Shortcuts

Nsf Limited

Type: NZ Limited Company (Ltd)
9429038339769
NZBN
804932
Company Number
Registered
Company Status
Current address
42 Arrow Street
Wakefield
Wakefield 7025
New Zealand
Registered & physical & service address used since 09 Mar 2017

Nsf Limited, a registered company, was incorporated on 29 Apr 1996. 9429038339769 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Nigel Scott Reid - an active director whose contract began on 25 Jun 2004,
David Ian Reid - an inactive director whose contract began on 29 Apr 1996 and was terminated on 15 Feb 2005.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 42 Arrow Street, Wakefield, Wakefield, 7025 (category: registered, physical).
Nsf Limited had been using 42 Arrow Street, Wakefield, Nelson as their physical address up to 09 Mar 2017.
Former names used by the company, as we managed to find at BizDb, included: from 20 Jul 2004 to 09 Aug 2018 they were called Nelbay Solutions Limited, from 30 Nov 1998 to 20 Jul 2004 they were called Nelbay Communications Limited and from 29 Apr 1996 to 30 Nov 1998 they were called Nelbay Indeserve Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 950 shares (95%).

Addresses

Previous addresses

Address: 42 Arrow Street, Wakefield, Nelson, 7025 New Zealand

Physical address used from 17 Mar 2015 to 09 Mar 2017

Address: 58 Lord Auckland Road, Wakefield, Nelson New Zealand

Physical address used from 23 Jan 2008 to 17 Mar 2015

Address: 17 Brook Street, Nelson New Zealand

Registered address used from 08 Nov 2006 to 09 Mar 2017

Address: 613 Main Road, Appleby, Richmond, Nelson

Physical address used from 18 Aug 2005 to 23 Jan 2008

Address: 24 Nile Street, Nelson

Registered address used from 18 Aug 2005 to 08 Nov 2006

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Registered & physical address used from 18 Apr 2004 to 18 Aug 2005

Address: C/-richards Woodhouse, 9 Buxton Square, Nelson

Registered address used from 11 Apr 2000 to 18 Apr 2004

Address: C/-richards Woodhouse, 9 Buxton Square, Nelson

Physical address used from 29 Apr 1996 to 18 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 02 Feb 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Reid, Nigel Scott Wakefield
Nelson
7025
New Zealand
Shares Allocation #2 Number of Shares: 950
Individual Trust, Cashall Holdings Wakefield
Wakefield
7025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyd, Sasha Lee Motueka

New Zealand
Directors

Nigel Scott Reid - Director

Appointment date: 25 Jun 2004

Address: Wakefield, Nelson, 7025 New Zealand

Address used since 09 Mar 2015


David Ian Reid - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 15 Feb 2005

Address: Richmond,

Address used since 22 May 2003

Nearby companies

Control Systems Limited
42 Arrow Street

Cashall Holdings Trust Limited
42 Arrow Street

Growing Dialogue Limited
38 Arrow Street

Blooming Good Gardens Limited
33 Arrow Street

Fish Eagle Limited
27 Arrow Street

Felbridge Auto (n.z.) Limited
74 Whitby Road