Shortcuts

Handy 18 Limited

Type: NZ Limited Company (Ltd)
9429036625987
NZBN
1188407
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
43 Atmore Terrace
Maitai
Nelson 7010
New Zealand
Registered & physical & service address used since 09 Apr 2021

Handy 18 Limited was launched on 11 Feb 2002 and issued an NZ business number of 9429036625987. The registered LTD company has been managed by 5 directors: Kenny Robert Rivers - an active director whose contract began on 16 Feb 2015,
Allanagh Jane Rivers - an active director whose contract began on 16 Feb 2015,
Douglas Lloyd Frost - an inactive director whose contract began on 24 Jul 2002 and was terminated on 26 Feb 2015,
Maxwell Norman Clarke - an inactive director whose contract began on 24 Jul 2002 and was terminated on 26 Feb 2015,
David Gordon Phillips - an inactive director whose contract began on 11 Feb 2002 and was terminated on 24 Jul 2002.
As stated in BizDb's database (last updated on 08 Apr 2024), this company filed 1 address: 43 Atmore Terrace, Maitai, Nelson, 7010 (type: registered, physical).
Up to 09 Apr 2021, Handy 18 Limited had been using Level 1, 6 Church Street, Nelson as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Rivers, Allanagh Jane (an individual) located at Maitai, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Rivers, Kenny Robert - located at Maitai, Nelson. Handy 18 Limited was categorised as "General engineering" (business classification C249910).

Addresses

Previous addresses

Address: Level 1, 6 Church Street, Nelson New Zealand

Physical & registered address used from 12 Aug 2008 to 09 Apr 2021

Address: C/- O'dea & Co Ltd, Level 1, 127 Hardy Street, Nelson

Physical address used from 07 Aug 2003 to 12 Aug 2008

Address: O'dea & Co, Chartered Accountants, Level 1, 127 Hardy Street Nelson

Registered address used from 05 Aug 2002 to 12 Aug 2008

Address: 187 Bridge St, Nelson

Physical address used from 13 Mar 2002 to 07 Aug 2003

Address: 187 Bridge St, Nelson

Registered address used from 13 Mar 2002 to 05 Aug 2002

Address: Mcfadden Mcmeeken Phillips, First Floor, 14 New Street, Nelson

Physical & registered address used from 11 Feb 2002 to 13 Mar 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Rivers, Allanagh Jane Maitai
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Rivers, Kenny Robert Maitai
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'dea, Michael James Nelson

New Zealand
Individual Clarke, Maxwell Norman Maitai
Nelson
7010
New Zealand
Individual Frost, Pamela June Atawhai
Nelson
7010
New Zealand
Individual Mcfadden, Nigel A Nelson

New Zealand
Individual Clarke, Merilyn Maitai
Nelson
7010
New Zealand
Individual Frost, Douglas Lloyd Atawhai
Nelson
7010
New Zealand
Individual Le Gros, Paul Donald Nelson

New Zealand
Directors

Kenny Robert Rivers - Director

Appointment date: 16 Feb 2015

Address: Maitai, Nelson, 7010 New Zealand

Address used since 09 Jul 2015


Allanagh Jane Rivers - Director

Appointment date: 16 Feb 2015

Address: Maitai, Nelson, 7010 New Zealand

Address used since 09 Jul 2015


Douglas Lloyd Frost - Director (Inactive)

Appointment date: 24 Jul 2002

Termination date: 26 Feb 2015

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 04 Aug 2011


Maxwell Norman Clarke - Director (Inactive)

Appointment date: 24 Jul 2002

Termination date: 26 Feb 2015

Address: Maitai, Nelson, 7010 New Zealand

Address used since 29 Mar 2011


David Gordon Phillips - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 24 Jul 2002

Address: Nelson,

Address used since 11 Feb 2002

Nearby companies

Ttk Limited
Level 1 6 Church Street

Methane Mitigation Ventures Limited
Level 2, 295 Trafalgar Street

Titan Trustees (6) Limited
Level 1, 6 Church Street

Titan Trustees (5) Limited
Level 1, 6 Church Street

Mariri Metal Recyclers Limited
Level 1, 6 Church Street

Wensley White Limited
C/-187 Bridge Street

Similar companies

C Little Engineering Limited
105 Trafalgar Street

Heslops Engineering Limited
Crowe Horwath

Hunt Diesel Limited
72 Trafalgar Street

Nelson Glazing And Glass Co Limited
105 Trafalgar Street

Seafire Limited
Suite 1, 126 Trafalgar Street

Viper Engineering Limited
Level 1