Shortcuts

Nesbit Engineering Services Limited

Type: NZ Limited Company (Ltd)
9429032234428
NZBN
2247317
Company Number
Registered
Company Status
102384938
GST Number
Current address
Level 4 Rangitane House
2 Main Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 24 Jun 2014
3033 State Highway 63
Rd 1
Wairau Valley 7271
New Zealand
Registered & physical & service address used since 27 Oct 2020

Nesbit Engineering Services Limited was started on 22 May 2009 and issued a business number of 9429032234428. This registered LTD company has been run by 2 directors: Bruce George Nesbit - an active director whose contract started on 22 May 2009,
Joanne Chaney - an active director whose contract started on 21 May 2018.
As stated in our information (updated on 20 Mar 2024), this company registered 1 address: 3033 State Highway 63, Rd 1, Wairau Valley, 7271 (types include: registered, physical).
Up to 27 Oct 2020, Nesbit Engineering Services Limited had been using 3017 State Highway 63, Wairau Valley as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Chaney, Joanne (an individual) located at Rd 1, Wairau Valley postcode 7271.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Nesbit, Bruce George - located at Rd 1, Wairau Valley.

Addresses

Previous addresses

Address #1: 3017 State Highway 63, Wairau Valley, 7271 New Zealand

Registered & physical address used from 16 Jul 2019 to 27 Oct 2020

Address #2: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand

Registered & physical address used from 15 Mar 2016 to 16 Jul 2019

Address #3: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand

Physical & registered address used from 02 Jul 2014 to 15 Mar 2016

Address #4: 4 The Forum, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 15 Jul 2013 to 02 Jul 2014

Address #5: 52 Grove Road, Blenheim, 7201 New Zealand

Registered address used from 10 Jul 2012 to 15 Jul 2013

Address #6: 5 Buick Street, Redwoodtown, Blenheim, 7201 New Zealand

Physical address used from 23 Nov 2011 to 15 Jul 2013

Address #7: 5 Buick Street, Redwoodtown, Blenheim, 7201 New Zealand

Registered address used from 23 Nov 2011 to 10 Jul 2012

Address #8: 306 State Highway 6, Wakapuaka, Nelson New Zealand

Registered & physical address used from 22 May 2009 to 23 Nov 2011

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Chaney, Joanne Rd 1
Wairau Valley
7271
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Nesbit, Bruce George Rd 1
Wairau Valley
7271
New Zealand
Directors

Bruce George Nesbit - Director

Appointment date: 22 May 2009

Address: Rd 1, Wairau Valley, 7271 New Zealand

Address used since 17 Oct 2020

Address: Wairau Valley, 7271 New Zealand

Address used since 09 Jul 2018

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 16 Jul 2013


Joanne Chaney - Director

Appointment date: 21 May 2018

Address: Rd 1, Wairau Valley, 7271 New Zealand

Address used since 17 Oct 2020

Address: Wairau Valley, 7271 New Zealand

Address used since 09 Jul 2018