Shortcuts

Holiday Nelson Limited

Type: NZ Limited Company (Ltd)
9429031530255
NZBN
2492030
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L672050
Industry classification code
Real Estate Management Service
Industry classification description
Current address
43 The Cliffs
Britannia Heights
Nelson 7010
New Zealand
Physical & registered & service address used since 03 May 2018
104b Princes Drive
Britannia Heights
Nelson 7010
New Zealand
Registered & service address used since 23 Dec 2024

Holiday Nelson Limited was started on 21 May 2010 and issued a New Zealand Business Number of 9429031530255. The registered LTD company has been managed by 2 directors: Jarrod Clinton Buchanan - an active director whose contract began on 21 May 2010,
Peta-Jane Buchanan - an inactive director whose contract began on 21 May 2010 and was terminated on 01 Apr 2018.
As stated in our data (last updated on 10 Jun 2025), the company uses 1 address: 104B Princes Drive, Britannia Heights, Nelson, 7010 (types include: registered, service).
Up to 03 May 2018, Holiday Nelson Limited had been using 22 Richardson Street, Britannia Heights, Nelson as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Buchanan, Jarrod Clinton (an individual) located at Britannia Heights, Nelson postcode 7010.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Buchanan, Peta-Jane - located at Britannia Heights, Nelson. Holiday Nelson Limited is categorised as "Real estate management service" (business classification L672050).

Addresses

Principal place of activity

22 Richardson Street, Britannia Heights, Nelson, 7010 New Zealand


Previous addresses

Address #1: 22 Richardson Street, Britannia Heights, Nelson, 7010 New Zealand

Physical & registered address used from 26 Apr 2012 to 03 May 2018

Address #2: 2/309 Wakefield Quay, Stepneyville, Nelson, 7010 New Zealand

Physical & registered address used from 25 Nov 2011 to 26 Apr 2012

Address #3: 312a Waikawa Road, Picton, 7220 New Zealand

Registered & physical address used from 21 May 2010 to 25 Nov 2011

Contact info
64 3 5485822
15 Dec 2018 Phone
info@holidaynelson.co.nz
04 Nov 2024 nzbn-reserved-invoice-email-address-purpose
jarrodbuchanan@gmail.com
10 Apr 2024 nzbn-reserved-invoice-email-address-purpose
info@holidaynelson.co.nz
17 Sep 2019 nzbn-reserved-invoice-email-address-purpose
info@holidaynelson.co.nz
15 Dec 2018 Email
http://www.holidaynelson.co.nz
15 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 03 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Buchanan, Jarrod Clinton Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Buchanan, Peta-jane Britannia Heights
Nelson
7010
New Zealand
Directors

Jarrod Clinton Buchanan - Director

Appointment date: 21 May 2010

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 24 Apr 2018

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 02 Nov 2012


Peta-jane Buchanan - Director (Inactive)

Appointment date: 21 May 2010

Termination date: 01 Apr 2018

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 02 Nov 2012

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 24 Apr 2018

Nearby companies

Timatanga 2020 Limited
104a Princes Drive

Mark Dowson & Co Limited
92 Princes Drive

Watermanz Limited
31 Richardson Street

Valet Properties Limited
104 Princes Drive

Better Leasing Limited
104 Princes Drive

The Copier Company Limited
104 Princes Drive

Similar companies

Lucky House Productions Nz Limited
6 South Street

Myplace Management Limited
74 Waimea Road

Nelson Bays Property Management (2016) Limited
Suite 1, 126 Trafalgar Street

Penrose Property Management Limited
63 Trafalgar Street

Stafford One Limited
77 Tahunanui Drive

Whiteridge Property Limited
54 Montgomery Square