Shortcuts

Nigel Williams Contracting (nelson) Limited

Type: NZ Limited Company (Ltd)
9429036162079
NZBN
1270445
Company Number
Registered
Company Status
Current address
69 Aranui Road
Mapua
Mapua 7005
New Zealand
Registered & physical address used since 17 May 2021

Nigel Williams Contracting (Nelson) Limited, a registered company, was started on 30 Jan 2003. 9429036162079 is the NZ business number it was issued. This company has been supervised by 2 directors: Nigel Williams - an active director whose contract started on 30 Jan 2003,
Sharon Williams - an active director whose contract started on 14 Oct 2003.
Updated on 13 May 2022, BizDb's database contains detailed information about 1 address: 69 Aranui Road, Mapua, Mapua, 7005 (type: registered, physical).
Nigel Williams Contracting (Nelson) Limited had been using 349 Wakefield-Kohatu Highway, Rd1 Wakefield, Tasman as their physical address until 17 May 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 349 Wakefield-kohatu Highway, Rd1 Wakefield, Tasman, 7095 New Zealand

Physical address used from 05 Jun 2018 to 17 May 2021

Address: 349 Wakefield-kohatu Highway, Rd1 Wakefield, Tasman, 7095 New Zealand

Registered address used from 01 Jun 2018 to 17 May 2021

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 06 Apr 2017 to 01 Jun 2018

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 06 Apr 2017 to 05 Jun 2018

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 27 May 2016 to 06 Apr 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical address used from 21 May 2015 to 27 May 2016

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 09 Jul 2012 to 27 May 2016

Address: 105 Gardiners Road, Harewood, Christchurch, 8051 New Zealand

Physical address used from 24 May 2012 to 21 May 2015

Address: 60 Keller Street, Avonside, Christchurch, 8013 New Zealand

Physical address used from 13 Jul 2011 to 24 May 2012

Address: 78 Chystall Street, Richmond, Christchurch 8013 New Zealand

Physical address used from 22 Apr 2010 to 13 Jul 2011

Address: C/-nelson Bays Accounting Ltd, 1st Floor, 23 Alma Lane, Nelson New Zealand

Registered address used from 05 Jun 2009 to 09 Jul 2012

Address: 78 Chrystal Street, Richmond, Nelson

Physical address used from 05 Jun 2009 to 22 Apr 2010

Address: 18 Bledisole Avenue, Stoke, Nelson.

Registered address used from 21 Mar 2006 to 05 Jun 2009

Address: 18 Bledisloe Avenue, Stoke, Nelson.

Physical address used from 21 Mar 2006 to 05 Jun 2009

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Registered & physical address used from 18 Apr 2004 to 21 Mar 2006

Address: Clearmount House, 9 Buxton Square, Nelson

Physical & registered address used from 30 Jan 2003 to 18 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 07 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Nigel Williams Rd 1
Motueka
7196
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sharon Williams Rd 1
Motueka
7196
New Zealand
Directors

Nigel Williams - Director

Appointment date: 30 Jan 2003

Address: Rd 1, Motueka, 7196 New Zealand

Address used since 13 Mar 2017


Sharon Williams - Director

Appointment date: 14 Oct 2003

Address: Rd 1, Motueka, 7196 New Zealand

Address used since 13 Mar 2017

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