Shortcuts

Nelson Building Services Limited

Type: NZ Limited Company (Ltd)
9429038964404
NZBN
553235
Company Number
Registered
Company Status
Current address
9 Strawbridge Square
Stoke
Nelson 7011
New Zealand
Physical & registered address used since 16 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Sekope Peti Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director David John Henderson Tahunanui
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual John Anthony Roberts The Brook
Nelson
7010
New Zealand
Individual Gregory Norman Frost Rd 1
Richmond
7081
New Zealand
Individual John Anthony Roberts The Brook
Nelson
7010
New Zealand
Individual David John Henderson Tahunanui
Nelson
7011
New Zealand
Individual Sekope Peti Stoke
Nelson
7011
New Zealand
Directors

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

Nearby companies

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