Nuttall Drive Limited, a registered company, was incorporated on 01 Apr 2008. 9429032830941 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Richard Scott Peebles - an active director whose contract began on 17 Jul 2013,
Jonathan Leslie Price - an inactive director whose contract began on 01 Apr 2008 and was terminated on 18 Jul 2013,
Jules Stephan - an inactive director whose contract began on 01 Apr 2008 and was terminated on 18 Jul 2013.
Updated on 26 Apr 2022, our data contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8011 (type: registered, physical).
Nuttall Drive Limited had been using 92 Russley Road, Russley, Christchurch as their physical address up until 27 Jul 2017.
A single entity controls all company shares (exactly 1200 shares) - Gasson Street Properties Limited - located at 8011, 181 High Street, Christchurch.
Previous addresses
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 08 Aug 2013 to 27 Jul 2017
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 08 Apr 2011 to 08 Aug 2013
Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand
Registered & physical address used from 01 Apr 2008 to 08 Apr 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 30 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Gasson Street Properties Limited Shareholder NZBN: 9429035610496 |
181 High Street Christchurch 8144 New Zealand |
19 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jonathan Leslie Price |
Woolston Christchurch 8023 New Zealand |
01 Apr 2008 - 19 Jul 2013 |
Entity | Seabreeze Trustees Limited Shareholder NZBN: 9429034089422 Company Number: 1822009 |
01 Apr 2008 - 19 Jul 2013 | |
Other | Null - Johnston Associates Trustees Limited | 11 Mar 2010 - 19 Jul 2013 | |
Entity | Johnston Associates Trustees Limited Shareholder NZBN: 9429035928287 Company Number: 1333152 |
01 Apr 2008 - 11 Mar 2010 | |
Entity | Seabreeze Trustees Limited Shareholder NZBN: 9429034089422 Company Number: 1822009 |
01 Apr 2008 - 19 Jul 2013 | |
Entity | Quasar Holdings Limited Shareholder NZBN: 9429038178597 Company Number: 838813 |
01 Apr 2008 - 19 Jul 2013 | |
Other | Johnston Associates Trustees Limited | 11 Mar 2010 - 19 Jul 2013 | |
Entity | Johnston Associates Trustees Limited Shareholder NZBN: 9429035928287 Company Number: 1333152 |
01 Apr 2008 - 11 Mar 2010 | |
Entity | Quasar Holdings Limited Shareholder NZBN: 9429038178597 Company Number: 838813 |
01 Apr 2008 - 19 Jul 2013 |
Richard Scott Peebles - Director
Appointment date: 17 Jul 2013
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 17 Jul 2013
Jonathan Leslie Price - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 18 Jul 2013
Address: 27 Kennaway Road, Woolston, Christchurch, 8023 New Zealand
Address used since 16 Mar 2010
Jules Stephan - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 18 Jul 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2008
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One