Shortcuts

Nightcaps Contracting Limited

Type: NZ Limited Company (Ltd)
9429037617516
NZBN
953888
Company Number
Registered
Company Status
Current address
Level 1
20 Don Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 02 Oct 2017

Nightcaps Contracting Limited was registered on 19 Apr 1999 and issued an NZBN of 9429037617516. The registered LTD company has been run by 8 directors: Anthony John Philpott - an active director whose contract began on 13 Sep 1999,
Nicola Philpott - an active director whose contract began on 02 Sep 2005,
John William Lang - an active director whose contract began on 02 Sep 2005,
Willem Frederik Theodoor Van Der Bijl - an active director whose contract began on 02 Sep 2005,
Hamish Trevor Wilson - an inactive director whose contract began on 02 Sep 2005 and was terminated on 24 Sep 2018.
According to BizDb's information (last updated on 05 Apr 2024), this company uses 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: physical, registered).
Up until 02 Oct 2017, Nightcaps Contracting Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address.
A total of 80000 shares are allotted to 4 groups (7 shareholders in total). As far as the first group is concerned, 43000 shares are held by 4 entities, namely:
Menzies Marshall Trustees No. 1 Limited (an entity) located at Winton, Winton postcode 9720,
Philpott, Anthony John (an individual) located at Nightcaps, Nightcaps postcode 9630,
Philpott, Nicola (an individual) located at Nightcaps, Nightcaps postcode 9630.
Then there is a group that consists of 1 shareholder, holds 45% shares (exactly 36000 shares) and includes
Broad Acres Farms Limited - located at Warkworth, Warkworth.
The next share allocation (500 shares, 0.63%) belongs to 1 entity, namely:
Philpott, Nicola, located at Nightcaps, Nightcaps (an individual).

Addresses

Previous addresses

Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 15 Dec 2009 to 02 Oct 2017

Address: Mcculloch & Partners, Cargill Chambers, 128 Spey St, Invercargill

Registered & physical address used from 08 Oct 2005 to 15 Dec 2009

Address: 35 Inglewood Road, Invercargill

Registered address used from 12 Apr 2000 to 08 Oct 2005

Address: 35 Inglewood Road, Invercargill

Physical address used from 20 Apr 1999 to 08 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 43000
Entity (NZ Limited Company) Menzies Marshall Trustees No. 1 Limited
Shareholder NZBN: 9429046350640
Winton
Winton
9720
New Zealand
Individual Philpott, Anthony John Nightcaps
Nightcaps
9630
New Zealand
Individual Philpott, Nicola Nightcaps
Nightcaps
9630
New Zealand
Individual Philpott, Anthony John Nightcaps
Nightcaps
9630
New Zealand
Shares Allocation #2 Number of Shares: 36000
Entity (NZ Limited Company) Broad Acres Farms Limited
Shareholder NZBN: 9429037791988
Warkworth
Warkworth
0910
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Philpott, Nicola Nightcaps
Nightcaps
9630
New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Philpott, Anthony John Nightcaps
Nightcaps
9630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054
Individual Menzies, Paul Edwin Rd 3
Winton
9783
New Zealand
Individual Wilson, Hamish Trevor Nightcaps
Nightcaps
9630
New Zealand
Directors

Anthony John Philpott - Director

Appointment date: 13 Sep 1999

Address: Nightcaps, Nightcaps, 9630 New Zealand

Address used since 31 May 2018

Address: Rd 3, Winton, 9783 New Zealand

Address used since 13 May 2010


Nicola Philpott - Director

Appointment date: 02 Sep 2005

Address: Nightcaps, Nightcaps, 9630 New Zealand

Address used since 31 May 2018

Address: Rd 3, Winton, 9783 New Zealand

Address used since 13 May 2010


John William Lang - Director

Appointment date: 02 Sep 2005

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 20 May 2019

Address: No 1 R D, Winton, 9871 New Zealand

Address used since 23 May 2016


Willem Frederik Theodoor Van Der Bijl - Director

Appointment date: 02 Sep 2005

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 20 May 2019

Address: No 1 R D, Winton, 9781 New Zealand

Address used since 23 May 2016


Hamish Trevor Wilson - Director (Inactive)

Appointment date: 02 Sep 2005

Termination date: 24 Sep 2018

Address: Nightcaps, Nightcaps, 9630 New Zealand

Address used since 31 May 2018

Address: Rd 1, Otautau, 9689 New Zealand

Address used since 12 May 2011


Scott O'donnell - Director (Inactive)

Appointment date: 19 Apr 1999

Termination date: 01 Sep 2005

Address: Invercargill,

Address used since 19 Apr 1999


Peter John Carnahan - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 01 Sep 2005

Address: Invercargill,

Address used since 08 Apr 2005


Peter John Carnahan - Director (Inactive)

Appointment date: 19 Apr 1999

Termination date: 29 Jul 2004

Address: Invercargill,

Address used since 12 Jan 2004