Shortcuts

Nutter Family Company Limited

Type: NZ Limited Company (Ltd)
9429036269044
NZBN
1250208
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Nov 2021

Nutter Family Company Limited, a registered company, was incorporated on 23 Oct 2002. 9429036269044 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Peter James Hugh Chamberlain - an active director whose contract began on 23 Oct 2002,
Jean Kathleen Nutter - an active director whose contract began on 23 Oct 2002,
John Nutter - an inactive director whose contract began on 23 Oct 2002 and was terminated on 27 Feb 2014,
Andrew James Steele - an inactive director whose contract began on 21 Sep 2004 and was terminated on 18 Feb 2014,
Nicholas James Porter - an inactive director whose contract began on 23 Oct 2002 and was terminated on 02 Nov 2005.
Last updated on 24 Feb 2024, BizDb's database contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Nutter Family Company Limited had been using Level 20, 188 Quay Street, Auckland as their registered address until 08 Nov 2021.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Steele, Andrew James (an individual) located at Mt Roskill,
Chamberlain, Peter James Hugh (an individual) located at Remuera, Auckland.

Addresses

Previous addresses

Address: Level 20, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Oct 2020 to 08 Nov 2021

Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Nov 2013 to 08 Oct 2020

Address: C/-martelli Mckegg, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Sep 2011 to 21 Nov 2013

Address: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (attn: Pjhc) New Zealand

Registered & physical address used from 09 Nov 2005 to 23 Sep 2011

Address: C-chamberlains, Level 9, 205 Queen St, Auckland

Physical & registered address used from 23 Oct 2002 to 09 Nov 2005

Address: C/-chamberlains, Level 9, 205 Queen St, Auckland

Physical & registered address used from 23 Oct 2002 to 09 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Steele, Andrew James Mt Roskill

New Zealand
Individual Chamberlain, Peter James Hugh Remuera
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goldstone, Kerry Charles Epsom
Auckland
Directors

Peter James Hugh Chamberlain - Director

Appointment date: 23 Oct 2002

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Oct 2002


Jean Kathleen Nutter - Director

Appointment date: 23 Oct 2002

Address: Rd 1, Kamo, 0185 New Zealand

Address used since 29 Oct 2015


John Nutter - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 27 Feb 2014

Address: 265 Puhinui Road, Papatoetoe, Manukau, 2025 New Zealand

Address used since 03 Sep 2009


Andrew James Steele - Director (Inactive)

Appointment date: 21 Sep 2004

Termination date: 18 Feb 2014

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 03 Sep 2009


Nicholas James Porter - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 02 Nov 2005

Address: Devonport,

Address used since 23 Oct 2002


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 06 May 2004

Address: Epsom, Auckland,

Address used since 23 Oct 2002