Shortcuts

Nightcaps Holdings Limited

Type: NZ Limited Company (Ltd)
9429035751533
NZBN
1406467
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 17 Jul 2019

Nightcaps Holdings Limited, a registered company, was registered on 29 Sep 2003. 9429035751533 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Keith James Neylon - an active director whose contract began on 08 Jul 2004,
Stewart Arthur Barnett - an inactive director whose contract began on 20 Oct 2008 and was terminated on 23 Dec 2011,
Paul James Mccarthy - an inactive director whose contract began on 20 Oct 2008 and was terminated on 31 Aug 2011,
Graeme Francis Deacon Wickham - an inactive director whose contract began on 25 May 2010 and was terminated on 31 Aug 2011,
Arthur William Baylis - an inactive director whose contract began on 20 Oct 2008 and was terminated on 27 Jul 2010.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: registered, physical).
Nightcaps Holdings Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address until 17 Jul 2019.
Old names for this company, as we found at BizDb, included: from 30 Jan 2007 to 23 Mar 2015 they were called Antara Ag Limited, from 08 Sep 2004 to 30 Jan 2007 they were called Antara Dairy Limited and from 29 Sep 2003 to 08 Sep 2004 they were called Alc Shelf No. 12 Limited.
All shares (14000100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Neylon, Keith James (a director) located at 658 Peninsula Rd, Kelvin Heights, Queenstown postcode 9300,
Springhills Trustees Limited (an entity) located at Invercargill, Invercargill postcode 9810.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 18 Jul 2014 to 17 Jul 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 18 Jul 2014

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 09 Aug 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical address used from 28 May 2010 to 09 Aug 2010

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered address used from 28 May 2010 to 28 May 2010

Address: Whk Taylors, 44 York Place, Dunedin 9016

Registered & physical address used from 03 Jul 2009 to 28 May 2010

Address: 44 York Place, Dunedin

Registered & physical address used from 23 Jul 2007 to 03 Jul 2009

Address: Taylor Mclachlan Limited, 44 York Place, Dunedin

Registered & physical address used from 28 Jun 2006 to 23 Jul 2007

Address: Anderson Lloyd Caudwell, Barristers & Solicitors, 481 Moray Place, Dunedin

Physical & registered address used from 29 Sep 2003 to 28 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 14000100

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 14000100
Director Neylon, Keith James 658 Peninsula Rd, Kelvin Heights
Queenstown
9300
New Zealand
Entity (NZ Limited Company) Springhills Trustees Limited
Shareholder NZBN: 9429030978911
Invercargill
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baylis, Arthur William Kelvin Heights
Queenstown
9300
New Zealand
Individual Barnett, Stewart Arthur Saint Albans
Christchurch
8052
New Zealand
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Individual Neylon, Keith James Gladstone
Invercargill
9810
New Zealand
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Directors

Keith James Neylon - Director

Appointment date: 08 Jul 2004

Address: 658 Peninsula Rd, Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 06 Apr 2020

Address: 71 Grey Street, Gladstone, Invercargill, 9810 New Zealand

Address used since 23 Feb 2015


Stewart Arthur Barnett - Director (Inactive)

Appointment date: 20 Oct 2008

Termination date: 23 Dec 2011

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 30 Apr 2010


Paul James Mccarthy - Director (Inactive)

Appointment date: 20 Oct 2008

Termination date: 31 Aug 2011

Address: Rd 3, Gore, 9773 New Zealand

Address used since 30 Jul 2010


Graeme Francis Deacon Wickham - Director (Inactive)

Appointment date: 25 May 2010

Termination date: 31 Aug 2011

Address: Parnell, Auckland 1052,

Address used since 25 May 2010


Arthur William Baylis - Director (Inactive)

Appointment date: 20 Oct 2008

Termination date: 27 Jul 2010

Address: Kelvin Heights, Queenstown,

Address used since 25 Jun 2009


Paul Malcolm Hubbard - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 08 Jul 2004

Address: Dunedin,

Address used since 29 Sep 2003


Tony Jason Sycamore - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 14 Jan 2004

Address: Roslyn, Dunedin,

Address used since 29 Sep 2003

Nearby companies