Shortcuts

Nelson Weekly Limited

Type: NZ Limited Company (Ltd)
9429031492881
NZBN
2517130
Company Number
Registered
Company Status
J541120
Industry classification code
Community Newspaper Publishing (except Internet)
Industry classification description
Current address
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Physical & service & registered address used since 18 Nov 2016

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Weekly Holdings Limited
Shareholder NZBN: 9429047408418
Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Board, Andrew Tahunanui
Nelson
7011
New Zealand
Individual Timpson, Trevor James Brightwater
Brightwater
7022
New Zealand
Individual Smith, Neil James Nelson South
Nelson
7010
New Zealand
Individual Rameka-iti, Jared Brightwater
Brightwater
7022
New Zealand
Individual Delaney, Michael Stoke
Nelson
7011
New Zealand
Individual Rameka-iti, Lauren Brightwater
Brightwater
7022
New Zealand
Individual Timpson, Nola Ann Brightwater
Brightwater
7022
New Zealand
Individual Board, Sarah Tahunanui
Nelson
7011
New Zealand
Individual Page, Steven Ross Richmond
Richmond
7020
New Zealand
Individual Bates, Jenny Isabelle Richmond
Richmond
7020
New Zealand
Individual Delaney, Madelyn Stoke
Nelson
7011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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

Target Advertising Limited
-

West Coast Times Limited
5 - 9 Weita Street