Shortcuts

Naylor Love Limited

Type: NZ Limited Company (Ltd)
9429031454810
NZBN
3031980
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
78 Ward Street
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 18 Nov 2016
286 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service address used since 18 Nov 2016

Naylor Love Limited, a registered company, was started on 23 Jul 2010. 9429031454810 is the NZ business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company was categorised. The company has been managed by 14 directors: Christopher Hugh Naylor - an active director whose contract started on 21 Mar 2013,
Scott Campbell Watson - an active director whose contract started on 21 Mar 2013,
Jane Christine Huria - an active director whose contract started on 01 Nov 2014,
Jacqueline Marie Lloyd - an active director whose contract started on 04 Apr 2018,
David Ian Kennedy - an active director whose contract started on 30 Jun 2021.
Updated on 12 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, specifically: 78 Ward Street, Dunedin Central, Dunedin, 9016 (registered address),
286 Cashel Street, Christchurch Central, Christchurch, 8011 (physical address),
286 Cashel Street, Christchurch Central, Christchurch, 8011 (service address).
Naylor Love Limited had been using 80 Ward Street, Dunedin as their registered address up to 18 Nov 2016.
One entity controls all company shares (exactly 100 shares) - Naylor Love Enterprises Limited - located at 9016, Dunedin Central, Dunedin.

Addresses

Principal place of activity

78 Ward Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 80 Ward Street, Dunedin, 9016 New Zealand

Registered & physical address used from 03 Oct 2016 to 18 Nov 2016

Address #2: 2 Wickliffe Street, Dunedin, 9054 New Zealand

Registered & physical address used from 23 Jul 2010 to 03 Oct 2016

Contact info
www.naylorlove.co.nz
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Naylor Love Enterprises Limited
Shareholder NZBN: 9429040286563
Dunedin Central
Dunedin
9016
New Zealand

Ultimate Holding Company

Naylor Love Enterprises Limited
Name
Ltd
Type
150975
Ultimate Holding Company Number
NZ
Country of origin
78 Ward Street
Dunedin Central
Dunedin 9016
New Zealand
Address
Directors

Christopher Hugh Naylor - Director

Appointment date: 21 Mar 2013

Address: Clyde, Clyde, 9330 New Zealand

Address used since 01 Dec 2020

Address: Rd1, Alexandra, 9391 New Zealand

Address used since 21 Mar 2013


Scott Campbell Watson - Director

Appointment date: 21 Mar 2013

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 21 Mar 2013


Jane Christine Huria - Director

Appointment date: 01 Nov 2014

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Nov 2014


Jacqueline Marie Lloyd - Director

Appointment date: 04 Apr 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 04 Apr 2018


David Ian Kennedy - Director

Appointment date: 30 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2021


Michael Bryan Dylan James - Director

Appointment date: 31 Mar 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 Mar 2022


Murray Brian Dickinson - Director

Appointment date: 28 Nov 2022

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 28 Nov 2022


Trevor John Kempton - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 26 Oct 2023

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 30 Oct 2017


Ian Rutherford Mcpherson - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 28 Oct 2021

Address: Arrowtown, 9371 New Zealand

Address used since 11 Dec 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 21 Mar 2013


John Brockies - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 26 Mar 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 Oct 2017


Stephen Reindler - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 28 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2014


Anne June Urlwin - Director (Inactive)

Appointment date: 23 Jul 2010

Termination date: 30 Oct 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 23 Jul 2010


John Fraser Harding - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 31 Oct 2016

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 21 Mar 2013


Donald Douglas Stock - Director (Inactive)

Appointment date: 23 Jul 2010

Termination date: 22 Dec 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 14 Nov 2011

Similar companies