Nuttall Properties Limited, a registered company, was incorporated on 16 Sep 1999. 9429037486334 is the NZBN it was issued. This company has been supervised by 6 directors: Fiona Islay Price - an active director whose contract started on 16 Sep 1999,
Christine Frances Williams - an active director whose contract started on 16 Sep 1999,
Stephanie Ann Stock - an active director whose contract started on 16 Sep 1999,
Julie Margaret Barron - an active director whose contract started on 16 Sep 1999,
Jocelyn Mabel Hurrell - an active director whose contract started on 16 Sep 1999.
Updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: Level 3, 112 Tuam Street, Christchurch, 8011 (category: registered, service).
Nuttall Properties Limited had been using 51 Dyers Pass Road, Cashmere, Christchurch as their registered address until 22 Mar 2019.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally there is the third share allotment (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: 51 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 13 Apr 2000 to 22 Mar 2019
Address #2: 51 Dyers Pass Road, Cashmere, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #3: 51 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 16 Sep 1999 to 22 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Price, Fiona Islay |
Christchurch |
16 Sep 1999 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Williams, Christine Frances |
Cashmere Christchurch 8022 New Zealand |
16 Sep 1999 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Barron, Julie Margaret |
Opawa Christchurch |
16 Sep 1999 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Stock, Stephanie Ann |
Cashmere Christchurch |
16 Sep 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hurrell, Jocelyn Mabel |
Cashmere Christchurch 8022 New Zealand |
16 Sep 1999 - 02 May 2023 |
Fiona Islay Price - Director
Appointment date: 16 Sep 1999
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 22 Feb 2010
Christine Frances Williams - Director
Appointment date: 16 Sep 1999
Address: Christchurch, 8022 New Zealand
Address used since 23 Mar 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Mar 2018
Stephanie Ann Stock - Director
Appointment date: 16 Sep 1999
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Sep 1999
Julie Margaret Barron - Director
Appointment date: 16 Sep 1999
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 22 Feb 2010
Jocelyn Mabel Hurrell - Director
Appointment date: 16 Sep 1999
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Feb 2017
Jocelyn Mabel Nuttall - Director (Inactive)
Appointment date: 16 Sep 1999
Termination date: 01 May 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Feb 2017
Lumo Limited
39a Dyers Pass Road
Cluster Limited
39 Dyers Pass Road
Cambridge House Limited
54 Dyers Pass Road
Randolph Investments Limited
54 Dyers Pass Road
Mp & H Moore Investments Limited
37a Dyers Pass Road
Edutech K.m. Limited
9 Whareora Terrace