Nelson Building Services Limited was registered on 19 Jun 1992 and issued a business number of 9429038964404. The registered LTD company has been managed by 6 directors: David John Henderson - an active director whose contract started on 29 Jan 2019,
Sekope Peti - an active director whose contract started on 29 Jan 2019,
John Anthony Roberts - an inactive director whose contract started on 16 Aug 1996 and was terminated on 31 Jan 2019,
David John Henderson - an inactive director whose contract started on 23 Aug 2018 and was terminated on 22 Jan 2019,
Sekope Peti - an inactive director whose contract started on 23 Aug 2018 and was terminated on 22 Jan 2019.
As stated in BizDb's information (last updated on 14 Jun 2020), this company registered 1 address: 9 Strawbridge Square, Stoke, Nelson, 7011 (types include: physical, registered).
Until 16 May 2019, Nelson Building Services Limited had been using 93 Vanguard Street, Nelson South, Nelson as their physical address.
BizDb identified more names used by this company: from 19 Jun 1992 to 05 Aug 1996 they were named Diverse Estates Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Sekope Peti (a director) located at Stoke, Nelson postcode 7011.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
David Henderson - located at Tahunanui, Nelson.
Previous addresses
Address: 93 Vanguard Street, Nelson South, Nelson, 7010 New Zealand
Physical & registered address used from 22 Nov 2017 to 16 May 2019
Address: 268 Seaton Valley Road, Rd 1, Upper Moutere, 7173 New Zealand
Physical & registered address used from 07 Jun 2017 to 22 Nov 2017
Address: 9a Joyce Place, Richmond, 7020 New Zealand
Physical & registered address used from 15 Jul 2013 to 07 Jun 2017
Address: 93 Vanguard Street, Nelson South, Nelson, 7010 New Zealand
Physical & registered address used from 21 Apr 2011 to 15 Jul 2013
Address: 80a Vanguard Street, Nelson New Zealand
Registered & physical address used from 10 Dec 2008 to 21 Apr 2011
Address: 24 Nile Street, Nelson
Physical address used from 01 Jul 1997 to 10 Dec 2008
Address: 6 Harford Court, Stoke, Nelson
Registered address used from 15 Jul 1996 to 10 Dec 2008
Address: 465 East Coast Rd, Mairangi Bay, Auckland
Registered address used from 08 Mar 1994 to 15 Jul 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2019
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Sekope Peti |
Stoke Nelson 7011 New Zealand |
31 Jan 2019 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | David John Henderson |
Tahunanui Nelson 7011 New Zealand |
31 Jan 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | John Anthony Roberts |
The Brook Nelson 7010 New Zealand |
19 Jun 1992 - 31 Jan 2019 |
| Individual | Gregory Norman Frost |
Rd 1 Richmond 7081 New Zealand |
19 Jun 1992 - 05 Nov 2017 |
| Individual | John Anthony Roberts |
The Brook Nelson 7010 New Zealand |
19 Jun 1992 - 31 Jan 2019 |
| Individual | David John Henderson |
Tahunanui Nelson 7011 New Zealand |
23 Aug 2018 - 22 Jan 2019 |
| Individual | Sekope Peti |
Stoke Nelson 7011 New Zealand |
23 Aug 2018 - 22 Jan 2019 |
David John Henderson - Director
Appointment date: 29 Jan 2019
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 29 Jan 2019
Sekope Peti - Director
Appointment date: 29 Jan 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 29 Jan 2019
John Anthony Roberts - Director (Inactive)
Appointment date: 16 Aug 1996
Termination date: 31 Jan 2019
Address: The Brook, Nelson, 7010 New Zealand
Address used since 28 Apr 2010
David John Henderson - Director (Inactive)
Appointment date: 23 Aug 2018
Termination date: 22 Jan 2019
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 23 Aug 2018
Sekope Peti - Director (Inactive)
Appointment date: 23 Aug 2018
Termination date: 22 Jan 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 23 Aug 2018
Gregory Norman Frost - Director (Inactive)
Appointment date: 16 Aug 1996
Termination date: 31 May 2017
Address: The Brook, Nelson, 7010 New Zealand
Address used since 28 Apr 2010
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 29 May 2017
Grooby Contracting Limited
93 Vanguard Street
Berryfield Accounting Limited
93 Vanguard Street
Maverick Crew Services Limited
93 Vanguard Street
C Wheeler Medical Limited
93 Vanguard Street
Vivid World Limited
93 Vanguard Street
Stephen Burn Plumbing Limited
93 Vanguard Street