Shortcuts

Nessie Holdings Limited

Type: NZ Limited Company (Ltd)
9429038403842
NZBN
700726
Company Number
Registered
Company Status
Current address
7 Northumberland Street
Waipukurau
Waipukurau 4200
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Jul 2014
7 Northumberland Street
Waipukurau
Waipukurau 4200
New Zealand
Registered address used since 18 Jul 2014
205 Ngawaka Road
Rd 2
Flemington 4282
New Zealand
Physical & service address used since 15 Jun 2018

Nessie Holdings Limited, a registered company, was incorporated on 16 Oct 1995. 9429038403842 is the NZ business identifier it was issued. This company has been managed by 6 directors: Betty Ethel Anson - an active director whose contract began on 16 Oct 1995,
Bodee Rutherford Oliver - an active director whose contract began on 14 Jun 2018,
David Russell Dicks - an inactive director whose contract began on 02 Jul 2014 and was terminated on 14 Jun 2018,
James Patrick Gallagher - an inactive director whose contract began on 05 May 2004 and was terminated on 27 Jun 2014,
Kerry Charles Goldstone - an inactive director whose contract began on 16 Oct 1995 and was terminated on 12 Jun 2004.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 205 Ngawaka Road, Rd 2, Flemington, 4282 (category: physical, service).
Nessie Holdings Limited had been using 6 Kitchener Street, Waipukurau as their physical address up until 15 Jun 2018.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50%).

Addresses

Previous addresses

Address #1: 6 Kitchener Street, Waipukurau, 4200 New Zealand

Physical address used from 25 Jul 2014 to 15 Jun 2018

Address #2: 6 Kitchener Street, Waipukurau, Waipukurau, 4242 New Zealand

Physical address used from 18 Jul 2014 to 25 Jul 2014

Address #3: 127 Ruataniwha Street, Waipukurau 4200 New Zealand

Physical & registered address used from 11 Jun 2010 to 18 Jul 2014

Address #4: 127 Ruataniwha Street, Waipukurau

Registered address used from 01 Jul 2009 to 11 Jun 2010

Address #5: C/-whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau 4200

Physical address used from 01 Jul 2009 to 11 Jun 2010

Address #6: C/-whk Coffey Davidson, 26 Ruataniwha Street, Waipawa 4210

Registered & physical address used from 13 Jun 2007 to 01 Jul 2009

Address #7: C/-coffey Davidson, 26 Ruataniwha Street, Waipawa

Registered & physical address used from 29 Jun 2006 to 13 Jun 2007

Address #8: C/- Messrs Blackmore Hearne & Virtue, 18 Broadway, Newmaket, Auckland

Registered & physical address used from 16 Oct 1995 to 29 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: June

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Anson, Betty Ethel Rd 2
Waipukurau
4282
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Oliver, Bodee Rutherford Waipukurau
Waipukurau
4200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goldstone, Kerry Charles Epsom
Auckland 1023

New Zealand
Individual Owens, Athol Raymond Epsom
Auckland
Individual Dicks, David Russell Bluff Hill
Napier
4110
New Zealand
Individual Gallagher, James Patrick Waipawa 4210

New Zealand
Directors

Betty Ethel Anson - Director

Appointment date: 16 Oct 1995

Address: Rd 2, Waipukurau, 4282 New Zealand

Address used since 03 Jun 2010


Bodee Rutherford Oliver - Director

Appointment date: 14 Jun 2018

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 14 Jun 2018


David Russell Dicks - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 14 Jun 2018

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 07 Jun 2018

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 09 Jun 2016


James Patrick Gallagher - Director (Inactive)

Appointment date: 05 May 2004

Termination date: 27 Jun 2014

Address: Waipawa, 4210 New Zealand

Address used since 26 Jun 2012


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 16 Oct 1995

Termination date: 12 Jun 2004

Address: Epsom, Auckland,

Address used since 16 Oct 1995


Athol Raymond Owens - Director (Inactive)

Appointment date: 16 Oct 1995

Termination date: 28 Jan 2004

Address: Epsom, Auckland,

Address used since 16 Oct 1995

Nearby companies

Cjlr Limited
127 Ruataniwha Street

Hewitt Livestock Limited
127 Ruataniwha Street

Wnb Limited
127 Ruataniwha Street

Jayd Enterprises Limited
127 Ruataniwha Street

Mai Rua Medical Limited
127 Ruataniwha Street

Wallbridge Farming Limited
127 Ruataniwha Street