Nelson Tours & Travel Limited was registered on 21 Apr 2008 and issued an NZ business number of 9429032786668. The registered LTD company has been supervised by 2 directors: Helen Rose Power - an active director whose contract began on 21 Apr 2008,
Christopher John Power - an active director whose contract began on 21 Apr 2008.
According to BizDb's database (last updated on 28 Feb 2024), the company uses 3 addresses: 6 Thompson Terrace, Toi Toi, Nelson, 7010 (physical address),
6 Thompson Terrace, Toi Toi, Nelson, 7010 (service address),
6 Thompson Terrace, Toi Toi, Nelson, 7010 (registered address),
6 Thompson Terrace, Toi Toi, Nelson, 7010 (other address) among others.
Up until 23 May 2018, Nelson Tours & Travel Limited had been using 1/77C Halifax Street East, The Wood, Nelson as their registered address.
BizDb identified old names for the company: from 23 Mar 2011 to 05 Sep 2011 they were named Nelson Tours & Travel Limited, from 21 Apr 2008 to 23 Mar 2011 they were named Cactus Tours & Travel Limited.
A total of 120 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Power, Christopher John (an individual) located at Toi Toi, Nelson postcode 7010.
The second group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Power, Helen Rose - located at Toi Toi, Nelson.
Previous addresses
Address #1: 1/77c Halifax Street East, The Wood, Nelson, 7010 New Zealand
Registered & physical address used from 21 May 2015 to 23 May 2018
Address #2: Flat 1, 38 North Road, The Wood, Nelson, 7010 New Zealand
Physical & registered address used from 23 Apr 2015 to 21 May 2015
Address #3: 38 North Road, Nelson New Zealand
Registered address used from 30 Apr 2009 to 23 Apr 2015
Address #4: 38 North Road, Nelson New Zealand
Physical address used from 22 Aug 2008 to 23 Apr 2015
Address #5: 372 Hardy Street, Nelson 7001
Physical address used from 21 Apr 2008 to 22 Aug 2008
Address #6: 23 Alma Lane, Nelson 7001
Registered address used from 21 Apr 2008 to 30 Apr 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Power, Christopher John |
Toi Toi Nelson 7010 New Zealand |
21 Apr 2008 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Power, Helen Rose |
Toi Toi Nelson 7010 New Zealand |
21 Apr 2008 - |
Helen Rose Power - Director
Appointment date: 21 Apr 2008
Address: Toi Toi, Nelson, 7010 New Zealand
Address used since 15 May 2018
Address: The Wood, Nelson, 7010 New Zealand
Address used since 13 May 2015
Christopher John Power - Director
Appointment date: 21 Apr 2008
Address: Toi Toi, Nelson, 7010 New Zealand
Address used since 15 May 2018
Address: The Wood, Nelson, 7010 New Zealand
Address used since 13 May 2015
Kohl & Cochineal Limited
118 Murphy Street
Gm Stiles Limited
9 Ariesdale Terrace
Nelson Marine Supplies Limited
15 Ariesdale Tce
Aegis Financial Services Limited
20 Thompson Terrace
The Country Oven Limited
8 Ariesdale Terrace
Hadfield Brown Limited
8 Ariesdale Terrace