Nemesis Properties Limited was incorporated on 26 Aug 1991 and issued a business number of 9429039062468. The registered LTD company has been managed by 4 directors: Martin Louis Joiner - an active director whose contract began on 10 Oct 1993,
Ann Mary Johns - an inactive director whose contract began on 10 Oct 1993 and was terminated on 31 May 1998,
Paul Wilkes Turner - an inactive director whose contract began on 26 Aug 1991 and was terminated on 10 Oct 1993,
Peter Desmond Donovan - an inactive director whose contract began on 26 Aug 1991 and was terminated on 10 Oct 1993.
As stated in the BizDb information (last updated on 29 Mar 2024), this company uses 2 addresses: 43 Silverstream Road, Crofton Downs, Wellington, 6035 (registered address),
43 Silverstream Road, Crofton Downs, Wellington, 6035 (physical address),
43 Silverstream Road, Crofton Downs, Wellington, 6035 (service address),
Po Box 9703, Marion Square, Wellington, 6141 (postal address) among others.
Up until 10 Mar 2021, Nemesis Properties Limited had been using 43A Parkvale Road, Karori, Wellington as their physical address.
BizDb found former names for this company: from 26 Aug 1991 to 14 Aug 1997 they were called Tenure Securities Limited.
A total of 1500 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1450 shares are held by 1 entity, namely:
Joiner, Martin Louis (a director) located at Crofton Downs, Wellington postcode 6035.
The 2nd group consists of 1 shareholder, holds 3.33 per cent shares (exactly 50 shares) and includes
Johns, Ann Mary - located at Te Aro, Wellington. Nemesis Properties Limited is categorised as ""Building, house construction"" (business classification E301120).
Principal place of activity
43 Silverstream Road, Crofton Downs, Wellington, 6035 New Zealand
Previous addresses
Address #1: 43a Parkvale Road, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 13 May 2014 to 10 Mar 2021
Address #2: 20 Downing Street, Crofton Downs, Wellington, 6035 New Zealand
Registered & physical address used from 06 Dec 2013 to 13 May 2014
Address #3: 100 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 19 Nov 2012 to 06 Dec 2013
Address #4: Turner Accounting Limited, Level 4 Fraser House, 160-162 Willis Street, Wellington New Zealand
Registered & physical address used from 03 Mar 2004 to 19 Nov 2012
Address #5: C/- P W Turner & Associates, Chartered Accountants, 20 Vivian Street, Wellington
Registered address used from 12 Feb 1999 to 03 Mar 2004
Address #6: C/- P W Turner & Associates, Chartered Accountants, 20 Vivian Street, Wellington
Physical address used from 12 Feb 1999 to 12 Feb 1999
Address #7: C/ P W Turner & Assoc, 81 Glen Road Kelburn, Wellington
Physical address used from 15 Jun 1998 to 12 Feb 1999
Address #8: 81 Glen Road, Kelburn, Wellington
Registered address used from 15 Jun 1998 to 12 Feb 1999
Basic Financial info
Total number of Shares: 1500
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1450 | |||
Director | Joiner, Martin Louis |
Crofton Downs Wellington 6035 New Zealand |
26 Aug 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Johns, Ann Mary |
Te Aro Wellington 6011 New Zealand |
19 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trafalgar Trustee Corporation Limited Shareholder NZBN: 9429033218465 Company Number: 1970816 |
Wellington New Zealand 6011 New Zealand |
08 Mar 2021 - 26 Aug 2023 |
Entity | Guardsman Nominees Limited Shareholder NZBN: 9429039774620 Company Number: 293060 |
Wellington Central Wellington 6011 New Zealand |
26 Aug 1991 - 08 Mar 2021 |
Entity | Guardsman Nominees Limited Shareholder NZBN: 9429039774620 Company Number: 293060 |
Karori Wellington 6012 New Zealand |
26 Aug 1991 - 08 Mar 2021 |
Individual | Johns, Ann Mary |
Mornington Wellington |
01 Mar 2004 - 05 Apr 2006 |
Martin Louis Joiner - Director
Appointment date: 10 Oct 1993
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 27 Feb 2015
Ann Mary Johns - Director (Inactive)
Appointment date: 10 Oct 1993
Termination date: 31 May 1998
Address: Wellington,
Address used since 10 Oct 1993
Paul Wilkes Turner - Director (Inactive)
Appointment date: 26 Aug 1991
Termination date: 10 Oct 1993
Address: Wellington,
Address used since 26 Aug 1991
Peter Desmond Donovan - Director (Inactive)
Appointment date: 26 Aug 1991
Termination date: 10 Oct 1993
Address: Wellington,
Address used since 26 Aug 1991
Tony Cullinane Electrical Limited
43a Parkvale Road
Sandbox Limited
46 Chamberlain Road
Intercognito Limited
39 Parkvale Road
Wairarapa Trust For New Sinology
39 Parkvale Road
Hewitson Roofing Limited
50 Parkvale Road
Darlo Techo Limited
50 Parkvale Road
Aniwaniwa Consulting Limited
4 Friend Street
Gadg Construction Services Limited
7 Canterbury Street
Hammond Building Contractors Limited
49 Campbell Street
Han Dao Builders Limited
11 David Crescent
Jns Holdings Limited
64 Friend Street
Licensed Building Services Limited
Wellington