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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Steele, Andrew James |
Mt Roskill New Zealand |
21 Sep 2004 - |
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland |
23 Oct 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goldstone, Kerry Charles |
Epsom Auckland |
23 Oct 2002 - 21 Sep 2004 |
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
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20