Nyeri Family Trustees Limited, a registered company, was started on 25 Jul 2002. 9429036396382 is the number it was issued. The company has been supervised by 4 directors: Christopher Nigel Hollingsworth Vickers - an active director whose contract began on 07 Aug 2002,
Philippa Jane Vickers - an active director whose contract began on 07 Aug 2002,
William John Woods - an inactive director whose contract began on 25 Jul 2002 and was terminated on 07 Aug 2002,
Christine Theresa Kay - an inactive director whose contract began on 25 Jul 2002 and was terminated on 07 Aug 2002.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: 1081 Sh63, Rd 1, Blenheim, 7271 (category: registered, physical).
Nyeri Family Trustees Limited had been using Sawtooth Run, Eastlane, Kekerengu, Marlborough as their registered address until 10 Nov 2016.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group includes 5 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (50%).
Previous addresses
Address: Sawtooth Run, Eastlane, Kekerengu, Marlborough New Zealand
Registered & physical address used from 23 Mar 2010 to 10 Nov 2016
Address: Sawtooth Run, East Lane, Kekerengu, Clarence
Physical & registered address used from 08 Apr 2008 to 23 Mar 2010
Address: Sweetstream, Waihopai Valley Road, Rd 6, Blenheim
Registered & physical address used from 26 Mar 2007 to 08 Apr 2008
Address: The Rock, Ward, Marlborough
Physical & registered address used from 29 Mar 2005 to 26 Mar 2007
Address: The Rock, Ward
Registered & physical address used from 13 Apr 2004 to 29 Mar 2005
Address: The Rock, Ward, Marlborough
Registered & physical address used from 04 Mar 2004 to 13 Apr 2004
Address: Ami Building, 12 Main Street, Blenheim
Physical & registered address used from 24 Apr 2003 to 04 Mar 2004
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim
Registered address used from 16 Aug 2002 to 24 Apr 2003
Address: Winstanley Kerridge Ltd, Po Box 349, Blenheim
Physical address used from 16 Aug 2002 to 24 Apr 2003
Address: C/- William Brown Law, 8 Durham Street, Rangiora
Registered & physical address used from 25 Jul 2002 to 16 Aug 2002
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Vickers, Philippa Jane |
1081 Sh63 Rd 1 Blenheim 7271 New Zealand |
26 Feb 2004 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Vickers, Christopher Nigel Hollingsworth |
1081 Sh63 Rd 1 Blenheim 7271 New Zealand |
26 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woods, William John |
Rangiora |
26 Feb 2004 - 27 Jun 2010 |
Individual | Kay, Christine Theresa |
Christchurch |
26 Feb 2004 - 26 Feb 2004 |
Christopher Nigel Hollingsworth Vickers - Director
Appointment date: 07 Aug 2002
Address: 1081 Sh63, Rd 1, Blenheim, 7271 New Zealand
Address used since 02 Nov 2016
Philippa Jane Vickers - Director
Appointment date: 07 Aug 2002
Address: 1081 Sh63 Rd 1, Blenheim, 7271 New Zealand
Address used since 02 Nov 2016
William John Woods - Director (Inactive)
Appointment date: 25 Jul 2002
Termination date: 07 Aug 2002
Address: Rangiora,
Address used since 25 Jul 2002
Christine Theresa Kay - Director (Inactive)
Appointment date: 25 Jul 2002
Termination date: 07 Aug 2002
Address: Christchurch,
Address used since 25 Jul 2002
Peak Accounting Services Limited
169 Ward-holmes Road
The Vet Company Limited
169 Ward-holmes Road
Dari Harris Builders Limited
198 Ward Holmes Road