Shortcuts

Nelco Holdings Limited

Type: NZ Limited Company (Ltd)
9429030556904
NZBN
3949065
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Level 2, 329 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Physical & service address used since 30 Jan 2020
Level 2, 329 Durham Street North,
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 30 Jan 2020

Nelco Holdings Limited was started on 10 Aug 2012 and issued a New Zealand Business Number of 9429030556904. The registered LTD company has been run by 4 directors: Hilton Paul Ludlow Smith - an active director whose contract began on 10 Aug 2012,
Oscar Robert Hilton Smith - an active director whose contract began on 11 Feb 2022,
Erica Jane Ludlow De Court Onderwater - an inactive director whose contract began on 13 Aug 2012 and was terminated on 30 May 2014,
Deborah Victoria Ludlow Cox - an inactive director whose contract began on 13 Aug 2012 and was terminated on 30 May 2014.
According to our data (last updated on 06 Apr 2024), the company uses 1 address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (category: physical, service).
Up until 30 Jan 2020, Nelco Holdings Limited had been using 24 Desmond Street, Merivale, Christchurch as their registered address.
A total of 1500 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 1500 shares are held by 2 entities, namely:
Stayrod Trustees (Smith) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Smith, Hilton Paul Ludlow (a director) located at Merivale, Christchurch postcode 8014. Nelco Holdings Limited is categorised as "Rental of commercial property" (business classification L671250).

Addresses

Previous addresses

Address #1: 24 Desmond Street, Merivale, Christchurch, 8014 New Zealand

Registered & physical address used from 27 Nov 2019 to 30 Jan 2020

Address #2: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Dec 2015 to 27 Nov 2019

Address #3: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 17 May 2013 to 18 Dec 2015

Address #4: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical address used from 10 Aug 2012 to 18 Dec 2015

Address #5: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 10 Aug 2012 to 17 May 2013

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500
Entity (NZ Limited Company) Stayrod Trustees (smith) Limited
Shareholder NZBN: 9429047846326
Christchurch Central
Christchurch
8013
New Zealand
Director Smith, Hilton Paul Ludlow Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aw Trustees 2020 Limited
Shareholder NZBN: 9429032451580
Company Number: 2196142
Entity Midgley Trustees Limited
Shareholder NZBN: 9429032451580
Company Number: 2196142
Christchurch Central
Christchurch
8013
New Zealand
Entity Midgley Trustees Limited
Shareholder NZBN: 9429032451580
Company Number: 2196142
Christchurch Central
Christchurch
8013
New Zealand
Individual De Court Onderwater, Erica Jane Ludlow Remuera
Auckland
1050
New Zealand
Individual Cox, Deborah Victoria Ludlow Oneroa
Waiheke Island
1081
New Zealand
Director Deborah Victoria Ludlow Cox Oneroa
Waiheke Island
1081
New Zealand
Individual Sheard, Denis Matthew St Heliers
Auckland
0000
New Zealand
Director Erica Jane Ludlow De Court Onderwater Remuera
Auckland
1050
New Zealand
Individual Benton, Robert Paque Bayview
Auckland
0629
New Zealand
Individual Midgley, John Huntsbry Sockburn
Christchurch
8042
New Zealand
Individual Hall, Alan Richard Remuera
Auckland
1050
New Zealand
Individual De Court, Frans Adriaan Remuera
Auckland
1050
New Zealand
Directors

Hilton Paul Ludlow Smith - Director

Appointment date: 10 Aug 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 10 Aug 2012


Oscar Robert Hilton Smith - Director

Appointment date: 11 Feb 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Feb 2022


Erica Jane Ludlow De Court Onderwater - Director (Inactive)

Appointment date: 13 Aug 2012

Termination date: 30 May 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Aug 2012


Deborah Victoria Ludlow Cox - Director (Inactive)

Appointment date: 13 Aug 2012

Termination date: 30 May 2014

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 13 Aug 2012

Nearby companies

Nova Event Management Limited
Unit 2, 71 Gloucester Street

Nova Fence Hire Limited
Unit 2, 71 Gloucester Street

J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street

Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street

Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street

Moa Organics Limited
Unit 2, 71 Gloucester Street

Similar companies

Bellex Developments Limited
62 Worcester Boulevard

Buchan Investments Limited
Level 3

Civic Building Limited
53 Hereford Street

Hobdays Properties Limited
C/- Ager Riley And Cocks

Kairua Rd Limited
Unit 2, 71 Gloucester Street

P & G Cashel Holdings Limited
Unit 2, 71 Gloucester Street