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 11 Mar 2024), 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 1 group (1 sole shareholder). As far as the first group is concerned, 4000 shares are held by 1 entity, namely:
Ac Consultants Limited (an entity) located at Sydenham, Christchurch postcode 8023.
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: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Ac Consultants Limited Shareholder NZBN: 9429038775451 |
Sydenham Christchurch 8023 New Zealand |
26 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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
Sydenham Bowling Club Incorporated
230 Brougham Street
Coffee Culture Investments Limited
2 Elgin Street
Coffee Partners Limited
2 Elgin Street
Coffee Culture Franchises Limited
2 Elgin Street