Totally Plastered Nelson Limited, a registered company, was incorporated on 12 May 1997. 9429038096235 is the New Zealand Business Number it was issued. "Plastering" (business classification E324130) is how the company has been categorised. This company has been run by 3 directors: Grant Russell Waters - an active director whose contract began on 12 May 1997,
Nicola Waters - an inactive director whose contract began on 30 May 2005 and was terminated on 14 Mar 2016,
Nicola Munro - an inactive director whose contract began on 12 Nov 1998 and was terminated on 30 May 2005.
Last updated on 15 Apr 2024, the BizDb database contains detailed information about 1 address: 11 Lucy Murcott Place, Stoke, Nelson, 7011 (category: delivery, postal).
Totally Plastered Nelson Limited had been using 782 Main Rd, Stoke, Nelson as their physical address up to 04 Jun 2005.
Previous aliases for the company, as we managed to find at BizDb, included: from 12 May 1997 to 17 Jan 2008 they were called Grant Waters Holdings Limited.
One entity owns all company shares (exactly 440 shares) - Waters, Nicola Margaret - located at 7011, Stoke, Nelson.
Principal place of activity
11 Lucy Murcott Place, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 782 Main Rd, Stoke, Nelson
Physical & registered address used from 28 Jun 2004 to 04 Jun 2005
Address #2: 13 Burrough Place, Wakatu, Nelson
Physical address used from 14 Nov 2000 to 28 Jun 2004
Address #3: Leeds Quay, Blenheim
Physical address used from 14 Nov 2000 to 14 Nov 2000
Address #4: Leeds Quay, Blenheim
Registered address used from 09 Oct 2000 to 28 Jun 2004
Address #5: 34 Murphys Road, Blenheim
Registered address used from 11 Apr 2000 to 09 Oct 2000
Address #6: 34 Murphys Road, Blenheim
Physical address used from 13 May 1999 to 14 Nov 2000
Address #7: 34 Murphys Road, Blenheim
Registered address used from 13 Jan 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 440 | |||
Individual | Waters, Nicola Margaret |
Stoke Nelson New Zealand |
21 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waters, Nicola |
Wakatu Nelson |
21 Jun 2004 - 27 Jun 2010 |
Individual | Waters, Grant Russell |
Wakatu Nelson |
21 Jun 2004 - 21 Jun 2004 |
Individual | Waters, Grant Russell |
Stoke Nelson New Zealand |
21 Jun 2004 - 21 Jun 2004 |
Grant Russell Waters - Director
Appointment date: 12 May 1997
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 May 2005
Nicola Waters - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 14 Mar 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 May 2005
Nicola Munro - Director (Inactive)
Appointment date: 12 Nov 1998
Termination date: 30 May 2005
Address: Stoke, Nelson,
Address used since 30 May 2005
Dunruffin Limited
1 Lucy Murcott Place
Rezource Limited
2 Lucy Murcott Place
Kcn Kim Limited
10 Kebal Place
Buena Vista Investments Limited
107 Saxton Road
Westend Motors Kaikoura 1980 Limited
11 Kebal Place
Smart Array Limited
34 Cambelldon Crescent
Advanced Roof Coatings Nelson Limited
3 Paton Road
All Trowelled Up Limited
31 William Street
George Mcgeady Plastering Limited
43 Tennyson Crescent
L Mathias Plastering Limited
216 Pugh Road
Loxo Plastering Limited
Carran Miller Limited
Mark's Interior Plastering Limited
13-17 Putaitai Street