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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Braddock, Mark Anthony |
Richmond Christchurch 8013 New Zealand |
30 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Braddock, Maree Jenny |
Rd 1 Blenheim 7271 New Zealand |
19 Jan 2016 - 27 Feb 2020 |
Individual | Outtrim, Dominic Francis |
Johnsonville Wellington |
30 Aug 2002 - 23 May 2006 |
Individual | Braddock, Maree Jenny |
Rd 1 Blenheim 7271 New Zealand |
19 Jan 2016 - 27 Feb 2020 |
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
Wairau Valley Golf Club Incorporated
Morse Street
Liberty Accountants Limited
6127 State Highway 63
Ezeslim Limited
6127 State Highway 63
Freelance Medical Limited
6127 State Highway 63
Wairau Valley Ratepayers And Residents Association Incorporated
2698 Sh 63
Wairau Water Limited
10 Cooper Street