Nimbus Bedware Limited, a registered company, was started on 25 Oct 1990. 9429039186768 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Peter Jarvis Sheldon - an active director whose contract started on 13 Sep 1993,
Susan Jane Sheldon - an inactive director whose contract started on 26 Jul 1993 and was terminated on 08 Jun 2010,
Richard James Sheldon - an inactive director whose contract started on 26 Jul 1993 and was terminated on 16 Aug 1997,
John Alexander Shepherd Buchan - an inactive director whose contract started on 25 Oct 1990 and was terminated on 26 Jul 1993,
Kenneth John Brookman - an inactive director whose contract started on 25 Oct 1990 and was terminated on 26 Jul 1993.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 22 Kennaway Road, Woolston, Christchurch (category: registered, physical).
Nimbus Bedware Limited had been using Bullock Taylor & Sheldon, Floor 11, 155 Worcester Street, Christchurch as their registered address until 21 Nov 2003.
Other names used by this company, as we identified at BizDb, included: from 25 Oct 1990 to 23 Aug 1993 they were called Oscar Distributors Limited.
A total of 75000 shares are allotted to 2 shareholders (2 groups). The first group includes 37500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 37500 shares (50 per cent).
Previous addresses
Address: Bullock Taylor & Sheldon, Floor 11, 155 Worcester Street, Christchurch
Registered address used from 17 Nov 1997 to 21 Nov 2003
Address: Same As Registered Office Address
Physical address used from 17 Nov 1997 to 21 Nov 2003
Address: P O Box 7004, Christchurch
Physical address used from 17 Nov 1997 to 17 Nov 1997
Address: Bullock Taylor & Sheldon, Floor 11, 155 Worcester Street, Christchurch
Physical address used from 17 Nov 1997 to 17 Nov 1997
Address: Floor 11, 155 Worcester Street, Christchurch
Registered address used from 01 Jul 1997 to 17 Nov 1997
Address: -
Physical address used from 21 Feb 1992 to 17 Nov 1997
Address: Bullock Taylor & Sheldon, 776 Colombo Street, Christchurch
Registered address used from 31 Jan 1992 to 01 Jul 1997
Basic Financial info
Total number of Shares: 75000
Annual return filing month: August
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37500 | |||
Individual | Sheldon, Peter Jarvis |
Cashmere Christchurch 8023 New Zealand |
04 Mar 2004 - |
Shares Allocation #2 Number of Shares: 37500 | |||
Individual | Sheldon, Susan Jane |
Cashmere Christchurch 8022 New Zealand |
25 Oct 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheldon, Richard James |
Wanaka |
25 Oct 1990 - 28 Feb 2006 |
Peter Jarvis Sheldon - Director
Appointment date: 13 Sep 1993
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Mar 2004
Susan Jane Sheldon - Director (Inactive)
Appointment date: 26 Jul 1993
Termination date: 08 Jun 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Jul 1993
Richard James Sheldon - Director (Inactive)
Appointment date: 26 Jul 1993
Termination date: 16 Aug 1997
Address: Christchurch,
Address used since 26 Jul 1993
John Alexander Shepherd Buchan - Director (Inactive)
Appointment date: 25 Oct 1990
Termination date: 26 Jul 1993
Address: Mowatts Road, R.d.2, Rangiora,
Address used since 25 Oct 1990
Kenneth John Brookman - Director (Inactive)
Appointment date: 25 Oct 1990
Termination date: 26 Jul 1993
Address: Christchurch,
Address used since 25 Oct 1990
Fibretech Holdings Limited
22 Kennaway Road
Fibretech New Zealand Limited
22 Kennaway Road
Delta Dream (nz) Limited
22 Kennaway Rd
Survival Kit Company Limited
2 Dalziel Place
Kiwi Stuff Limited
2 Dalziel Place
James Fisher Properties Limited
69 Kennaway Road