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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Cumming, Deborah Mary |
Eastbourne Lower Hutt 5013 New Zealand |
30 May 2024 - |
| 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 |
01 Dec 2011 - |
| Individual | Cumming, Anthony John Sidney |
Atawhai Nelson 7010 New Zealand |
01 Dec 2011 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Stableford, Judith Leigh |
Rd 5 Waipukurau 4285 New Zealand |
30 May 2024 - |
| Shares Allocation #4 Number of Shares: 995 | |||
| Individual | Croucher, John |
Stoke Nelson 7011 New Zealand |
28 Jun 2002 - |
| Entity (NZ Limited Company) | Maitai Trustee Company No. 23 Limited Shareholder NZBN: 9429032334593 |
Nelson Nelson 7010 New Zealand |
01 Dec 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cumming As Executor, Anthony John Sidney |
Atawhai Nelson 7010 New Zealand |
08 Dec 2023 - 30 May 2024 |
| Individual | Cumming, Evelyn |
Stepneyville Nelson 7010 New Zealand |
28 Jun 2002 - 08 Dec 2023 |
| Individual | Cumming, Evelyn |
Stepneyville Nelson 7010 New Zealand |
28 Jun 2002 - 08 Dec 2023 |
| Individual | Cumming, Evelyn |
Stepneyville Nelson 7010 New Zealand |
28 Jun 2002 - 08 Dec 2023 |
| Individual | Croucher, Alison |
Stoke Nelson 7011 New Zealand |
28 Jun 2002 - 23 Mar 2022 |
| Individual | Crowe, Eugene |
Nelson New Zealand |
28 Jun 2002 - 01 Dec 2011 |
| Individual | Croucher, Alison |
Stoke Nelson 7011 New Zealand |
28 Jun 2002 - 23 Mar 2022 |
| Individual | Cumming, Gerard Willis |
Nelson |
28 Jun 2002 - 24 May 2011 |
| Individual | Cumming, Gerard |
Nelson New Zealand |
28 Jun 2002 - 01 Dec 2011 |
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
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