Shortcuts

Nelson Dance Studio Limited

Type: NZ Limited Company (Ltd)
9429039062536
NZBN
521455
Company Number
Registered
Company Status
Current address
8a Merton Place
Annesbrook
Nelson 7011
New Zealand
Other address (Address For Share Register) used since 08 May 2015
45 Parkers Road
Tahunanui
Nelson 7011
New Zealand
Physical & registered & service address used since 22 Jun 2020

Nelson Dance Studio Limited was registered on 28 Aug 1991 and issued a business number of 9429039062536. The registered LTD company has been managed by 4 directors: Christopher Robin French - an active director whose contract began on 12 Oct 2007,
Gaile Dorothy French - an active director whose contract began on 09 Jul 2009,
Richard Gilbert Wakeham - an inactive director whose contract began on 09 Sep 1991 and was terminated on 12 Oct 2007,
Dale Charles Vercoe - an inactive director whose contract began on 09 Sep 1991 and was terminated on 31 May 2000.
As stated in the BizDb information (last updated on 18 May 2025), this company uses 2 addresses: 45 Parkers Road, Tahunanui, Nelson, 7011 (physical address),
45 Parkers Road, Tahunanui, Nelson, 7011 (registered address),
45 Parkers Road, Tahunanui, Nelson, 7011 (service address),
8A Merton Place, Annesbrook, Nelson, 7011 (other address) among others.
Up until 22 Jun 2020, Nelson Dance Studio Limited had been using 8A Merton Place, Annesbrook, Nelson as their physical address.
BizDb found other names for this company: from 05 Aug 2004 to 23 Oct 2007 they were named Car Vision Limited, from 28 Aug 1991 to 05 Aug 2004 they were named Bowdler Properties Limited.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50000 shares are held by 1 entity, namely:
French, Christopher Robin (an individual) located at Atawhai, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
French, Gaile Dorothy - located at Atawhai, Nelson.

Addresses

Previous addresses

Address #1: 8a Merton Place, Annesbrook, Nelson, 7011 New Zealand

Physical & registered address used from 18 May 2015 to 22 Jun 2020

Address #2: Robin French Limited, Level One, 18 New St, Nelson New Zealand

Physical & registered address used from 17 May 2004 to 18 May 2015

Address #3: "ridgeway", Main Road, Mapua R D 1, Upper Moutere

Registered address used from 07 Jun 2001 to 17 May 2004

Address #4: C R French Accountant, 49 Collingwood St., Nelson

Physical address used from 07 Jun 2001 to 17 May 2004

Address #5: "ridgeway", Main Road, Mapua R D 1, Upper Moutere

Physical address used from 07 Jun 2001 to 07 Jun 2001

Address #6: 201 Queen Street, Richmond

Registered address used from 29 May 1997 to 07 Jun 2001

Address #7: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 03 Oct 1991 to 29 May 1997

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 12 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual French, Christopher Robin Atawhai
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50000
Director French, Gaile Dorothy Atawhai
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wakeham, Richard Gilbert R.d.2
Upper Moutere
Individual Wakeham, Richard Gilbert R.d.2
Upper Moutere
Directors

Christopher Robin French - Director

Appointment date: 12 Oct 2007

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 08 Jun 2021

Address: Marybank, Nelson, 7010 New Zealand

Address used since 12 Oct 2007


Gaile Dorothy French - Director

Appointment date: 09 Jul 2009

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 08 Jun 2021

Address: Marybank, Nelson, 7010 New Zealand

Address used since 09 Jul 2009


Richard Gilbert Wakeham - Director (Inactive)

Appointment date: 09 Sep 1991

Termination date: 12 Oct 2007

Address: R.d.2, Upper Moutere,

Address used since 09 Sep 1991


Dale Charles Vercoe - Director (Inactive)

Appointment date: 09 Sep 1991

Termination date: 31 May 2000

Address: Main Road, Mapua Rd 1, Upper Moutere,

Address used since 09 Sep 1991

Nearby companies

Brightwater Cabinet Makers & Joinery Limited
8c Merton Place

Biomex Trustees Limited
11 Merton Place

The Depot (nelson) Trust
75 Pascoe Street

Neltech Finance Limited
95 Pascoe Street

Neltech Communications Limited
95 Pascoe Street

Take Longbeach Limited
3/242 Annesbrook Drive, Tahunanui