Shortcuts

Nolan Investment Holdings Limited

Type: NZ Limited Company (Ltd)
9429038740367
NZBN
617789
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 29 Mar 2019

Nolan Investment Holdings Limited, a registered company, was started on 04 Jun 1993. 9429038740367 is the NZ business identifier it was issued. The company has been run by 6 directors: Gerald Anthony Nolan - an active director whose contract started on 04 Jun 1993,
Edward Matthew Mason Nolan - an active director whose contract started on 02 Aug 2017,
Alannah Kate Nolan - an active director whose contract started on 03 Aug 2017,
Simon Gerald Nolan - an active director whose contract started on 29 Sep 2020,
Simon Gerald Nolan - an inactive director whose contract started on 03 Aug 2017 and was terminated on 21 Sep 2020.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
Nolan Investment Holdings Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address up to 29 Mar 2019.
Old names used by the company, as we identified at BizDb, included: from 04 Jun 1993 to 10 Aug 1999 they were named Searidge Holiday Park Limited.
A total of 10000 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 3332 shares (33.32%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3332 shares (33.32%). Finally the third share allotment (4 shares 0.04%) made up of 2 entities.

Addresses

Previous addresses

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 21 Apr 2017 to 29 Mar 2019

Address: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 08 Dec 2010 to 21 Apr 2017

Address: 128 Riccarton Road, Riccarton, Christchurch 8440 New Zealand

Registered & physical address used from 22 Aug 2008 to 08 Dec 2010

Address: Gary C Davis, 322 Riccarton Road, Christchurch

Registered address used from 18 Sep 2001 to 22 Aug 2008

Address: Neil Stevenson & Co Ltd, 322 Riccarton Road, Christchurch

Physical address used from 18 Sep 2001 to 22 Aug 2008

Address: Gary C Davis, 322 Iccarton Road, Christchurch

Physical address used from 18 Sep 2001 to 18 Sep 2001

Address: Gary C Davis, 118 Victoria Street, Christchurch

Registered & physical address used from 29 Sep 2000 to 18 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3332
Individual Nolan, Edward Matthew Mason Kaikoura
7371
New Zealand
Shares Allocation #2 Number of Shares: 3332
Individual Nolan, Simon Gerald Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #3 Number of Shares: 4
Individual Nolan, Gerald Anthony Kaikoura
Kaikoura
7300
New Zealand
Individual Nolan, Lynette Maree Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #4 Number of Shares: 3332
Individual Nolan, Alannah Kate Kaikoura
Kaikoura
7300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonald, John Thomas Kaikoura
7300
New Zealand
Directors

Gerald Anthony Nolan - Director

Appointment date: 04 Jun 1993

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 23 Aug 2022

Address: Kaikoura, 7371 New Zealand

Address used since 21 Sep 2015


Edward Matthew Mason Nolan - Director

Appointment date: 02 Aug 2017

Address: Kaikoura, 7371 New Zealand

Address used since 09 Sep 2022

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 02 Aug 2017


Alannah Kate Nolan - Director

Appointment date: 03 Aug 2017

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 09 Sep 2022

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 03 Aug 2017


Simon Gerald Nolan - Director

Appointment date: 29 Sep 2020

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 09 Sep 2022

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 29 Sep 2020


Simon Gerald Nolan - Director (Inactive)

Appointment date: 03 Aug 2017

Termination date: 21 Sep 2020

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 03 Aug 2017


Lynette Maree Nolan - Director (Inactive)

Appointment date: 04 Jun 1993

Termination date: 03 Aug 2017

Address: Kaikoura, 7371 New Zealand

Address used since 21 Sep 2015

Nearby companies

We Built This City Limited
44 Mandeville Street

Chamberlain Agriculture Limited
44 Mandeville Street

Pathway Engineering Limited
44 Mandeville Street

Missfittings Limited
44 Mandeville Street

La Famia Foundation Nz
44 Mandeville Street

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive