Shortcuts

Tender Centre Nelson(1999) Limited

Type: NZ Limited Company (Ltd)
9429037575571
NZBN
961681
Company Number
Registered
Company Status
Current address
270a Queen Street
Richmond New Zealand
Registered & physical & service address used since 25 Nov 2009

Tender Centre Nelson(1999) Limited was started on 21 May 1999 and issued a New Zealand Business Number of 9429037575571. This registered LTD company has been run by 3 directors: Neville Howard Frost - an active director whose contract began on 16 Jun 1999,
Deborah Michelle Frost - an inactive director whose contract began on 16 Jun 1999 and was terminated on 04 Oct 2010,
Richard Thomas Salisbury - an inactive director whose contract began on 21 May 1999 and was terminated on 16 Jun 1999.
As stated in our data (updated on 21 Apr 2024), the company filed 1 address: 270A Queen Street, Richmond (types include: registered, physical).
Up until 25 Nov 2009, Tender Centre Nelson(1999) Limited had been using The Offices Of Craig, Anderson & Co, 270A Queen Street, Richmond, Nelson as their physical address.
BizDb found previous names used by the company: from 21 May 1999 to 12 Jul 1999 they were called Standard 2022 Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Frost, Neville Howard (an individual) located at Moana, Nelson postcode 7011.

Addresses

Previous addresses

Address: The Offices Of Craig, Anderson & Co, 270a Queen Street, Richmond, Nelson

Physical & registered address used from 04 Dec 2002 to 25 Nov 2009

Address: 40b Hillrest Road, Hamilton

Registered address used from 12 Apr 2000 to 04 Dec 2002

Address: 40b Hillcrest Road, Hamilton

Physical address used from 16 Jul 1999 to 16 Jul 1999

Address: Hinton & Associates, Chartered, Accountants, 2nd Floor, Tasman Energy, Bldg, 281 Queen St, Richmond, Nelson

Physical address used from 16 Jul 1999 to 04 Dec 2002

Address: 40b Hillcrest Road, Hamilton

Registered address used from 16 Jul 1999 to 12 Apr 2000

Address: 40b Hillrest Road, Hamilton

Physical address used from 21 May 1999 to 16 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Frost, Neville Howard Moana
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frost, Deborah Michelle Stoke
Nelson

New Zealand
Directors

Neville Howard Frost - Director

Appointment date: 16 Jun 1999

Address: Moana, Nelson, 7011 New Zealand

Address used since 08 Nov 2021

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 13 Nov 2013


Deborah Michelle Frost - Director (Inactive)

Appointment date: 16 Jun 1999

Termination date: 04 Oct 2010

Address: Stoke, Nelson, 7011 New Zealand

Address used since 18 Nov 2009


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 21 May 1999

Termination date: 16 Jun 1999

Address: Hamilton,

Address used since 21 May 1999

Nearby companies

Nelspray Limited
270a Queen Street

Waimea Print Express Limited
270a Queen Street

Backaid Solutions Limited
270a Queen Street

Waypoints Aviation Limited
270a Queen Street

Brad Walters Building Limited
270a Queen Street

Balgowan Investments Limited
270a Queen Street