Shortcuts

Nfi Limited

Type: NZ Limited Company (Ltd)
9429037029678
NZBN
1111806
Company Number
Registered
Company Status
Current address
31 Wentworth Street
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 13 Sep 2021

Nfi Limited, a registered company, was started on 16 Jan 2001. 9429037029678 is the number it was issued. The company has been supervised by 4 directors: Philip Llewelyn Duval - an active director whose contract started on 23 Jan 2015,
Murray Ian Withers - an inactive director whose contract started on 12 Mar 2014 and was terminated on 05 Feb 2015,
Ernest Frederick Michael Duval - an inactive director whose contract started on 08 Feb 2001 and was terminated on 12 Mar 2014,
John Parker - an inactive director whose contract started on 16 Jan 2001 and was terminated on 07 Feb 2001.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 31 Wentworth Street, Ilam, Christchurch, 8041 (types include: registered, physical).
Nfi Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their registered address until 13 Sep 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 66 shares (66%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 34 shares (34%).

Addresses

Previous addresses

Address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 19 Sep 2018 to 13 Sep 2021

Address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 16 Mar 2016 to 19 Sep 2018

Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 04 Oct 2012 to 16 Mar 2016

Address: Kpmg, Cnr Worcester Street And Oxford Terrace, Christchurch

Registered & physical address used from 23 Feb 2001 to 23 Feb 2001

Address: Level 2, Langwood House, 90 Armagh Street, Christchurch New Zealand

Physical & registered address used from 23 Feb 2001 to 04 Oct 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66
Individual Franks, Alan Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Duval, Llewelyn Phillip Hillsborough
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Midgley, John Sockburn
Christchurch
8042
New Zealand
Individual Kearney, Ian Ilam
Christchurch
8041
New Zealand
Individual Parker, John Templeton
Christchurch
8042
New Zealand
Individual Withers, Murray Casebrook
Christchurch
8051
New Zealand
Directors

Philip Llewelyn Duval - Director

Appointment date: 23 Jan 2015

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 04 Sep 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 23 Jan 2015


Murray Ian Withers - Director (Inactive)

Appointment date: 12 Mar 2014

Termination date: 05 Feb 2015

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 12 Mar 2014


Ernest Frederick Michael Duval - Director (Inactive)

Appointment date: 08 Feb 2001

Termination date: 12 Mar 2014

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 21 Oct 2009


John Parker - Director (Inactive)

Appointment date: 16 Jan 2001

Termination date: 07 Feb 2001

Address: Rd3, Palmerston,

Address used since 16 Jan 2001

Nearby companies

Nova Event Management Limited
Unit 2, 71 Gloucester Street

Nova Fence Hire Limited
Unit 2, 71 Gloucester Street

J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street

Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street

Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street

Moa Organics Limited
Unit 2, 71 Gloucester Street