Shortcuts

N T S I New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038406737
NZBN
699490
Company Number
Registered
Company Status
Current address
10 Jenville Way
The Wood
Nelson 7010
New Zealand
Physical & registered & service address used since 23 May 2022

N T S i New Zealand Limited, a registered company, was registered on 20 Dec 1995. 9429038406737 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Lynn Michael Redden - an active director whose contract began on 20 Dec 1995,
Kevin George Wilkinson - an inactive director whose contract began on 20 Dec 1995 and was terminated on 21 Oct 1998.
Updated on 27 Feb 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 3 Elms Street, Stoke, Nelson, 7011 (office address),
10 Jenville Way, The Wood, Nelson, 7010 (physical address),
10 Jenville Way, The Wood, Nelson, 7010 (registered address),
10 Jenville Way, The Wood, Nelson, 7010 (service address) among others.
N T S i New Zealand Limited had been using First Floor, 106 Collingwood Street, Nelson as their registered address up to 23 May 2022.
Previous names for the company, as we identified at BizDb, included: from 20 Dec 1995 to 18 Oct 1999 they were called Environmental Preservation Services Limited.
A single entity owns all company shares (exactly 1000 shares) - Redden, Lynn Michael - located at 7011, Motueka.

Addresses

Principal place of activity

3 Elms Street, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: First Floor, 106 Collingwood Street, Nelson, 7010 New Zealand

Registered & physical address used from 28 Aug 2020 to 23 May 2022

Address #2: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 15 Oct 2018 to 28 Aug 2020

Address #3: 25 Redwood Road, Rd1, Richmond, 7081 New Zealand

Physical & registered address used from 12 Oct 2017 to 15 Oct 2018

Address #4: 3 Elms Street, Stoke, Nelson, 7011 New Zealand

Physical & registered address used from 22 Sep 2011 to 12 Oct 2017

Address #5: 8 Strawbridge Square, Stoke, Nelson, 7011 New Zealand

Registered address used from 19 Nov 2010 to 22 Sep 2011

Address #6: Same As Registered Office Address

Physical address used from 26 Oct 2001 to 26 Oct 2001

Address #7: 8 Strawbridge Square, Stoke, Nelson New Zealand

Physical address used from 26 Oct 2001 to 22 Sep 2011

Address #8: Roses Road, Rosedale R D 2, Upper Moutere

Registered address used from 26 Oct 2001 to 26 Oct 2001

Address #9: 8 Strawbridge Square, Stoke, Nelson New Zealand

Registered address used from 26 Oct 2001 to 19 Nov 2010

Address #10: Kg Wilkinson, Maisey Road, Redwood Valley, Richmond

Physical & registered address used from 28 Oct 1998 to 26 Oct 2001

Contact info
64 3 5448375
14 Nov 2018 Phone
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Redden, Lynn Michael Motueka
7197
New Zealand
Directors

Lynn Michael Redden - Director

Appointment date: 20 Dec 1995

Address: Motueka, 7197 New Zealand

Address used since 08 May 2023

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 02 Nov 2020

Address: Upper Moutere, Nelson, 7011 New Zealand

Address used since 01 Oct 2013

Address: Nelson, Nelson, 7010 New Zealand

Address used since 14 Nov 2018


Kevin George Wilkinson - Director (Inactive)

Appointment date: 20 Dec 1995

Termination date: 21 Oct 1998

Address: Redwood Valley, Richmond,

Address used since 20 Dec 1995