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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Individual | French, Christopher Robin |
Atawhai Nelson 7010 New Zealand |
23 Oct 2007 - |
| Shares Allocation #2 Number of Shares: 50000 | |||
| Director | French, Gaile Dorothy |
Atawhai Nelson 7010 New Zealand |
08 May 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wakeham, Richard Gilbert |
R.d.2 Upper Moutere |
28 Aug 1991 - 23 Oct 2007 |
| Individual | Wakeham, Richard Gilbert |
R.d.2 Upper Moutere |
23 Oct 2007 - 08 May 2015 |
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
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