Shortcuts

Nuttall Properties Limited

Type: NZ Limited Company (Ltd)
9429037486334
NZBN
979079
Company Number
Registered
Company Status
Current address
102 Studholme Street
Somerfield
Christchurch 8024
New Zealand
Physical & registered & service address used since 22 Mar 2019
Level 3
112 Tuam Street
Christchurch 8011
New Zealand
Registered & service address used since 10 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Price, Fiona Islay Christchurch
Shares Allocation #2 Number of Shares: 25
Individual Williams, Christine Frances Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Barron, Julie Margaret Opawa
Christchurch
Shares Allocation #4 Number of Shares: 25
Individual Stock, Stephanie Ann Cashmere
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hurrell, Jocelyn Mabel Cashmere
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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