Nec Building Limited was incorporated on 20 Aug 2012 and issued a number of 9429030544482. The registered LTD company has been supervised by 1 director, named Nathan Ellery Curtis - an active director whose contract began on 20 Aug 2012.
As stated in our database (last updated on 22 Apr 2024), the company registered 1 address: 42A Murphy Road, Taradale, Napier, 4112 (types include: physical, registered).
Up until 19 Oct 2021, Nec Building Limited had been using Flat 3, 394 Gloucester Street, Taradale, Napier as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Curtis, Nathan Ellery (a director) located at Taradale, Napier postcode 4112. Nec Building Limited was classified as "Building contractor - all construction sub-contracted" (business classification L671205).
Previous addresses
Address: Flat 3, 394 Gloucester Street, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 19 Aug 2020 to 19 Oct 2021
Address: 56 Spriggs Crescent, Greenmeadows, Napier, 4112 New Zealand
Physical & registered address used from 12 Sep 2019 to 19 Aug 2020
Address: 147 Westminster Avenue, Tamatea, Napier, 4112 New Zealand
Registered & physical address used from 16 Aug 2017 to 12 Sep 2019
Address: 3 Ryner Street, Meeanee, Napier, 4112 New Zealand
Registered & physical address used from 23 Sep 2016 to 16 Aug 2017
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Dec 2015 to 23 Sep 2016
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 19 May 2015 to 03 Dec 2015
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 27 Sep 2013 to 19 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 20 Aug 2012 to 27 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Curtis, Nathan Ellery |
Taradale Napier 4112 New Zealand |
20 Aug 2012 - |
Nathan Ellery Curtis - Director
Appointment date: 20 Aug 2012
Address: Taradale, Napier, 4112 New Zealand
Address used since 11 Oct 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 11 Aug 2020
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 04 Sep 2019
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 19 Sep 2013
Address: Tamatea, Napier, 4112 New Zealand
Address used since 08 Aug 2017
Clover Design Limited
47 Salisbury Avenue
Friends Of Charity Incorporated
6 Well Place
Game Changer Limited
28 Pania Place
Bridge Street Building Limited
20 Pania Place
Sri Thai & Vietnam Restaurant Limited
20 Pania Place
Vanpras Investments Limited
20 Pania Place
Basse Holdings Limited
77 Titiraupenga Street
Gb Contracting (2015) Limited
6 Gordon Street
Lumsden Contracting (2010) Limited
15 O'dowd Road
Oak Construction Limited
33d Austin Street
Obsidian Six Limited
109 Tuwharetoa Street
Outdoor Worx Limited
31 Guildford Street