Shortcuts

Nelson Courts Timaru Limited

Type: NZ Limited Company (Ltd)
9429031941051
NZBN
127648
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Flat 10, 6 Nelson Terrace
Seaview
Timaru 7910
New Zealand
Other address (Address for Records) used since 03 Nov 2015
35 Wai-iti Road
Maori Hill
Timaru 7910
New Zealand
Other address (Address For Share Register) used since 05 Jul 2019
Flat 5, 6 Nelson Terrace
Seaview
Timaru 7910
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 08 Sep 2020

Nelson Courts Timaru Limited was launched on 20 Jan 1964 and issued a number of 9429031941051. This registered LTD company has been supervised by 16 directors: Peter James Johnston - an active director whose contract began on 11 Sep 2014,
Christine Doris Brown - an active director whose contract began on 22 Sep 2016,
Jennette Noeleen Ritchie - an active director whose contract began on 17 Oct 2018,
Robert James Crawford - an inactive director whose contract began on 05 Feb 2014 and was terminated on 16 Mar 2018,
Paul Robert Ivamy - an inactive director whose contract began on 11 Sep 2014 and was terminated on 24 Jun 2016.
As stated in BizDb's database (updated on 04 Apr 2024), this company uses 4 addresses: Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 (registered address),
Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 (physical address),
Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 (service address),
Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 (other address) among others.
Up to 16 Sep 2020, Nelson Courts Timaru Limited had been using 35 Wai-Iti Road, Maori Hill, Timaru as their registered address.
A total of 36450 shares are issued to 10 groups (13 shareholders in total). When considering the first group, 3875 shares are held by 1 entity, namely:
Calder, Jeffery Paul (an individual) located at Seaview, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 8.23 per cent shares (exactly 3000 shares) and includes
Calota, Iulian Gheorghe - located at Seaview, Timaru.
The next share allotment (3875 shares, 10.63%) belongs to 1 entity, namely:
Ritchie, Jennette Noeleen, located at Seaview, Timaru (an individual). Nelson Courts Timaru Limited was classified as "Investment - residential property" (business classification L671150).

Addresses

Other active addresses

Address #4: Flat 5, 6 Nelson Terrace, Seaview, Timaru, 7910 New Zealand

Registered & physical & service address used from 16 Sep 2020

Previous addresses

Address #1: 35 Wai-iti Road, Maori Hill, Timaru, 7910 New Zealand

Registered address used from 22 Jul 2019 to 16 Sep 2020

Address #2: 35 Wai-iti Road, Maori Hill, Timaru, 7910 New Zealand

Physical address used from 15 Jul 2019 to 16 Sep 2020

Address #3: Flat 10, 6 Nelson Terrace, Seaview, Timaru, 7910 New Zealand

Physical address used from 11 Nov 2015 to 15 Jul 2019

Address #4: Flat 10, 6 Nelson Terrace, Seaview, Timaru, 7910 New Zealand

Registered address used from 11 Nov 2015 to 22 Jul 2019

Address #5: 1st Floor, 18 Woollcombe Street, Timaru New Zealand

Registered address used from 10 Sep 2001 to 11 Nov 2015

Address #6: C/- Tax Link, Royal Arcade, Sophia Street, Timaru

Registered address used from 10 Sep 2001 to 10 Sep 2001

Address #7: C/o Mrs I M Brooks, Flat 4/6 Nelson Terrace, Timaru

Registered address used from 10 Sep 2000 to 10 Sep 2001

Address #8: 1st Floor, 18 Woollcombe Street, Timaru New Zealand

Physical address used from 01 Jul 1997 to 11 Nov 2015

Address #9: C/o Mrs I M Brooks, Flat 4/6 Nelson Terrace, Timaru

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #10: C/- Tax Link, Royal Arcade, Sophia Street, Timaru

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 3 6849398
24 Oct 2018 Phone
nsncourts@gmail.com
15 Feb 2023 Email
nelsoncourts.timaru@gmail.com
24 Oct 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 36450

Annual return filing month: August

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3875
Individual Calder, Jeffery Paul Seaview
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Calota, Iulian Gheorghe Seaview
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 3875
Individual Ritchie, Jennette Noeleen Seaview
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 3100
Individual Gunther, Richard Ernest Seaview
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 3875
Individual Johnston, Dale Patricia Otematata
Otematata
9412
New Zealand
Individual Johnston, Peter James Otematata
Otematata
9412
New Zealand
Other (Other) Clarke Craw & Company Nominees Ltd Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #6 Number of Shares: 3875
Individual Henderson, Frances Margaret Seaview
Timaru
7910
New Zealand
Individual Henderson, Maurice Robert Seaview
Timaru
7910
New Zealand
Shares Allocation #7 Number of Shares: 3000
Individual Wright, Tony Nicolas Seaview
Timaru
7910
New Zealand
Shares Allocation #8 Number of Shares: 3875
Individual Grieve, Donald Allan Seaview
Timaru
7910
New Zealand
Shares Allocation #9 Number of Shares: 4700
Individual Fettes, Ian Seaview
Timaru, South Canterbury
7910
New Zealand
Shares Allocation #10 Number of Shares: 3275
Individual Brown, Christine Doris 6 Nelson Terrace
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macleod, Maureen Anne 6 Nelson Street
Timaru
7910
New Zealand
Individual Palmer, David Alan Timaru

New Zealand
Individual King, Heather Roberta Timaru
7910
New Zealand
Individual Collins, Jannifer Marie Seaview
Timaru
7910
New Zealand
Individual Hebb, Alan James Timaru
7910
New Zealand
Individual Carruthers, Rosemary Ann 6 Nelson Terrace
Timaru
Individual Brookes, Ivy Maude 6 Nelson Terrace
Timaru
Individual Register, Elva Iris 6 Nelson Terrace
Timaru
Individual Saunders, George Alexandra Timaru
Other Gould Muriwai Trust
Individual Tindall, Glenice Ann 6 Nelson Terrace
Timaru
7910
New Zealand
Individual Brooks, Clifford Raymond 6 Nelson Terrace
Timaru
Individual Coles, Russell George Timaru
Individual Coles, Hilary Anne Timaru
Entity Crawford Holdings (2006) Limited
Shareholder NZBN: 9429034110997
Company Number: 1818186
2nd Floor, 18 Woollcombe Street
Timaru
7910
New Zealand
Individual Ivamy, Paul Robert Timaru
7910
New Zealand
Individual Mclachlan, Muriel 6 Nelson Tce
Timaru
Individual Public Trust As Executor, Estate S G Kane Addington
Christchurch
8149
New Zealand
Individual Mclauchlan, M D B Timaru
Individual Shaw, Sheila Elizabeth Papakowhai
North Island
Individual Vincent, Robert Howard Timaru
Timaru
7910
New Zealand
Individual Palmer, Pauline Charlotte Timaru

New Zealand
Individual Park, Sung Hyun Timaru
7910
New Zealand
Individual Friel, James Joseph Parkside
Timaru
7910
New Zealand
Individual Heaton, Gary William Timaru
Timaru
7910
New Zealand
Individual Macleod, Robin Cynthia Rolfe Timaru
7910
New Zealand
Entity Crawford Holdings (2006) Limited
Shareholder NZBN: 9429034110997
Company Number: 1818186
2nd Floor, 18 Woollcombe Street
Timaru
7910
New Zealand
Individual Leslie, Andrea Gwyneth Rd 14
Cave
7984
New Zealand
Individual Saunders, Patricia Mary-anne Timaru
Individual Roger, Alexander James 6 Nelson Terrace
Timaru
Individual Roger, Mavis 6 Nelson Terrace
Timaru
Other Null - Gould Muriwai Trust
Individual Friel, Theresa Parkside
Timaru
7910
New Zealand
Individual Shaw, George Garry Papakowhai
North Island
Individual Jansen, Nicola Jane Timaru
7910
New Zealand
Individual Lee, Bridgette Timaru
7910
New Zealand
Individual Spruyt, Odette Wilhelmina Timaru
7910
New Zealand
Individual Buchanan, David William Timaru
7910
New Zealand
Individual Wilson, Patricia Ann 45 Doubledays Road
Kaiapoi
7691
New Zealand
Individual Dodds, Evelyn Ruth Timaru
Timaru
7910
New Zealand
Individual Taylor, Dorothy Grace 6 Nelson Terrace
Timaru
Directors

Peter James Johnston - Director

Appointment date: 11 Sep 2014

Address: Otematata, Otematata, 9412 New Zealand

Address used since 11 Sep 2014


Christine Doris Brown - Director

Appointment date: 22 Sep 2016

Address: Seaview, Timaru, 7910 New Zealand

Address used since 12 Sep 2022

Address: Seaview, Timaru, 7910 New Zealand

Address used since 22 Sep 2016


Jennette Noeleen Ritchie - Director

Appointment date: 17 Oct 2018

Address: Seaview, Timaru, 7910 New Zealand

Address used since 17 Oct 2018


Robert James Crawford - Director (Inactive)

Appointment date: 05 Feb 2014

Termination date: 16 Mar 2018

Address: Rd 9, Waimate, 7979 New Zealand

Address used since 05 Feb 2014


Paul Robert Ivamy - Director (Inactive)

Appointment date: 11 Sep 2014

Termination date: 24 Jun 2016

Address: Timaru, 7910 New Zealand

Address used since 11 Sep 2014


James Friel - Director (Inactive)

Appointment date: 28 Aug 2008

Termination date: 11 Sep 2014

Address: Parkside, Timaru, 7910 New Zealand

Address used since 30 Sep 2009


David William Buchanan - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 01 Sep 2014

Address: Timaru, 7910 New Zealand

Address used since 01 Aug 2013


James Wright Mclauchlan - Director (Inactive)

Appointment date: 29 Sep 2004

Termination date: 01 Aug 2013

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 30 Sep 2009


David Alan Palmer - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 16 Mar 2012

Address: Timaru, 7910 New Zealand

Address used since 29 Aug 2006


Mavis Roger - Director (Inactive)

Appointment date: 06 Jun 2002

Termination date: 14 Apr 2011

Address: Timaru,

Address used since 06 Jun 2002


Clifford Raymond Brooks - Director (Inactive)

Appointment date: 06 Jun 2002

Termination date: 29 Aug 2008

Address: Timaru,

Address used since 06 Jun 2002


George Alexandra Saunders - Director (Inactive)

Appointment date: 29 Sep 2004

Termination date: 29 Aug 2006

Address: Timaru,

Address used since 29 Sep 2004


Muriel Mclachlan - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 06 Jun 2002

Address: 6 Nelson Tce, Timaru,

Address used since 26 Jun 1992


Ivy Maude Brooks - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 06 Jun 2002

Address: 6 Nelson Tce, Timaru,

Address used since 26 Jun 1992


Patricia Melva Bezzant - Director (Inactive)

Appointment date: 18 Jun 1997

Termination date: 06 Jun 2002

Address: 6 Nelson Tce, Timaru,

Address used since 18 Jun 1997


Hazel Medlin - Director (Inactive)

Appointment date: 26 Jun 1992

Termination date: 18 Jun 1997

Address: 6 Nelson Tce, Timaru,

Address used since 26 Jun 1992

Similar companies

Arctic Investments Limited
4c Sefton Street East

Emerald (2009) Limited
16 Bidwill Street

Leisure Properties Limited
4c Sefton Street East

Nep Limited
4c Sefton Street East

Straightup Rental Properties Limited
4c Sefton Street East

Wicklow Properties 2013 Limited
4c Sefton Street East