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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Nigel Williams |
Rd 1 Motueka 7196 New Zealand |
30 Jan 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sharon Williams |
Rd 1 Motueka 7196 New Zealand |
31 May 2005 - |
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
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