Nomis Holdings Limited was started on 28 Jun 2001 and issued a New Zealand Business Number of 9429036855667. This registered LTD company has been managed by 3 directors: Simon Paul Stewart - an active director whose contract began on 28 Jun 2001,
Megan Didham - an active director whose contract began on 18 Mar 2024,
Megan Didham - an inactive director whose contract began on 21 Dec 2023 and was terminated on 09 Feb 2024.
According to our data (updated on 21 Apr 2024), this company uses 1 address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Up until 04 Sep 2019, Nomis Holdings Limited had been using Level 2, 329 Durham Street North, Christchurch Central, Christchurch as their registered address.
BizDb found previous aliases for this company: from 28 Jun 2001 to 26 Mar 2008 they were called Stewart Builders Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Stewart, Simon Paul (an individual) located at Rd 2, Ohoka postcode 7692.
The second group consists of 3 shareholders, holds 99 per cent shares (exactly 99 shares) and includes
Dwyer, Gerald Peter - located at Christchurch Central, Christchurch,
Didham, Megan - located at Rd 2, Ohoka,
Stewart, Simon Paul - located at Rd 2, Ohoka.
Previous addresses
Address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2018 to 04 Sep 2019
Address: Level 1, 149 Victoria Street, Christchurch New Zealand
Registered & physical address used from 20 Apr 2009 to 13 Jul 2018
Address: C/- Lane Neave, Level 15, 119 Armagh Street, Christchurch
Physical & registered address used from 28 Jun 2001 to 20 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stewart, Simon Paul |
Rd 2 Ohoka 7692 New Zealand |
28 Jun 2001 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Dwyer, Gerald Peter |
Christchurch Central Christchurch 8013 New Zealand |
12 Jul 2018 - |
Individual | Didham, Megan |
Rd 2 Ohoka 7692 New Zealand |
09 Jul 2015 - |
Individual | Stewart, Simon Paul |
Rd 2 Ohoka 7692 New Zealand |
19 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
149 Victoria Street Christchurch |
19 Jun 2008 - 12 Jul 2018 |
Entity | Sma Trustees Limited Shareholder NZBN: 9429035360339 Company Number: 1519415 |
149 Victoria Street Christchurch |
19 Jun 2008 - 12 Jul 2018 |
Simon Paul Stewart - Director
Appointment date: 28 Jun 2001
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 27 Aug 2019
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 19 Sep 2012
Megan Didham - Director
Appointment date: 18 Mar 2024
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 18 Mar 2024
Megan Didham - Director (Inactive)
Appointment date: 21 Dec 2023
Termination date: 09 Feb 2024
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 21 Dec 2023
R.n.d Limited
Level 1
Thinkroom Limited
Level 1
Inspired Kitchen Solutions Limited
149 Victoria Street
Mainland Claims Management Limited
1/149 Victoria Street
The Tea Room Limited
149 Victoria Street
Richard Pearse Tavern (2009) Limited
1/149 Victoria Street