Nouveau Pacifica Properties Limited, a registered company, was incorporated on 30 Aug 2001. 9429036789924 is the business number it was issued. The company has been supervised by 4 directors: Ernest Frederick Michael Duval - an active director whose contract began on 31 Mar 2021,
Llewelyn Phillip Du Val - an inactive director whose contract began on 05 Feb 2015 and was terminated on 31 Mar 2021,
Murray Ian Withers - an inactive director whose contract began on 30 Aug 2001 and was terminated on 05 Feb 2015,
Ernest Frederick Michael Duval - an inactive director whose contract began on 30 Aug 2001 and was terminated on 15 Jun 2012.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 109 Worcester Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Nouveau Pacifica Properties Limited had been using 255 St Asaph Street, Christchurch Central, Christchurch as their registered address until 21 Apr 2022.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Duval, Ernest Frederick Michael (a director) located at Hillsborough, Christchurch postcode 8022,
Stayrod Trustees (Rata) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address: 255 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 13 May 2020 to 21 Apr 2022
Address: 334 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 15 Jul 2015 to 13 May 2020
Address: 334 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 02 Jul 2015 to 13 May 2020
Address: 165 Harewood Road, Papanui, Christchurch, 8053 New Zealand
Registered address used from 25 Jun 2012 to 02 Jul 2015
Address: 165 Harewood Road, Papanui, Christchurch, 8053 New Zealand
Physical address used from 25 Jun 2012 to 15 Jul 2015
Address: 148 Manchester Street, Christchurch New Zealand
Registered address used from 31 Mar 2002 to 25 Jun 2012
Address: 148 Manchester Street, Christchurch New Zealand
Physical address used from 03 Sep 2001 to 25 Jun 2012
Address: 148 Manchester Street, Christchurch
Registered address used from 30 Aug 2001 to 31 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Duval, Ernest Frederick Michael |
Hillsborough Christchurch 8022 New Zealand |
13 Nov 2023 - |
Entity (NZ Limited Company) | Stayrod Trustees (rata) Limited Shareholder NZBN: 9429041558751 |
Christchurch Central Christchurch 8013 New Zealand |
24 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Du Val, Llewelyn Phillip |
Mount Pleasant Christchurch 8081 New Zealand |
15 Jun 2012 - 13 Nov 2023 |
Individual | Du Val, Llewelyn Phillip |
Mount Pleasant Christchurch 8081 New Zealand |
15 Jun 2012 - 13 Nov 2023 |
Individual | Duval, Ernest Frederick Michael |
Christchurch |
30 Aug 2001 - 15 Jun 2012 |
Individual | Withers, Murray Ian |
Casebrook Christchurch 8051 New Zealand |
30 Aug 2001 - 24 Jun 2015 |
Ernest Frederick Michael Duval - Director
Appointment date: 31 Mar 2021
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 31 Mar 2021
Llewelyn Phillip Du Val - Director (Inactive)
Appointment date: 05 Feb 2015
Termination date: 31 Mar 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 10 Apr 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Feb 2015
Murray Ian Withers - Director (Inactive)
Appointment date: 30 Aug 2001
Termination date: 05 Feb 2015
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 15 Jun 2012
Ernest Frederick Michael Duval - Director (Inactive)
Appointment date: 30 Aug 2001
Termination date: 15 Jun 2012
Address: Christchurch, 8022 New Zealand
Address used since 30 Aug 2001
Pataka Trust
332 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road