Nightside Test Design Limited was incorporated on 20 Apr 2001 and issued an NZ business number of 9429036935567. The registered LTD company has been managed by 3 directors: Peter Robert Brown - an active director whose contract started on 20 Apr 2001,
Susan Emma Brown - an active director whose contract started on 20 Apr 2001,
Simon Timothy Peter Sloane - an inactive director whose contract started on 20 Apr 2001 and was terminated on 04 Sep 2014.
As stated in our database (last updated on 15 Mar 2024), this company filed 1 address: 25 The Terrace, Rd 1, Governors Bay, 8971 (type: registered, physical).
Up to 19 Oct 2020, Nightside Test Design Limited had been using 64 Greenpark Street, Hoon Hay, Christchurch as their physical address.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). In the first group, 50000 shares are held by 1 entity, namely:
Brown, Peter Robert (an individual) located at Rd 1, Governors Bay postcode 8971.
The second group consists of 1 shareholder, holds 50% shares (exactly 50000 shares) and includes
Brown, Susan Emma - located at Rd 1, Governors Bay.
Previous addresses
Address: 64 Greenpark Street, Hoon Hay, Christchurch, 8025 New Zealand
Physical & registered address used from 02 Oct 2014 to 19 Oct 2020
Address: Unit 11, 40 Hayton Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 02 Nov 2012 to 02 Oct 2014
Address: Ground Floor, 114 Wrights Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 19 Oct 2011 to 02 Nov 2012
Address: 114 Wrights Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 04 Nov 2010 to 19 Oct 2011
Address: Level 1, 9 Baigent Way, Middleton, Christchurch 8024 New Zealand
Physical & registered address used from 19 Oct 2009 to 04 Nov 2010
Address: Level 1, 9 Baigent Way, Middleton, Christchurch
Physical & registered address used from 05 Nov 2008 to 19 Oct 2009
Address: 11 Birmingham Drive, Middleton, Christchurch
Physical address used from 26 Oct 2007 to 05 Nov 2008
Address: 64 Greenpark Street, Christchurch
Physical address used from 20 Apr 2001 to 26 Oct 2007
Address: 64 Greenpark Street, Christchurch
Registered address used from 20 Apr 2001 to 05 Nov 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Brown, Peter Robert |
Rd 1 Governors Bay 8971 New Zealand |
20 Apr 2001 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Brown, Susan Emma |
Rd 1 Governors Bay 8971 New Zealand |
20 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keegan, Arthur James |
Christchurch 8081 New Zealand |
08 Aug 2011 - 27 Aug 2014 |
Other | Simon Sloane | 14 Aug 2008 - 24 Sep 2014 | |
Individual | Sloane, Simon Timothy Peter |
Sumner Christchurch |
20 Apr 2001 - 30 Jul 2009 |
Individual | Callander, Geoffrey |
Waimairi Beach Christchurch 8083 New Zealand |
08 Aug 2011 - 24 Sep 2014 |
Entity | Canterbury Innovation Incubator Limited Shareholder NZBN: 9429037013301 Company Number: 1114711 |
13 Nov 2006 - 24 Sep 2014 | |
Entity | Shield Trustees 2012 Limited Shareholder NZBN: 9429030447226 Company Number: 4106238 |
27 Aug 2014 - 24 Sep 2014 | |
Other | Null - Simon Sloane | 14 Aug 2008 - 24 Sep 2014 | |
Entity | Canterbury Innovation Incubator Limited Shareholder NZBN: 9429037013301 Company Number: 1114711 |
13 Nov 2006 - 24 Sep 2014 | |
Individual | Nurkka, Anttoni Reijo |
Christchurch 8024 New Zealand |
13 Nov 2006 - 24 Sep 2014 |
Entity | Shield Trustees 2012 Limited Shareholder NZBN: 9429030447226 Company Number: 4106238 |
27 Aug 2014 - 24 Sep 2014 | |
Individual | Han, Xiang Bing |
Ilam Christchurch 8041 New Zealand |
30 Jul 2009 - 24 Sep 2014 |
Peter Robert Brown - Director
Appointment date: 20 Apr 2001
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 11 Oct 2020
Address: Christchurch, 8025 New Zealand
Address used since 22 Oct 2015
Susan Emma Brown - Director
Appointment date: 20 Apr 2001
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 11 Oct 2020
Address: Christchurch, 8025 New Zealand
Address used since 22 Oct 2015
Simon Timothy Peter Sloane - Director (Inactive)
Appointment date: 20 Apr 2001
Termination date: 04 Sep 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 12 Oct 2009
Greenpark Restorations Limited
78 Greenpark Street
Ecotech Homes Limited
60 Mcbeath Ave
Integrated Esurvey Solutions Limited
55 Mcbeath Avenue
P1 Six Limited
172 Lyttelton Street
Nly Properties Limited
168 Lyttelton Street
The Frock Closet Limited
204 Lyttelton Street