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).
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
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 | Period |
---|---|---|---|
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 |
23 Feb 2018 - |
Individual | Philpott, Anthony John |
Nightcaps Nightcaps 9630 New Zealand |
29 Sep 2005 - |
Individual | Philpott, Nicola |
Nightcaps Nightcaps 9630 New Zealand |
29 Sep 2005 - |
Individual | Philpott, Anthony John |
Nightcaps Nightcaps 9630 New Zealand |
19 Apr 1999 - |
Shares Allocation #2 Number of Shares: 36000 | |||
Entity (NZ Limited Company) | Broad Acres Farms Limited Shareholder NZBN: 9429037791988 |
Warkworth Warkworth 0910 New Zealand |
29 Sep 2005 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Philpott, Nicola |
Nightcaps Nightcaps 9630 New Zealand |
29 Sep 2005 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Philpott, Anthony John |
Nightcaps Nightcaps 9630 New Zealand |
29 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 Company Number: 156054 |
19 Apr 1999 - 23 Aug 2005 | |
Entity | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 Company Number: 156054 |
19 Apr 1999 - 23 Aug 2005 | |
Individual | Menzies, Paul Edwin |
Rd 3 Winton 9783 New Zealand |
29 Sep 2005 - 23 Feb 2018 |
Individual | Wilson, Hamish Trevor |
Nightcaps Nightcaps 9630 New Zealand |
29 Sep 2005 - 18 Feb 2019 |
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
Cmt Industries Limited
Level 1
Waihopai Health Services 2013 Limited
Level 1
Rotary Club Of Invercargill Projects Limited
Level 1
World Solar Limited
Level 1
Southern Aviation Limited
Level 2
Takitimu Building Limited
Level 1