd | 30 Sep 1977 - 18 Aug 2016 | |
Entity | Selig Real Estate Limited Shareholder NZBN: 9429039293978 Company Number: 443860 |
30 Sep 1977 - 15 Aug 2006 | |
Entity | Ilam Real Estate Limited Shareholder NZBN: 9429040352152 Company Number: 139701 |
30 Sep 1977 - 18 Aug 2016 | |
Other | Null - Paul Ward As Trustee | 30 Sep 1977 - 29 Aug 2007 | |
Other | Null - Allens Goode Leith Realty | 30 Sep 1977 - 26 Aug 2004 | |
Other | Null - Coates Turnbull Real Estate | 30 Sep 1977 - 15 Aug 2006 | |
Other | Null - Nationwide Parry & Co | 30 Sep 1977 - 24 Aug 2010 | |
Other | Null - Beaton Real Estate Ltd | 30 Sep 1977 - 18 Aug 2016 | |
Other | Null - Homes Realty Ltd | 30 Sep 1977 - 18 Aug 2016 | |
Other | Null - Nationwide Westside Real Estate Ltd | 30 Sep 1977 - 18 Aug 2016 | |
Entity | Anderson (barry) Realty Limited Shareholder NZBN: 9429038417825 Company Number: 696325 |
30 Sep 1977 - 26 Aug 2004 | |
Other | Homes Realty Ltd | 30 Sep 1977 - 18 Aug 2016 | |
Other | Allens Goode Leith Realty | 30 Sep 1977 - 26 Aug 2004 |
Graeme David Berryman - Director
Appointment date: 16 May 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 May 2016
Robert Paton - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 27 Jul 2016
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 06 Aug 2015
Bruce Mackrell - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 06 Aug 2015
Address: Ormeau, Queensland, 4208 Australia
Address used since 01 Apr 2012
Wayne Beaton - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 28 Aug 2007
Address: Christchurch,
Address used since 12 Sep 2003
Barry Anderson - Director (Inactive)
Appointment date: 19 Aug 1988
Termination date: 12 Sep 2003
Address: Hamilton North,
Address used since 19 Aug 1988
Graeme Berryman - Director (Inactive)
Appointment date: 01 Sep 1999
Termination date: 12 Sep 2003
Address: Titirangi,
Address used since 01 Sep 1999
John Tamblyn Hurst - Director (Inactive)
Appointment date: 19 Aug 1988
Termination date: 01 Sep 1999
Address: Pukekohe,
Address used since 19 Aug 1988
Hooper & Co Limited
3049 Great North Road
Que Property Management Limited
3049 Great North Road
Westside Build Limited
3049 Great North Road
Elevate Architecture Limited
3049 Great North Road
Junair Spraybooths Nz Limited
3049 Great North Road
P & S Murfitt Limited
3049 Great North Road
Chartwell (nz) Limited
1st Floor Westpac Bank Building
Eden Investment Properties Limited
24 Veronica Street
Kiwi Property Management And Developments Limited
3055 Great North Road
Nu Limited
13-12 Crown Lynn Place
Que Property Management Limited
3049 Great North Road
Waitakere International Limited
13/14 Ambrico Place