Nuttall Investments Limited was incorporated on 26 Apr 2007 and issued an NZBN of 9429033472218. The registered LTD company has been managed by 4 directors: Aaron Francis Hegarty - an active director whose contract began on 26 Apr 2007,
Priscilla Ann Hegarty - an active director whose contract began on 26 Apr 2007,
Gabrielle Ann Purchas - an inactive director whose contract began on 17 May 2016 and was terminated on 15 Feb 2018,
Dale John Jolly - an inactive director whose contract began on 26 Apr 2007 and was terminated on 10 Oct 2012.
As stated in our information (last updated on 25 May 2025), this company uses 3 addresses: 95 Montreal Street, Sydenham, Christchurch, 8023 (physical address),
95 Montreal Street, Sydenham, Christchurch, 8023 (service address),
95 Montreal Street, Sydenham, Christchurch, 8023 (registered address),
5 Durham Street, Sydenham, Christchurch, 8023 (other address) among others.
Until 15 Jul 2020, Nuttall Investments Limited had been using 5 Durham Street, Sydenham, Christchurch as their physical address.
A total of 4000 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 800 shares are held by 1 entity, namely:
Hegarty, Genevieve Emily (an individual) located at Sydenham, Christchurch postcode 8023.
Another group consists of 1 shareholder, holds 20% shares (exactly 800 shares) and includes
Nicole, Eloise Laura - located at Christchurch Central, Christchurch.
The next share allocation (800 shares, 20%) belongs to 1 entity, namely:
Purchas, Gabrielle Ann, located at Rozelle, Nsw (an individual).
Previous addresses
Address #1: 5 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 10 Nov 2014 to 15 Jul 2020
Address #2: 5 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 10 Nov 2014 to 21 Jun 2019
Address #3: 95 Montreal St, Christchurch New Zealand
Registered & physical address used from 26 Apr 2007 to 10 Nov 2014
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 15 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 800 | |||
| Individual | Hegarty, Genevieve Emily |
Sydenham Christchurch 8023 New Zealand |
12 May 2025 - |
| Shares Allocation #2 Number of Shares: 800 | |||
| Individual | Nicole, Eloise Laura |
Christchurch Central Christchurch 8013 New Zealand |
12 May 2025 - |
| Shares Allocation #3 Number of Shares: 800 | |||
| Individual | Purchas, Gabrielle Ann |
Rozelle Nsw 2039 Australia |
12 May 2025 - |
| Shares Allocation #4 Number of Shares: 800 | |||
| Director | Hegarty, Priscilla Ann |
Christchurch Central Christchurch 8011 New Zealand |
12 May 2025 - |
| Shares Allocation #5 Number of Shares: 800 | |||
| Director | Hegarty, Aaron Francis |
Christchurch Central Christchurch 8011 New Zealand |
12 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Ac Consultants Limited Shareholder NZBN: 9429038775451 Company Number: 609996 |
Sydenham Christchurch 8023 New Zealand |
26 Apr 2007 - 12 May 2025 |
| Individual | Jolly, Dale John |
Christchurch |
26 Apr 2007 - 08 Nov 2012 |
Aaron Francis Hegarty - Director
Appointment date: 26 Apr 2007
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 30 Jan 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Aug 2017
Priscilla Ann Hegarty - Director
Appointment date: 26 Apr 2007
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 30 Jan 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Aug 2017
Gabrielle Ann Purchas - Director (Inactive)
Appointment date: 17 May 2016
Termination date: 15 Feb 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 May 2016
Dale John Jolly - Director (Inactive)
Appointment date: 26 Apr 2007
Termination date: 10 Oct 2012
Address: Christchurch,
Address used since 26 Apr 2007
Max E.print Limited
2 Stanley Street, Sydenham, Christchurch
Kolour Brochures Limited
2 Stanley Street
Coffee Culture Investments Limited
2 Elgin Street
Coffee Partners Limited
2 Elgin Street
Coffee Culture Franchises Limited
2 Elgin Street
Coffee Culture Limited
2 Elgin Street