Nevele R Stud Limited was registered on 08 May 1973 and issued an NZ business number of 9429031867825. The registered LTD company has been supervised by 10 directors: Simon George Mortlock - an active director whose contract started on 28 Jun 1999,
Helena Francis - an active director whose contract started on 06 Aug 2003,
Craig Paul Burrowes - an active director whose contract started on 02 Feb 2015,
Mark Patrick O'connor - an active director whose contract started on 06 Jun 2023,
Charles Frederick Smaill - an inactive director whose contract started on 22 Aug 2006 and was terminated on 06 Jun 2023.
According to BizDb's database (last updated on 28 Mar 2024), this company registered 2 addresses: Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
92 Russley Road, Russley, Christchurch, 8042 (other address) among others.
Up until 09 Dec 2021, Nevele R Stud Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 4386952 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 1462317 shares are held by 2 entities, namely:
Burrowes, Craig Paul (an individual) located at Riccarton, Christchurch postcode 8011,
Mortlock, Simon George (an individual) located at 148 Victoria Street, Christchurch.
The 2nd group consists of 2 shareholders, holds 0 per cent shares (exactly 1 share) and includes
Burrowes, Craig Paul - located at Riccarton, Christchurch,
Mortlock, Simon George - located at 148 Victoria Street, Christchurch.
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 19 Jun 2017 to 09 Dec 2021
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 05 May 2011 to 19 Jun 2017
Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 07 May 2005 to 05 May 2011
Address #4: Walker Davey Ltd, 118 Victoria St, Christchurch
Registered address used from 13 Jul 2001 to 07 May 2005
Address #5: Lyttle Sheppard & Walker, 118 Victoria St, Christchurch
Registered address used from 17 May 2000 to 13 Jul 2001
Address #6: 118 Victoria Street, Christchurch
Physical address used from 07 May 1999 to 07 May 2005
Basic Financial info
Total number of Shares: 4386952
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1462317 | |||
Individual | Burrowes, Craig Paul |
Riccarton Christchurch 8011 New Zealand |
12 Feb 2015 - |
Individual | Mortlock, Simon George |
148 Victoria Street Christchurch New Zealand |
08 May 1973 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Burrowes, Craig Paul |
Riccarton Christchurch 8011 New Zealand |
12 Feb 2015 - |
Individual | Mortlock, Simon George |
148 Victoria Street Christchurch New Zealand |
08 May 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcardle, Robert |
148 Victoria Street Christchurch |
08 May 1973 - 03 May 2006 |
Individual | Mcardle, Robert |
148 Victoria Street Christchurch |
08 May 1973 - 03 May 2006 |
Individual | Francis-estate Of, Wj |
148 Victoria Street Christchurch |
08 May 1973 - 15 Apr 2014 |
Individual | Francis-estate Of, Wj |
148 Victoria Street Christchurch New Zealand |
08 May 1973 - 15 Apr 2014 |
Individual | Francis-estate Of, Wj |
148 Victoria Street Christchurch New Zealand |
08 May 1973 - 15 Apr 2014 |
Individual | Sissons, Richard |
148 Victoria Street Christchurch |
08 May 1973 - 03 May 2006 |
Individual | Sissons, Richard |
148 Victoria Street Christchurch |
08 May 1973 - 03 May 2006 |
Individual | Davey, Graeme Norman |
Christchruch New Zealand |
08 May 1973 - 12 Feb 2015 |
Individual | Mcardle, Pamela |
148 Victoria Street Christchurch |
08 May 1973 - 03 May 2006 |
Simon George Mortlock - Director
Appointment date: 28 Jun 1999
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 23 Apr 2010
Helena Francis - Director
Appointment date: 06 Aug 2003
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 23 Apr 2010
Craig Paul Burrowes - Director
Appointment date: 02 Feb 2015
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 02 Feb 2015
Mark Patrick O'connor - Director
Appointment date: 06 Jun 2023
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 06 Jun 2023
Charles Frederick Smaill - Director (Inactive)
Appointment date: 22 Aug 2006
Termination date: 06 Jun 2023
Address: Rd 7, Gore, 9777 New Zealand
Address used since 23 Apr 2010
Graeme Norman Davey - Director (Inactive)
Appointment date: 28 Jun 1999
Termination date: 02 Feb 2015
Address: Christchurch, 8022 New Zealand
Address used since 28 Jun 1999
David Tom Carville - Director (Inactive)
Appointment date: 28 Jul 2008
Termination date: 21 Sep 2010
Address: Ohoka,
Address used since 28 Jul 2008
Robert Mcardle - Director (Inactive)
Appointment date: 20 Apr 1991
Termination date: 10 Jul 2008
Address: Prebbleton, Christchurch,
Address used since 01 Jul 2005
Wayne James Francis - Director (Inactive)
Appointment date: 20 Apr 1991
Termination date: 28 Jun 1999
Address: Prebbleton, Christchurch,
Address used since 20 Apr 1991
Eric John O'sullivan - Director (Inactive)
Appointment date: 20 Apr 1991
Termination date: 01 May 1995
Address: Mt Eden, Auckland,
Address used since 20 Apr 1991
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road