Shortcuts

Nuttall Limited

Type: NZ Limited Company (Ltd)
9429038247392
NZBN
824384
Company Number
Registered
Company Status
067040198
GST Number
Current address
17 Stowe Hill
Thorndon
Wellington 6011
New Zealand
Registered & physical & service address used since 01 May 2015

Nuttall Limited was started on 29 Aug 1996 and issued a number of 9429038247392. The registered LTD company has been managed by 3 directors: John Murdoch Stephens - an active director whose contract began on 27 Jan 1997,
Christine Ursula Stephens - an active director whose contract began on 27 Jan 1997,
Graham Thomas Langridge - an inactive director whose contract began on 29 Aug 1996 and was terminated on 28 Jan 1997.
As stated in our database (last updated on 20 Apr 2024), this company filed 1 address: 17 Stowe Hill, Thorndon, Wellington, 6011 (category: registered, physical).
Up to 01 May 2015, Nuttall Limited had been using 26 Orchard Street, Wadestown, Wellington as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Stephens, Christine Ursula (an individual) located at Thorndon, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Stephens, John Murdoch - located at Thorndon, Wellington.

Addresses

Previous addresses

Address: 26 Orchard Street, Wadestown, Wellington, 6012 New Zealand

Registered & physical address used from 03 May 2012 to 01 May 2015

Address: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand

Physical & registered address used from 11 May 2009 to 03 May 2012

Address: Martin Jarvie P K F, 85 The Terrace, Wellington

Registered address used from 16 May 2001 to 11 May 2009

Address: Martin Jarvie P K F, 85 The Terrace, Wellington

Registered address used from 11 Apr 2000 to 16 May 2001

Address: Martin Jarvie P K F, 85 The Terrace, Wellington

Physical address used from 29 Aug 1996 to 29 Aug 1996

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Stephens, Christine Ursula Thorndon
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Stephens, John Murdoch Thorndon
Wellington
6011
New Zealand
Directors

John Murdoch Stephens - Director

Appointment date: 27 Jan 1997

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 04 Apr 2016


Christine Ursula Stephens - Director

Appointment date: 27 Jan 1997

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 04 Apr 2016


Graham Thomas Langridge - Director (Inactive)

Appointment date: 29 Aug 1996

Termination date: 28 Jan 1997

Address: Karori, Wellington,

Address used since 29 Aug 1996

Nearby companies

Steele Block Limited
1 Frandi Street

Shoreline Partners Limited
1 Frandi Street

Brooks & Jenny Limited
5 Frandi Street

Loadteam Limited
Flat 5d, 1 Grant Road

Wellington Region Heritage Promotion Council Incorporated
10a/1 Grant Rd

Business For Purpose Nz Limited
18 Cottleville Terrace