Nane Holdings Limited was registered on 14 Jan 1999 and issued a business number of 9429037684259. This registered LTD company has been managed by 3 directors: Sheryl Maree Gulliver - an active director whose contract started on 30 Mar 2004,
Barry John Gulliver - an inactive director whose contract started on 10 Mar 2004 and was terminated on 01 May 2009,
Sheryl-Maree Langman - an inactive director whose contract started on 14 Jan 1999 and was terminated on 29 Apr 2004.
As stated in BizDb's information (updated on 09 Apr 2024), this company uses 1 address: 46 Brougham Street, Mount Victoria, Wellington, 6011 (category: delivery, postal).
Up until 23 Jan 2009, Nane Holdings Limited had been using 151 Ghuznee Street, Te Aro, Wellington as their physical address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 2 entities, namely:
Gyw Trustees (Gulliver) Limited (an entity) located at 45 Knights Road, Lower Hutt postcode 5010,
Gulliver, Sheryl Maree (an individual) located at Mt Victoria, Wellington postcode 6011.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Gulliver, Sheryl Maree - located at Mount Victoria, Wellington. Nane Holdings Limited has been classified as "House renting or leasing - except holiday house" (ANZSIC L671140).
Principal place of activity
46 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Previous addresses
Address #1: 151 Ghuznee Street, Te Aro, Wellington
Physical & registered address used from 31 Jan 2008 to 23 Jan 2009
Address #2: C/-storey & Associates Limited, 234 Broadway Avenue, Palmerston North
Physical & registered address used from 22 Jun 2006 to 31 Jan 2008
Address #3: Level 6, 45 Knights Road, Lower Hutt
Registered address used from 26 Mar 2004 to 22 Jun 2006
Address #4: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Physical address used from 26 Mar 2004 to 22 Jun 2006
Address #5: Armstrong Accounting Limited, Chartered Accountants, 38 Queen Street, Waitara
Registered address used from 15 Jul 2002 to 26 Mar 2004
Address #6: 75 Mould Street, Waitara
Registered address used from 13 Jun 2001 to 15 Jul 2002
Address #7: 75 Mould Street, Waitara
Registered address used from 12 Apr 2000 to 13 Jun 2001
Address #8: 75 Mould Street, Waitara
Physical address used from 14 Jan 1999 to 26 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Gyw Trustees (gulliver) Limited Shareholder NZBN: 9429046985514 |
45 Knights Road Lower Hutt 5010 New Zealand |
24 Apr 2019 - |
Individual | Gulliver, Sheryl Maree |
Mt Victoria Wellington 6011 New Zealand |
15 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Gulliver, Sheryl Maree |
Mount Victoria Wellington 6011 New Zealand |
07 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gyw Trustees (gulliver) Limited Shareholder NZBN: 9429046985514 Company Number: 6996073 |
24 Apr 2019 - 24 Apr 2019 | |
Individual | Gulliver, Barry John |
Avalon Lower Hutt |
19 Mar 2004 - 27 Jun 2010 |
Individual | Mcasey, Gail Dawn |
Lower Hutt New Zealand |
15 Jun 2006 - 24 Apr 2019 |
Individual | Gulliver, Sheryl-maree |
Naenae Lower Hutt |
19 Mar 2004 - 27 Jun 2010 |
Entity | Gyw Trustees (gulliver) Limited Shareholder NZBN: 9429046985514 Company Number: 6996073 |
24 Apr 2019 - 24 Apr 2019 |
Sheryl Maree Gulliver - Director
Appointment date: 30 Mar 2004
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 14 Jan 2010
Barry John Gulliver - Director (Inactive)
Appointment date: 10 Mar 2004
Termination date: 01 May 2009
Address: Te Aro, Wellington,
Address used since 24 Jan 2008
Sheryl-maree Langman - Director (Inactive)
Appointment date: 14 Jan 1999
Termination date: 29 Apr 2004
Address: Naenae, Lower Hutt,
Address used since 10 Mar 2004
St James Park Limited
46 Brougham Street
Property 360 Limited
46 Brougham Street
Narnie 2016 Limited
46 Brougham Street
Yingphan Thai Food Limited
Mount Victoria
Tararua Tramping Club Incorporated
Tararua Club Rooms
Wellington Photographic Society Incorporated
Tararua Tramping Club Hall
56 Mercury Limited
Unit 15, 77 Tory St
Daamen - Shanahan Limited
58 Oriental Parade
Fragle Enterprises Limited
9 Haining Street
Homecomings Limited
3/80 Kent Terrace
Lawson Place Limited
11 Lawson Place
Wingfield Holdings Limited
Level 1