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 15 May 2025), this company filed 1 address: Flat 4, 105 Gasson Street, Sydenham, Christchurch, 8011 (type: registered, service).
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. Nubuild Homes Limited was categorised as "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920).
Previous addresses
Address #1: 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 #2: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Dec 2013 to 23 May 2017
Address #3: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 08 Aug 2012 to 17 Dec 2013
Address #4: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 08 Jul 2011 to 08 Aug 2012
Address #5: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 08 Jul 2011 to 17 Dec 2013
Address #6: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 22 Apr 2004 to 08 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Brown, Mark Anthony |
Huntsbury Christchurch 8022 New Zealand |
01 Sep 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brown, Jeffery Richard |
Wigram Christchurch |
01 Sep 2006 - 10 Mar 2015 |
| Entity | Jaw Trustees Limited Shareholder NZBN: 9429037337797 Company Number: 1020202 |
22 Apr 2004 - 27 Jun 2010 | |
| Individual | Brown, Doreen |
Templeton Christchurch 8042 New Zealand |
01 Sep 2006 - 10 Mar 2015 |
| Individual | Jopson, Mark |
Wembly Down Perth Wa, Austalia 6019 |
01 Sep 2006 - 30 Jul 2009 |
| Entity | Jaw Trustees Limited Shareholder NZBN: 9429037337797 Company Number: 1020202 |
22 Apr 2004 - 27 Jun 2010 |
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
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
Eco Home Builders Limited
111 Packe Street
J.d Building Services Limited
44 Chancellor Street
Right Zone Limited
Level 4, 123 Victoria Street
Sm Building (2012) Limited
10 Siddal Place
Tunbridge Developments Limited
14a Sabina Street
Wave Properties Limited
152 Stapletons Rd