Nevis Consulting Limited was incorporated on 30 Jun 2014 and issued a number of 9429041301043. The registered LTD company has been supervised by 4 directors: Paul William Wayman - an active director whose contract started on 30 Jun 2014,
Pauline Kay Wayman - an inactive director whose contract started on 06 May 2019 and was terminated on 06 Jul 2021,
Kerri Lee Wayman - an inactive director whose contract started on 30 Jun 2014 and was terminated on 02 May 2019,
Pauline Kay Wayman - an inactive director whose contract started on 30 Jun 2014 and was terminated on 26 Sep 2016.
As stated in BizDb's database (last updated on 23 Apr 2024), this company registered 5 addresess: 1727 Cust Road, Cust, 7471 (physical address),
1727 Cust Road, Cust, 7471 (service address),
P.o Box 170, 1727 Cust Road, Cust, 7444 (postal address),
1727 Cust Road, Cust, 7471 (office address) among others.
Until 24 Aug 2021, Nevis Consulting Limited had been using 1B, 55 Epsom Road, Sockburn, Christchurch as their physical address.
BizDb identified previous names used by this company: from 26 Jun 2014 to 03 Apr 2019 they were called Nevis Apparel (2014) Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 67 shares are held by 1 entity, namely:
Wayman, Paul William (a director) located at North Canterbury postcode 7471.
Then there is a group that consists of 2 shareholders, holds 33% shares (exactly 33 shares) and includes
Wayman, Kerri Lee - located at Rd 3, Whangarei,
Kerri Wayman - located at Forrest Hill, Auckland. Nevis Consulting Limited has been categorised as "Repair (general) or renovation of non-residential buildings nec" (business classification E302020).
Other active addresses
Address #4: 1727 Cust Road,, Cust, 7471 New Zealand
Delivery address used from 08 Aug 2021
Address #5: 1727 Cust Road, Cust, 7471 New Zealand
Physical & service address used from 24 Aug 2021
Principal place of activity
1727 Cust Road, Cust, 7471 New Zealand
Previous addresses
Address #1: 1b, 55 Epsom Road, Sockburn, Christchurch, 8042 New Zealand
Physical address used from 19 Aug 2021 to 24 Aug 2021
Address #2: 1727 Cust Road, Cust, 7444 New Zealand
Physical address used from 16 Aug 2021 to 19 Aug 2021
Address #3: 97b Rocking Horse Road, Southshore, Christchurch, 8062 New Zealand
Physical address used from 30 Jun 2014 to 16 Aug 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Director | Wayman, Paul William |
North Canterbury 7471 New Zealand |
30 Jun 2014 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Wayman, Kerri Lee |
Rd 3 Whangarei 0173 New Zealand |
30 Jun 2014 - |
Director | Kerri Lee Wayman |
Forrest Hill Auckland 0620 New Zealand |
30 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wayman, Pauline Kay |
Southshore Christchurch 8062 New Zealand |
30 Jun 2014 - 10 Oct 2016 |
Director | Pauline Kay Wayman |
Southshore Christchurch 8062 New Zealand |
30 Jun 2014 - 10 Oct 2016 |
Paul William Wayman - Director
Appointment date: 30 Jun 2014
Address: Cust, North Caterbury, 7471 New Zealand
Address used since 28 Jun 2022
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 30 Jun 2014
Pauline Kay Wayman - Director (Inactive)
Appointment date: 06 May 2019
Termination date: 06 Jul 2021
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 06 May 2019
Kerri Lee Wayman - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 02 May 2019
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 08 Jun 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Feb 2016
Pauline Kay Wayman - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 26 Sep 2016
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 30 Jun 2014
Wayne Nolan Roofing Limited
93a Rocking Horse Road
Red Hair And Beauty Limited
111b Rocking Horse Road
Aspect Outdoors Limited
90a Rocking Horse Road
Pegasus Rotary Club Trust
96a Rockinghorse Road
Southern Comfort Air Conditioning Limited
112 Rocking Horse Road
Pacific Pride Clothing Limited
112a Rocking Horse Road
Avonside Estate Limited
Unit 6, 5 Cass Street
Bart Taylor Limited
93 Grange Street
Chalmers Construction Limited
115 Sherborne Street
Handy Man Maintenance Service Limited
198 Harewood Road
Integrity Construction Limited
96a Smith Street
Mfp 2020 Limited
6 Lancaster Street