Shortcuts

Nelson Technical Institute Limited

Type: NZ Limited Company (Ltd)
9429039262936
NZBN
455345
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
Current address
Brown & Associates
Chartered Accountants
54 Montgomery Square, Nelson
Other address (Address For Share Register) used since 25 Aug 2008
2e Clairmont Heights
Stoke
Nelson 7011
New Zealand
Other address (Address For Share Register) used since 29 May 2013
3 Elms Street
Wakatu Industrial Estate
Stoke, Nelson 7011
New Zealand
Office & postal & delivery address used since 28 May 2019

Nelson Technical Institute Limited was incorporated on 16 Nov 1989 and issued a number of 9429039262936. This registered LTD company has been run by 4 directors: Carol Anne Curtis - an active director whose contract started on 31 Aug 2004,
Timothy Bertram Carroll Scott - an inactive director whose contract started on 31 Aug 2004 and was terminated on 13 Jul 2007,
Christopher Barry Atkins - an inactive director whose contract started on 16 Nov 1989 and was terminated on 18 Feb 2007,
Susan Heather Atkins - an inactive director whose contract started on 16 Nov 1989 and was terminated on 31 Aug 2004.
According to our database (updated on 08 Apr 2024), this company registered 6 addresess: 3 Elms Street, Wakatu Industrial Estate, Stoke, Nelson, 7041 (physical address),
3 Elms Street, Wakatu Industrial Estate, Stoke, Nelson, 7041 (registered address),
3 Elms Street, Wakatu Industrial Estate, Stoke, Nelson, 7041 (service address),
3 Elms Street Wakatu Industrial, Stoke, Nelson, 7011 (other address) among others.
Until 06 Jun 2019, Nelson Technical Institute Limited had been using 3 Elms Street, Wakatu Industrial Estate, Stoke, Nelson as their registered address.
BizDb identified more names for this company: from 25 Nov 1991 to 12 Feb 1999 they were called Nelson Training Services Limited, from 16 Nov 1989 to 25 Nov 1991 they were called Briar Enterprises Limited.
A total of 102000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Curtis, Carol Anne (an individual) located at Rd 2, Westport postcode 7892.
Another group consists of 1 shareholder, holds 99.02% shares (exactly 101000 shares) and includes
Curtis, Carol Anne - located at Rd 2, Westport. Nelson Technical Institute Limited was categorised as "Tertiary institutional education - except polytechnics and universities" (business classification P810150).

Addresses

Other active addresses

Address #4: 3 Elms Street Wakatu Industrial, Stoke, Nelson, 7011 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 28 May 2019

Address #5: 2/115 Buller Road, R D 2, Westport, 7892 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 28 May 2019

Address #6: 3 Elms Street, Wakatu Industrial Estate, Stoke, Nelson, 7041 New Zealand

Physical & registered & service address used from 06 Jun 2019

Principal place of activity

3 Elms Street, Wakatu Industrial Estate, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 3 Elms Street, Wakatu Industrial Estate, Stoke, Nelson New Zealand

Registered & physical address used from 17 Dec 2004 to 06 Jun 2019

Address #2: Ngawhatu Road, Stoke, Nelson

Physical address used from 13 Aug 2004 to 17 Dec 2004

Address #3: First Floor, Ami Building, 12 Main Street, Blenheim

Registered address used from 13 Jun 2001 to 17 Dec 2004

Address #4: First Floor, Ami Building, 12 Main Street, Blenheim

Physical address used from 30 Aug 1999 to 13 Aug 2004

Address #5: 19 George Street, Blenheim

Registered address used from 30 Aug 1999 to 13 Jun 2001

Address #6: 19 George Street, Blenheim

Physical address used from 30 Aug 1999 to 30 Aug 1999

Address #7: 226 Trafalgar Street, Nelson

Physical address used from 05 Aug 1998 to 30 Aug 1999

Address #8: K P Francis & Associates, 2nd Floor Bnz Building, 226 Trafalgar Street, Nelson

Registered address used from 05 Aug 1998 to 30 Aug 1999

Address #9: C/ Meikle Hinton, 2nd Floor Bnz Building, 226 Trafalgar Street, Nelson

Registered address used from 25 Jun 1995 to 05 Aug 1998

Address #10: 10 Church Street, Nelson

Registered address used from 21 Feb 1992 to 25 Jun 1995

Contact info
64 274 802739
28 May 2019 Phone
carol@nelsontech.ac.nz
28 May 2019 Email
carol.curtis@nelsontech.ac.nz
28 May 2019 nzbn-reserved-invoice-email-address-purpose
www.nelsontech.ac.nz
07 May 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 102000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Curtis, Carol Anne Rd 2
Westport
7892
New Zealand
Shares Allocation #2 Number of Shares: 101000
Individual Curtis, Carol Anne Rd 2
Westport
7892
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Atkins, Christopher Barry Mapua
Nelson
Individual Scott, Timothy Bertram Carroll Stoke
Nelson
Individual Atkins, Susan Heather Mapua
Nelson
Individual Atkins, Christopher Barry Mapua
Nelson
Individual Atkins, Susan Heather Mapua
Nelson
Directors

Carol Anne Curtis - Director

Appointment date: 31 Aug 2004

Address: Rd 2, Westport, 7892 New Zealand

Address used since 28 May 2019

Address: Stoke, Nelson, 7041 New Zealand

Address used since 27 Jul 2012


Timothy Bertram Carroll Scott - Director (Inactive)

Appointment date: 31 Aug 2004

Termination date: 13 Jul 2007

Address: Stoke, Nelson,

Address used since 31 Aug 2004


Christopher Barry Atkins - Director (Inactive)

Appointment date: 16 Nov 1989

Termination date: 18 Feb 2007

Address: Mapua, Nelson,

Address used since 16 Nov 1989


Susan Heather Atkins - Director (Inactive)

Appointment date: 16 Nov 1989

Termination date: 31 Aug 2004

Address: Mapua, Nelson,

Address used since 16 Nov 1989