Shortcuts

Nomad Contracting Limited

Type: NZ Limited Company (Ltd)
9429036365692
NZBN
1233521
Company Number
Registered
Company Status
Current address
302 Southampton Street
Hastings
Hastings 4122
New Zealand
Registered address used since 14 Nov 2012
Flat 6, 64 Alexandra Street
Richmond
Christchurch 8013
New Zealand
Physical & service address used since 07 Dec 2021

Nomad Contracting Limited, a registered company, was registered on 30 Aug 2002. 9429036365692 is the NZBN it was issued. The company has been supervised by 2 directors: Mark Anthony Braddock - an active director whose contract started on 30 Aug 2002,
Dominic Francis Outtrim - an inactive director whose contract started on 30 Aug 2002 and was terminated on 01 Jun 2005.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: Flat 6, 64 Alexandra Street, Richmond, Christchurch, 8013 (physical address),
Flat 6, 64 Alexandra Street, Richmond, Christchurch, 8013 (service address),
302 Southampton Street, Hastings, Hastings, 4122 (registered address).
Nomad Contracting Limited had been using 21A Morse Street, Rd 1, Blenheim as their physical address until 07 Dec 2021.
Old names for this company, as we identified at BizDb, included: from 08 Jun 2006 to 19 Jan 2016 they were named Karamu Tyre & Auto Service Limited, from 30 Aug 2002 to 08 Jun 2006 they were named Leo's Tyres Hastings Limited.
One entity controls all company shares (exactly 10000 shares) - Braddock, Mark Anthony - located at 8013, Richmond, Christchurch.

Addresses

Previous addresses

Address #1: 21a Morse Street, Rd 1, Blenheim, 7271 New Zealand

Physical address used from 24 Nov 2016 to 07 Dec 2021

Address #2: 1 Phillida Place, Lytton West, Gisborne, 4010 New Zealand

Physical address used from 03 Mar 2016 to 24 Nov 2016

Address #3: 302 Southampton Street, Hastings, Hastings, 4122 New Zealand

Physical address used from 14 Nov 2012 to 03 Mar 2016

Address #4: 302 W Southampton Street, Hastings New Zealand

Registered address used from 17 Nov 2005 to 14 Nov 2012

Address #5: 917 Karamu Road -north, Hastings New Zealand

Physical address used from 17 Nov 2005 to 14 Nov 2012

Address #6: C/-sherwin Chan & Walshe Ltd, Chartered, Accountants, Level 6, Westfield, Tower, 45 Knights Rd, Lower Hutt

Registered & physical address used from 05 Jan 2005 to 17 Nov 2005

Address #7: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt

Registered address used from 13 Jul 2003 to 05 Jan 2005

Address #8: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt

Physical address used from 13 Feb 2003 to 05 Jan 2005

Address #9: Gray Hughson & Associates, Level One, 354 Lambton Quay, Wellimgton

Physical address used from 30 Aug 2002 to 13 Feb 2003

Address #10: Gray Hughson & Associates, Level One, 354 Lambton Quay, Wellimgton

Registered address used from 30 Aug 2002 to 13 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 07 Dec 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Braddock, Mark Anthony Richmond
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Braddock, Maree Jenny Rd 1
Blenheim
7271
New Zealand
Individual Outtrim, Dominic Francis Johnsonville
Wellington
Individual Braddock, Maree Jenny Rd 1
Blenheim
7271
New Zealand
Directors

Mark Anthony Braddock - Director

Appointment date: 30 Aug 2002

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 07 Nov 2021

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 16 Nov 2016


Dominic Francis Outtrim - Director (Inactive)

Appointment date: 30 Aug 2002

Termination date: 01 Jun 2005

Address: Johnsonville, Wellington,

Address used since 30 Aug 2002

Nearby companies