Shortcuts

Non Stop Properties Limited

Type: NZ Limited Company (Ltd)
9429038274640
NZBN
818598
Company Number
Registered
Company Status
Current address
66 Montreal Road
Nelson 7010
New Zealand
Registered & physical & service address used since 12 Sep 2022

Non Stop Properties Limited, a registered company, was registered on 31 Jul 1996. 9429038274640 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Peter Richard Hammond - an active director whose contract began on 31 Jul 1996,
Jocelyn Anne Hammond - an active director whose contract began on 24 Jul 2018,
Maureen Janice Hammond - an inactive director whose contract began on 31 Jul 1996 and was terminated on 25 Sep 2000.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 66 Montreal Road, Nelson, 7010 (types include: registered, physical).
Non Stop Properties Limited had been using 72 Trafalgar Street, Nelson as their registered address until 12 Sep 2022.
Previous aliases for this company, as we found at BizDb, included: from 31 Jul 1996 to 12 May 2004 they were named Eastwood Garage Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 28 Aug 2019 to 12 Sep 2022

Address: 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 20 Aug 2013 to 28 Aug 2019

Address: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 30 Aug 2010 to 20 Aug 2013

Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand

Registered & physical address used from 14 Apr 2008 to 30 Aug 2010

Address: West Yates Chartered Accountants, 72 Trafalgar Street, Nelson

Physical & registered address used from 30 Oct 2007 to 14 Apr 2008

Address: West Yates, 72 Trafalgar Street, Nelson

Physical & registered address used from 05 Jun 2005 to 30 Oct 2007

Address: Eastwood Bourke, Level 2, Departmental Bldg Chapel Str, Masterton

Registered address used from 11 Apr 2000 to 05 Jun 2005

Address: Eastwood Bourke, Level 2, Departmental Bldg Chapel Str, Masterton

Physical address used from 31 Jul 1996 to 05 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hammond, Jocelyn Anne Toi Toi
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hammond, Peter Richard Toi Toi
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thornicroft, Jocelyn Anne Terrace End
Palmerston North
4410
New Zealand
Directors

Peter Richard Hammond - Director

Appointment date: 31 Jul 1996

Address: Toi Toi, Nelson, 7010 New Zealand

Address used since 02 Sep 2022

Address: Terrace End, Palmerston North, 4410 New Zealand

Address used since 09 Aug 2017

Address: Terrace End, Palmerston North, 4410 New Zealand

Address used since 17 Sep 2009


Jocelyn Anne Hammond - Director

Appointment date: 24 Jul 2018

Address: Toi Toi, Nelson, 7010 New Zealand

Address used since 02 Sep 2022

Address: Terrace End, Palmerston North, 4410 New Zealand

Address used since 24 Jul 2018


Maureen Janice Hammond - Director (Inactive)

Appointment date: 31 Jul 1996

Termination date: 25 Sep 2000

Address: Masterton,

Address used since 31 Jul 1996

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street