Shortcuts

Nightside Test Design Limited

Type: NZ Limited Company (Ltd)
9429036935567
NZBN
1131710
Company Number
Registered
Company Status
Current address
25 The Terrace
Rd 1
Governors Bay 8971
New Zealand
Registered & physical & service address used since 19 Oct 2020

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.

Addresses

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

Contact info
64 21 336404
18 Oct 2018 Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Individual Brown, Peter Robert Rd 1
Governors Bay
8971
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Brown, Susan Emma Rd 1
Governors Bay
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keegan, Arthur James Christchurch
8081
New Zealand
Other Simon Sloane
Individual Sloane, Simon Timothy Peter Sumner
Christchurch
Individual Callander, Geoffrey Waimairi Beach
Christchurch
8083
New Zealand
Entity Canterbury Innovation Incubator Limited
Shareholder NZBN: 9429037013301
Company Number: 1114711
Entity Shield Trustees 2012 Limited
Shareholder NZBN: 9429030447226
Company Number: 4106238
Other Null - Simon Sloane
Entity Canterbury Innovation Incubator Limited
Shareholder NZBN: 9429037013301
Company Number: 1114711
Individual Nurkka, Anttoni Reijo Christchurch 8024

New Zealand
Entity Shield Trustees 2012 Limited
Shareholder NZBN: 9429030447226
Company Number: 4106238
Individual Han, Xiang Bing Ilam
Christchurch 8041

New Zealand
Directors

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

Nearby companies

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