Nelson Weekly Limited was launched on 12 Jul 2010 and issued an NZ business number of 9429031492881. The registered LTD company has been run by 4 directors: Sarah Louise Board - an active director whose contract began on 29 Jul 2010,
Andrew Board - an active director whose contract began on 29 Jul 2010,
Steven Ross Page - an inactive director whose contract began on 12 Jul 2010 and was terminated on 12 Sep 2016,
Jenny Isabelle Bates - an inactive director whose contract began on 12 Jul 2010 and was terminated on 12 Sep 2016.
According to BizDb's database (last updated on 21 Apr 2024), the company uses 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (category: physical, service).
Up until 18 Nov 2016, Nelson Weekly Limited had been using 567 Wairakei Road, Burnside, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Weekly Holdings Limited (an entity) located at Nelson, Nelson postcode 7010. Nelson Weekly Limited is categorised as "Community newspaper publishing (except internet)" (business classification J541120).
Previous addresses
Address: 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 02 Aug 2016 to 18 Nov 2016
Address: Level 2, 137, Victoria Street, Christchurch, 8140 New Zealand
Physical & registered address used from 22 Jun 2016 to 02 Aug 2016
Address: Level 2, 137 Victoris Street, Christchurch, 8140 New Zealand
Registered & physical address used from 21 Jun 2016 to 22 Jun 2016
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Jun 2012 to 21 Jun 2016
Address: 3rd Floor, Clifford House, 38 Halifax Street, Nelson, 7010 New Zealand
Physical & registered address used from 12 Jul 2010 to 25 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Weekly Holdings Limited Shareholder NZBN: 9429047408418 |
Nelson Nelson 7010 New Zealand |
13 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Board, Andrew |
Tahunanui Nelson 7011 New Zealand |
05 Aug 2010 - 13 Sep 2019 |
Individual | Timpson, Trevor James |
Brightwater Brightwater 7022 New Zealand |
13 Sep 2016 - 13 Sep 2019 |
Individual | Smith, Neil James |
Nelson South Nelson 7010 New Zealand |
12 Jul 2010 - 13 Sep 2019 |
Individual | Rameka-iti, Jared |
Brightwater Brightwater 7022 New Zealand |
13 Sep 2016 - 13 Sep 2019 |
Individual | Delaney, Michael |
Stoke Nelson 7011 New Zealand |
13 Sep 2016 - 13 Sep 2019 |
Individual | Rameka-iti, Lauren |
Brightwater Brightwater 7022 New Zealand |
13 Sep 2016 - 13 Sep 2019 |
Individual | Timpson, Nola Ann |
Brightwater Brightwater 7022 New Zealand |
13 Sep 2016 - 13 Sep 2019 |
Individual | Board, Sarah |
Tahunanui Nelson 7011 New Zealand |
05 Aug 2010 - 13 Sep 2019 |
Individual | Page, Steven Ross |
Richmond Richmond 7020 New Zealand |
12 Jul 2010 - 13 Sep 2016 |
Individual | Bates, Jenny Isabelle |
Richmond Richmond 7020 New Zealand |
12 Jul 2010 - 13 Sep 2016 |
Individual | Delaney, Madelyn |
Stoke Nelson 7011 New Zealand |
13 Sep 2016 - 13 Sep 2019 |
Sarah Louise Board - Director
Appointment date: 29 Jul 2010
Address: Hope, Richmond, 7020 New Zealand
Address used since 23 Apr 2020
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 08 Aug 2012
Andrew Board - Director
Appointment date: 29 Jul 2010
Address: Hope, Richmond, 7020 New Zealand
Address used since 23 Apr 2020
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 08 Aug 2012
Steven Ross Page - Director (Inactive)
Appointment date: 12 Jul 2010
Termination date: 12 Sep 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 19 Jul 2012
Jenny Isabelle Bates - Director (Inactive)
Appointment date: 12 Jul 2010
Termination date: 12 Sep 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 19 Jul 2012
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Golfer Pacific Nz Limited
Level 1, 65 Waterloo Road
Greymouth Evening Star Co Limited
5 - 9 Werita St
Indianz Xpress Limited
267a Dowse Drive
Sb Publications Limited
54 Scotland Street
West Coast Times Limited
5 - 9 Weita Street