Shortcuts

Nelson Sbl Holdings Limited

Type: NZ Limited Company (Ltd)
9429036434268
NZBN
1221408
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 06 Sep 2019
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 15 Dec 2023
33 Estuary Place
Richmond
Richmond 7020
New Zealand
Registered & service address used since 22 May 2024

Nelson Sbl Holdings Limited, a registered company, was launched on 28 Jun 2002. 9429036434268 is the business number it was issued. The company has been run by 6 directors: Anthony John Sidney Cumming - an active director whose contract began on 18 Feb 2016,
Bronwyn Mary Croucher - an active director whose contract began on 10 Nov 2018,
Timothy Martin Gerard Cumming - an active director whose contract began on 24 Feb 2021,
Evelyn Beth Cumming - an inactive director whose contract began on 28 Jun 2002 and was terminated on 19 Feb 2021,
John Michael Croucher - an inactive director whose contract began on 28 Jun 2002 and was terminated on 08 Nov 2018.
Updated on 10 May 2025, BizDb's database contains detailed information about 1 address: 33 Estuary Place, Richmond, Richmond, 7020 (types include: registered, service).
Nelson Sbl Holdings Limited had been using Crowe Horwath, 72 Trafalgar Street, Nelson as their registered address up to 06 Sep 2019.
A total of 2000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 2 shares (0.1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 1001 shares (50.05%). Lastly there is the next share allocation (2 shares 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Crowe Horwath, 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 05 Sep 2014 to 06 Sep 2019

Address #2: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 02 Sep 2010 to 05 Sep 2014

Address #3: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson New Zealand

Registered address used from 22 Sep 2008 to 02 Sep 2010

Address #4: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalger Street, Nelson New Zealand

Physical address used from 22 Sep 2008 to 02 Sep 2010

Address #5: West Yates Chartered Accountants, 72 Trafalgar Street, Nelson

Physical address used from 16 Aug 2007 to 22 Sep 2008

Address #6: West Yates Chartered Accountant, 72 Trafalger Street, Nelson

Registered address used from 16 Aug 2007 to 22 Sep 2008

Address #7: 72 Trafalgar Street, Nelson

Physical & registered address used from 28 Jun 2002 to 16 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: August

Annual return last filed: 22 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Cumming, Deborah Mary Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 1001
Entity (NZ Limited Company) Maitai Trustee Company No. 23 Limited
Shareholder NZBN: 9429032334593
Nelson
Nelson
7010
New Zealand
Individual Cumming, Anthony John Sidney Atawhai
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Stableford, Judith Leigh Rd 5
Waipukurau
4285
New Zealand
Shares Allocation #4 Number of Shares: 995
Individual Croucher, John Stoke
Nelson
7011
New Zealand
Entity (NZ Limited Company) Maitai Trustee Company No. 23 Limited
Shareholder NZBN: 9429032334593
Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cumming As Executor, Anthony John Sidney Atawhai
Nelson
7010
New Zealand
Individual Cumming, Evelyn Stepneyville
Nelson
7010
New Zealand
Individual Cumming, Evelyn Stepneyville
Nelson
7010
New Zealand
Individual Cumming, Evelyn Stepneyville
Nelson
7010
New Zealand
Individual Croucher, Alison Stoke
Nelson
7011
New Zealand
Individual Crowe, Eugene Nelson

New Zealand
Individual Croucher, Alison Stoke
Nelson
7011
New Zealand
Individual Cumming, Gerard Willis Nelson
Individual Cumming, Gerard Nelson

New Zealand
Directors

Anthony John Sidney Cumming - Director

Appointment date: 18 Feb 2016

Address: Appleby, Richmond, 7020 New Zealand

Address used since 08 Jan 2025

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 18 Feb 2016


Bronwyn Mary Croucher - Director

Appointment date: 10 Nov 2018

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 10 Nov 2018


Timothy Martin Gerard Cumming - Director

Appointment date: 24 Feb 2021

Address: The Wood, Nelson, 7010 New Zealand

Address used since 24 Feb 2021


Evelyn Beth Cumming - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 19 Feb 2021

Address: Nelson, Nelson, 7010 New Zealand

Address used since 07 Aug 2015


John Michael Croucher - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 08 Nov 2018

Address: Stoke, Nelson, 7011 New Zealand

Address used since 25 Nov 2013


Gerard Willis Cumming - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 05 Apr 2011

Address: Nelson, 7010 New Zealand

Address used since 28 Jun 2002

Nearby companies

Halifax Street Properties Limited
Crowe Horwath Nelson

Nelson Mountain Bike Club Incorporated
Crowe Horwath Nelson

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street