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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Redden, Lynn Michael |
Motueka 7197 New Zealand |
20 Dec 1995 - |
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
Norwest Recycled Timber Limited
Kotua Place
Heck German Smallgoods Limited
8a Kotua Place
Roofing Solutions Limited
4 Elms Street
Apollo Roofing 2007 Limited
4 Elms Street
Canterbury Long Run Roofing 2007 Limited
4 Elms Street
Er Freeman Limited
4 Elms Street