Shortcuts

Neltech Communications Limited

Type: NZ Limited Company (Ltd)
9429038704604
NZBN
625750
Company Number
Registered
Company Status
Current address
C/-john Murphy & Associates Ltd
23 Wallace Street
Motueka
Other address (Address For Share Register) used since 28 Oct 2005
95 Pascoe Street
Nelson New Zealand
Registered & physical & service address used since 04 Nov 2005

Neltech Communications Limited, a registered company, was started on 28 Jul 1994. 9429038704604 is the NZBN it was issued. The company has been run by 9 directors: Jordan Paul Marshall - an active director whose contract started on 01 Apr 2023,
Brett David Allan - an active director whose contract started on 01 Apr 2023,
Gary Bevan Parkinson - an inactive director whose contract started on 28 Jul 1994 and was terminated on 01 Apr 2023,
Carol Joy Parkinson - an inactive director whose contract started on 28 Nov 2019 and was terminated on 01 Apr 2023,
Andrew William Gourdie - an inactive director whose contract started on 07 Nov 1997 and was terminated on 28 Nov 2019.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 95 Pascoe Street, Nelson (registered address),
95 Pascoe Street, Nelson (physical address),
95 Pascoe Street, Nelson (service address),
C/-John Murphy & Associates Ltd, 23 Wallace Street, Motueka (other address) among others.
Neltech Communications Limited had been using Level One, 176 Bridge Street, Nelson as their registered address up to 04 Nov 2005.
Other names used by this company, as we found at BizDb, included: from 28 Jul 1994 to 18 Aug 1999 they were named Nel-Tech Limited.
A total of 150 shares are allocated to 6 shareholders (6 groups). The first group consists of 59 shares (39.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 15 shares (10%). Lastly we have the third share allocation (1 share 0.67%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level One, 176 Bridge Street, Nelson

Registered & physical address used from 29 Oct 2003 to 04 Nov 2005

Address #2: 24 Nile Street, Nelson

Registered address used from 19 Oct 1999 to 29 Oct 2003

Address #3: 3rd Floor, Clifford House, 38 Halifax Street, Nelson

Physical address used from 18 Oct 1999 to 29 Oct 2003

Address #4: 122 Songer Street, Stoke, Nelson

Physical address used from 18 Oct 1999 to 18 Oct 1999

Address #5: 72 Trafalgar St, Nelson

Registered address used from 15 Nov 1996 to 19 Oct 1999

Address #6: 12 Songer St, Stoke, Nelson

Physical address used from 23 Dec 1995 to 18 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 59
Individual Marshall, Jordan Paul Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Allan, Brett David Tahunanui
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Devi, Sandra Rose Richmond
Richmond
7020
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Allan, Nardia Nikkita Tahunanui
Nelson
7011
New Zealand
Shares Allocation #5 Number of Shares: 59
Individual Allan, Brett David Tahunanui
Nelson
7011
New Zealand
Shares Allocation #6 Number of Shares: 15
Individual Marshall, Jordan Paul Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parkinson, Carol Joy Stoke
Nelson
7011
New Zealand
Other Murphy Trustees Limited Motueka
Motueka
7120
New Zealand
Entity Pascoe Holdings Limited
Shareholder NZBN: 9429034846735
Company Number: 1618539
Motueka
Motueka
7120
New Zealand
Individual Parkinson, Gary Bevan Stoke
Nelson
7011
New Zealand
Individual Parkinson, Carol Joy Stoke
Nelson
7011
New Zealand
Entity Pascoe Holdings Limited
Shareholder NZBN: 9429034846735
Company Number: 1618539
Entity Neltech Holdings Limited
Shareholder NZBN: 9429034846735
Company Number: 1618539
Motueka
Motueka
7120
New Zealand
Individual Chappell, Stephen Peter Nelson
Other Murphy Trustees Limited Motueka
Motueka
7120
New Zealand
Individual Gourdie, Sheryll Joan Nelson South
Nelson
7010
New Zealand
Individual Chappell, Ingrid Nelson
Individual Gourdie, Andrew William Nelson
Individual Gourdie, Andrew William Nelson South
Nelson
7010
New Zealand
Entity Neltech Holdings Limited
Shareholder NZBN: 9429034846735
Company Number: 1618539
Motueka
Motueka
7120
New Zealand
Individual Parkinson, Carol Joy Stoke
Nelson
Individual Gourdie, Sheryll Joan Nelson
Individual Parkinson, Gary Devan Stoke
Nelson

Ultimate Holding Company

21 Jul 1991
Effective Date
Neltech Holdings Limited
Name
Ltd
Type
1618539
Ultimate Holding Company Number
NZ
Country of origin
23 Wallace Street
Motueka
Motueka 7120
New Zealand
Address
Directors

Jordan Paul Marshall - Director

Appointment date: 01 Apr 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Apr 2023


Brett David Allan - Director

Appointment date: 01 Apr 2023

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 01 Apr 2023


Gary Bevan Parkinson - Director (Inactive)

Appointment date: 28 Jul 1994

Termination date: 01 Apr 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Aug 2015


Carol Joy Parkinson - Director (Inactive)

Appointment date: 28 Nov 2019

Termination date: 01 Apr 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 28 Nov 2019


Andrew William Gourdie - Director (Inactive)

Appointment date: 07 Nov 1997

Termination date: 28 Nov 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Aug 2015


Stephen Peter Chappell - Director (Inactive)

Appointment date: 28 Jul 1994

Termination date: 31 Dec 2018

Address: Beachville, Nelson, 7010 New Zealand

Address used since 01 Aug 2015


Carol Joy Parkinson - Director (Inactive)

Appointment date: 28 Jul 1994

Termination date: 24 Sep 2008

Address: Stoke, Nelson,

Address used since 10 Nov 2004


Ingrid Chappell - Director (Inactive)

Appointment date: 28 Jul 1994

Termination date: 24 Sep 2008

Address: Nelson,

Address used since 28 Jul 1994


Sheryll Joan Gourdie - Director (Inactive)

Appointment date: 07 Nov 1997

Termination date: 24 Sep 2008

Address: Nelson,

Address used since 07 Nov 1997

Nearby companies

Neltech Finance Limited
95 Pascoe Street

Rick's Tyre & Auto Limited
107 Pascoe Street

Brightwater Cabinet Makers & Joinery Limited
8c Merton Place

The Depot (nelson) Trust
75 Pascoe Street

Biomex Trustees Limited
11 Merton Place

Take Longbeach Limited
3/242 Annesbrook Drive, Tahunanui