Nimbus Estate Limited, a registered company, was launched on 23 Jun 2005. 9429034686843 is the business number it was issued. The company has been supervised by 4 directors: Deane Graeme Caughey - an active director whose contract began on 23 Jun 2005,
Gillian Mary Caughey - an active director whose contract began on 23 Jun 2005,
Anne Clegg - an inactive director whose contract began on 23 Jun 2005 and was terminated on 12 Aug 2020,
John Bruce Clegg - an inactive director whose contract began on 23 Jun 2005 and was terminated on 12 Aug 2020.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 58 Arthur Street, Blenheim, 7201 (category: registered, service).
Nimbus Estate Limited had been using 58 Arthur Street, Blenheim as their registered address until 13 Mar 2023.
A total of 300000 shares are allotted to 4 shareholders (3 groups). The first group includes 270000 shares (90 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 15000 shares (5 per cent). Lastly there is the third share allocation (15000 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: 58 Arthur Street, Blenheim, 7201 New Zealand
Registered & service address used from 24 Jan 2022 to 13 Mar 2023
Address #2: 65 Seymour Street, Blenheim New Zealand
Registered & physical address used from 23 Jun 2005 to 24 Jan 2022
Basic Financial info
Total number of Shares: 300000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 270000 | |||
Individual | Caughey, Deane Graeme |
Rd 1 Renwick 7271 New Zealand |
23 Jun 2005 - |
Individual | Caughey, Gillian Mary |
Rd 1 Renwick 7271 New Zealand |
23 Jun 2005 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Caughey, Deane Graeme |
Rd 1 Renwick 7271 New Zealand |
23 Jun 2005 - |
Shares Allocation #3 Number of Shares: 15000 | |||
Individual | Caughey, Gillian Mary |
Rd 1 Renwick 7271 New Zealand |
23 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clegg, Anne |
Royal Oak Auckland 1060 |
23 Jun 2005 - 27 Jun 2010 |
Individual | Settle, Lester Mark |
Christchurch New Zealand |
12 Sep 2005 - 13 Aug 2020 |
Individual | Clegg, John Bruce |
Royal Oak Auckland 1060 |
23 Jun 2005 - 13 Aug 2020 |
Individual | Glegg, Anne |
Royal Oak Auckland 1060 New Zealand |
12 Sep 2005 - 13 Aug 2020 |
Deane Graeme Caughey - Director
Appointment date: 23 Jun 2005
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 19 Apr 2023
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 26 Apr 2010
Gillian Mary Caughey - Director
Appointment date: 23 Jun 2005
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 19 Apr 2023
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 26 Apr 2010
Anne Clegg - Director (Inactive)
Appointment date: 23 Jun 2005
Termination date: 12 Aug 2020
Address: Royal Oak, Auckland, 1060 New Zealand
Address used since 14 Apr 2016
John Bruce Clegg - Director (Inactive)
Appointment date: 23 Jun 2005
Termination date: 12 Aug 2020
Address: Royal Oak, Auckland, 1060 New Zealand
Address used since 14 Apr 2016
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street