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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3332 | |||
Individual | Nolan, Edward Matthew Mason |
Kaikoura 7371 New Zealand |
26 Sep 2017 - |
Shares Allocation #2 Number of Shares: 3332 | |||
Individual | Nolan, Simon Gerald |
Kaikoura Kaikoura 7300 New Zealand |
26 Sep 2017 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Nolan, Gerald Anthony |
Kaikoura Kaikoura 7300 New Zealand |
04 Jun 1993 - |
Individual | Nolan, Lynette Maree |
Kaikoura Kaikoura 7300 New Zealand |
04 Jun 1993 - |
Shares Allocation #4 Number of Shares: 3332 | |||
Individual | Nolan, Alannah Kate |
Kaikoura Kaikoura 7300 New Zealand |
26 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, John Thomas |
Kaikoura 7300 New Zealand |
04 Jun 2009 - 26 Sep 2017 |
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
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