Shortcuts

Nalders Ferntown 2001 Limited

Type: NZ Limited Company (Ltd)
9429039143402
NZBN
496150
Company Number
Registered
Company Status
Current address
29 Wallace Street
Motueka 7120
New Zealand
Physical & service & registered address used since 17 Oct 2012

Nalders Ferntown 2001 Limited, a registered company, was incorporated on 23 Jan 1991. 9429039143402 is the business number it was issued. This company has been managed by 4 directors: John Christopher Nalder - an active director whose contract began on 23 Jan 1991,
Susan Rose Brown - an active director whose contract began on 26 Aug 2009,
David Roy Nalder - an inactive director whose contract began on 23 Jan 1991 and was terminated on 30 Jun 2019,
Shirley Anne Frances Nalder - an inactive director whose contract began on 23 Jan 1991 and was terminated on 01 Feb 2013.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 29 Wallace Street, Motueka, 7120 (types include: physical, service).
Nalders Ferntown 2001 Limited had been using Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka as their registered address up until 17 Oct 2012.
More names for this company, as we managed to find at BizDb, included: from 23 Jan 1991 to 01 Aug 2001 they were named Nalders Rockville Limited.
A total of 11000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 6600 shares (60%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4400 shares (40%).

Addresses

Previous addresses

Address: Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka New Zealand

Registered & physical address used from 09 Oct 2007 to 17 Oct 2012

Address: Milnes Beatson & Associates, 29 Wallace Street, Motueka

Physical & registered address used from 22 Nov 2004 to 09 Oct 2007

Address: 134 Bridge Street, Nelson

Registered address used from 05 Nov 1998 to 22 Nov 2004

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: Rockville, R D 1, Collingwood

Physical address used from 21 Feb 1992 to 22 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 11000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6600
Individual Nalder, John Christopher Ferntown
Collingwood
7073
New Zealand
Shares Allocation #2 Number of Shares: 4400
Director Brown, Susan Rose R D 1 Collingwood
7073
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nalder, David Roy Rockville
R D 1 Collingwood
7073
New Zealand
Individual Nalder, Shirley Anne Frances R D 1 Collingwood
7073
New Zealand
Individual Nalder, Lindsay David Rd 1 Collingwood
Individual Nalder, David Roy R D 1 Collingwood
7073
New Zealand
Directors

John Christopher Nalder - Director

Appointment date: 23 Jan 1991

Address: R D 1 Collingwood, 7073 New Zealand

Address used since 03 Feb 2012


Susan Rose Brown - Director

Appointment date: 26 Aug 2009

Address: R D 1 Collingwood, 7073 New Zealand

Address used since 03 Feb 2012


David Roy Nalder - Director (Inactive)

Appointment date: 23 Jan 1991

Termination date: 30 Jun 2019

Address: R D 1 Collingwood, 7073 New Zealand


Shirley Anne Frances Nalder - Director (Inactive)

Appointment date: 23 Jan 1991

Termination date: 01 Feb 2013

Address: R D 1 Collingwood, 7073 New Zealand

Address used since 03 Feb 2012

Nearby companies