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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chaney, Joanne |
Rd 1 Wairau Valley 7271 New Zealand |
21 May 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Nesbit, Bruce George |
Rd 1 Wairau Valley 7271 New Zealand |
22 May 2009 - |
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
New Beginnings Marlborough Limited
Level 5, Rangitane House
M & V Mediterranean Motel Limited
Level 4 Rangitane House
Blenheim Dive Centre Limited
9 Scott Street
Marine Farming Association Incorporated
1 Main Street
Sai Family Property Company Limited
2 Scott Street
Third World Trust (blenheim) Inc
17 Scott St