Shortcuts

Nidus Properties Limited

Type: NZ Limited Company (Ltd)
9429038917660
NZBN
565579
Company Number
Registered
Company Status
Current address
Level 6
95 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 13 Aug 2019

Nidus Properties Limited, a registered company, was started on 05 Nov 1992. 9429038917660 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Kelvin Eric Hale - an active director whose contract started on 05 Nov 1992,
Dennis Robert Ebert - an active director whose contract started on 30 Apr 1997,
Ian Holland - an inactive director whose contract started on 31 Mar 2004 and was terminated on 31 Mar 2017,
Christopher Eric Hale - an inactive director whose contract started on 30 Apr 1997 and was terminated on 22 Jun 2000,
Alistair Alfred Thomson - an inactive director whose contract started on 05 Nov 1992 and was terminated on 08 Oct 1999.
Updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: Level 6, 95 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
Nidus Properties Limited had been using Level 6, 95 Customhouse Quay, Wellington as their registered address up until 13 Aug 2019.
A total of 4450 shares are issued to 4 shareholders (3 groups). The first group is comprised of 556 shares (12.49%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1947 shares (43.75%). Finally the 3rd share allocation (1947 shares 43.75%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 6, 95 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 21 Apr 2017 to 13 Aug 2019

Address: 4 Wakefield Street, Lower Hutt New Zealand

Physical & registered address used from 10 Sep 2002 to 21 Apr 2017

Address: 4 Wakefield Street, Petone, Wellington

Registered address used from 21 Sep 2000 to 10 Sep 2002

Address: 20 Everest Street, Khandallah, Wellington

Physical address used from 26 Sep 1997 to 26 Sep 1997

Address: 20 Everest Street, Khandallah, Wellington

Registered address used from 26 Sep 1997 to 21 Sep 2000

Address: 4 Wakefield Street, Petone, Wellington

Physical address used from 26 Sep 1997 to 26 Sep 1997

Address: 31 Awarua Street,, Wellington.

Registered address used from 23 Aug 1993 to 26 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 4450

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 556
Entity (NZ Limited Company) Nidus Properties Limited
Shareholder NZBN: 9429038917660
95 Customhouse Quay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1947
Entity (NZ Limited Company) Blutsbruder Limited
Shareholder NZBN: 9429047357006
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 1947
Entity (NZ Limited Company) Baker Tilly Staples Rodway Wellington Trustees Limited
Shareholder NZBN: 9429047150867
95 Customhouse Quay
Wellington
6011
New Zealand
Entity (NZ Limited Company) Weatherly Trustee Limited
Shareholder NZBN: 9429047417144
95 Customhouse Quay
Wellington
6140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ebert, Dennis Robert Takapuna
Individual Andrew, William Reed Tahunanui
Nelson
7011
New Zealand
Individual Berry, Dianne Faye Aro Valley
Wellington
6021
New Zealand
Individual Finnigan, Michael Chanel Hurdon
New Plymouth
4310
New Zealand
Individual Ebert, Beatrice Anne Mairangi Bay
Auckland
0630
New Zealand
Individual Hale, Bronwyn Mary Lowry Bay
Lower Hutt
5013
New Zealand
Individual Hale, Kelvin Eric Wellington
Individual Forsyth, Donald Eric Karori
Wellington
6012
New Zealand
Individual Thomson, Alistair Alfred Wellington
, Jointly With Berry Df & Andrew Wr
Directors

Kelvin Eric Hale - Director

Appointment date: 05 Nov 1992

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2015

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Jul 2018


Dennis Robert Ebert - Director

Appointment date: 30 Apr 1997

Address: Belmont, Auckland, 0622 New Zealand

Address used since 01 Jan 2015

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Aug 2018


Ian Holland - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 31 Mar 2017

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 30 Jan 2015


Christopher Eric Hale - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 22 Jun 2000

Address: Mt Eden, Auckland,

Address used since 30 Apr 1997


Alistair Alfred Thomson - Director (Inactive)

Appointment date: 05 Nov 1992

Termination date: 08 Oct 1999

Address: Wellington,

Address used since 05 Nov 1992

Nearby companies

Todd Sisson (nz) Limited
The Todd Building

Marokopa Drilling Limited
The Todd Building

Tsl Methanol Limited
The Todd Building

Todd Energy International Limited
Level 15, The Todd Building

Nova Energy Limited
Level 15, The Todd Building

Tio (nz) Limited
The Todd Building