Nelson Merchant Surplus Limited was started on 19 Jan 2005 and issued a business number of 9429034996355. The registered LTD company has been supervised by 4 directors: Robyn Claire Parr - an active director whose contract started on 16 Oct 2012,
Patrick Dean Norris - an active director whose contract started on 12 Apr 2018,
Patrick Dean Norris - an inactive director whose contract started on 29 May 2006 and was terminated on 16 Oct 2012,
Graham Stuart Cooper - an inactive director whose contract started on 19 Jan 2005 and was terminated on 29 May 2006.
According to our information (last updated on 10 Apr 2024), the company uses 1 address: 9 Jellicoe Avenue, Stoke, Nelson, 7011 (types include: physical, registered).
Until 10 Mar 2014, Nelson Merchant Surplus Limited had been using 68 Fergusson Street, Stoke, Nelson as their physical address.
BizDb found other names for the company: from 19 Jan 2005 to 23 Apr 2009 they were named Richmond Delivery Services Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Norris, Patrick Dean (a director) located at Stoke, Nelson postcode 7011.
Previous addresses
Address: 68 Fergusson Street, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 19 Mar 2013 to 10 Mar 2014
Address: 163 Haven Road, Nelson, Nelson, 7010 New Zealand
Registered address used from 24 Mar 2011 to 19 Mar 2013
Address: 163 Haven Road, Nelson New Zealand
Physical address used from 19 Nov 2009 to 19 Mar 2013
Address: 163 Haven Road, Nelson New Zealand
Registered address used from 19 Nov 2009 to 24 Mar 2011
Address: 95 Mount Street, Nelson
Registered & physical address used from 03 Feb 2009 to 19 Nov 2009
Address: 33/269 Wakefield Quay, Nelson
Registered & physical address used from 25 Jan 2008 to 03 Feb 2009
Address: 10/269 Wakefield Quay, Nelson
Registered & physical address used from 18 Dec 2006 to 25 Jan 2008
Address: 35 Croucher Street, Richmond, Nelson
Registered & physical address used from 19 Jan 2005 to 18 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Norris, Patrick Dean |
Stoke Nelson 7011 New Zealand |
21 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Teece, Pauline |
Hope Richmond 7020 New Zealand |
15 Oct 2012 - 21 Sep 2020 |
Other | Norris Family Trust | 21 Sep 2020 - 21 Sep 2020 | |
Individual | Parr, Robyn Claire |
Stoke Nelson 7011 New Zealand |
15 Oct 2012 - 21 Sep 2020 |
Individual | Freeman, Frank |
Nelson Nelson 7010 New Zealand |
15 Oct 2012 - 21 Sep 2020 |
Individual | Cooper, Graham Stuart |
Richmond Nelson |
19 Jan 2005 - 19 Jan 2005 |
Individual | Norris, Patrick Dean |
Nelson New Zealand |
19 Jan 2005 - 15 Oct 2012 |
Robyn Claire Parr - Director
Appointment date: 16 Oct 2012
Address: Stoke, Nelson, 7011 New Zealand
Address used since 28 Feb 2014
Patrick Dean Norris - Director
Appointment date: 12 Apr 2018
Address: Stoke, Nelson, 7011 New Zealand
Address used since 12 Apr 2018
Patrick Dean Norris - Director (Inactive)
Appointment date: 29 May 2006
Termination date: 16 Oct 2012
Address: Nelson,
Address used since 25 Feb 2009
Graham Stuart Cooper - Director (Inactive)
Appointment date: 19 Jan 2005
Termination date: 29 May 2006
Address: Richmond, Nelson,
Address used since 19 Jan 2005
Nmsnz Limited
9 Jellicoe Avenue
Ceramic Style 2008 Limited
9 Jellicoe Avenue
Abel Marine Limited
9 Jellicoe Avenue
Norris Management Services Limited
9 Jellicoe Avenue
Training & Contracting Limited
9 Jellicoe Avenue
Hfo Investments Limited
25 Liverpool Terrace