Shortcuts

Nubuild Homes Limited

Type: NZ Limited Company (Ltd)
9429035446897
NZBN
1503367
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 02 Aug 2019

Nubuild Homes Limited was registered on 22 Apr 2004 and issued a New Zealand Business Number of 9429035446897. This registered LTD company has been supervised by 4 directors: Mark Anthony Brown - an active director whose contract began on 19 May 2006,
Mark Jopson - an inactive director whose contract began on 22 Apr 2004 and was terminated on 03 Apr 2009,
Jeffery Richard Brown - an inactive director whose contract began on 19 Aug 2004 and was terminated on 06 Nov 2006,
Mark Brown - an inactive director whose contract began on 22 Apr 2004 and was terminated on 19 Aug 2004.
As stated in BizDb's data (updated on 08 Apr 2024), this company filed 1 address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up to 02 Aug 2019, Nubuild Homes Limited had been using Level 2, 329 Durham Street North, Christchurch Central, Christchurch as their physical address.
BizDb found previous aliases used by this company: from 22 Apr 2004 to 10 Mar 2010 they were called Braun Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Brown, Mark Anthony (an individual) located at Huntsbury, Christchurch postcode 8022.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 23 May 2017 to 02 Aug 2019

Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 17 Dec 2013 to 23 May 2017

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 08 Aug 2012 to 17 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 08 Jul 2011 to 08 Aug 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 08 Jul 2011 to 17 Dec 2013

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered & physical address used from 22 Apr 2004 to 08 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Brown, Mark Anthony Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jaw Trustees Limited
Shareholder NZBN: 9429037337797
Company Number: 1020202
Individual Brown, Jeffery Richard Wigram
Christchurch
Individual Brown, Doreen Templeton
Christchurch
8042
New Zealand
Individual Jopson, Mark Wembly Down
Perth Wa, Austalia 6019
Entity Jaw Trustees Limited
Shareholder NZBN: 9429037337797
Company Number: 1020202
Directors

Mark Anthony Brown - Director

Appointment date: 19 May 2006

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 17 May 2022

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 20 Jul 2011


Mark Jopson - Director (Inactive)

Appointment date: 22 Apr 2004

Termination date: 03 Apr 2009

Address: Spreydon, Christchurch,

Address used since 30 Mar 2005


Jeffery Richard Brown - Director (Inactive)

Appointment date: 19 Aug 2004

Termination date: 06 Nov 2006

Address: Wigram, Christchurch,

Address used since 19 Aug 2004


Mark Brown - Director (Inactive)

Appointment date: 22 Apr 2004

Termination date: 19 Aug 2004

Address: Burnside, Christchurch,

Address used since 22 Apr 2004

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street