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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Frost, Neville Howard |
Moana Nelson 7011 New Zealand |
21 May 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frost, Deborah Michelle |
Stoke Nelson New Zealand |
21 May 1999 - 05 Oct 2010 |
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
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