Overview Holdings (No.11) Limited was launched on 19 May 1989 and issued a New Zealand Business Number of 9429039340252. The registered LTD company has been managed by 4 directors: Nanette Jane Thompson - an active director whose contract began on 30 Aug 1989,
Lewis Gaire Herdman Thompson - an active director whose contract began on 30 Aug 1989,
John Gray Sutherland - an inactive director whose contract began on 19 May 1989 and was terminated on 30 Aug 1989,
Ronald Alan Fletcher - an inactive director whose contract began on 19 May 1989 and was terminated on 30 Aug 1989.
As stated in BizDb's data (last updated on 05 Jun 2025), the company filed 1 address: 1 Boulderbank Drive, Wakapuaka, Nelson, 7071 (types include: delivery, postal).
Up to 14 Oct 2014, Overview Holdings (No.11) Limited had been using Boulderbank Drive, Wakapuaka, Nelson as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Thompson, Lewis Gaire Herdman (an individual) located at Nelson postcode 7071.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Thompson, Nanette Jane - located at Nelson. Overview Holdings (No.11) Limited was categorised as "Building, non-residential - renting or leasing" (business classification L671210).
Other active addresses
Address #4: 1 Boulderbank Drive, Wakapuaka, Nelson, 7071 New Zealand
Delivery & office address used from 03 Sep 2019
Address #5: Po Box 667, Nelson, Nelson, 7040 New Zealand
Postal address used from 03 Sep 2019
Principal place of activity
1 Boulderbank Drive, Wakapuaka, Nelson, 7071 New Zealand
Previous addresses
Address #1: Boulderbank Drive, Wakapuaka, Nelson New Zealand
Registered address used from 26 Sep 2000 to 14 Oct 2014
Address #2: 15 Ajax Avenue, Nelson
Registered & physical address used from 26 Sep 2000 to 26 Sep 2000
Address #3: Fletcher Vautier Moore, 288 Hardy Street, Nelson
Registered address used from 12 Dec 1991 to 26 Sep 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Thompson, Lewis Gaire Herdman |
Nelson 7071 New Zealand |
19 May 1989 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Thompson, Nanette Jane |
Nelson 7071 New Zealand |
19 May 1989 - |
Nanette Jane Thompson - Director
Appointment date: 30 Aug 1989
Address: Nelson, 7071 New Zealand
Address used since 01 Jan 2010
Lewis Gaire Herdman Thompson - Director
Appointment date: 30 Aug 1989
Address: Nelson, 7071 New Zealand
Address used since 01 Jan 2010
John Gray Sutherland - Director (Inactive)
Appointment date: 19 May 1989
Termination date: 30 Aug 1989
Address: Nelson,
Address used since 19 May 1989
Ronald Alan Fletcher - Director (Inactive)
Appointment date: 19 May 1989
Termination date: 30 Aug 1989
Address: Nelson,
Address used since 19 May 1989
Mega Properties Porirua Limited
1 Boulder Bank Drive
Armagh Investments Limited
Boulderbank Drive
Thompson Property Group Limited
1 Boulder Bank Drive
Gallett Properties Limited
1 Boulderbank Drive
Pascoe Properties Limited
1 Boulder Bank Drive
Herdman Holdings Limited
Boulderbank Drive
Achilles Properties Limited
Brimble Young Associates Limited
Chris Scully Executor Limited
C/o West Yates & Partners
Jimm (nelson) Limited
72 Trafalgar Street
Mapua Holdings Limited
72 Trafalgar Street
Moetapu Bay Commercial Limited
2 Cambria Street
Skus Das Investments Limited
14a Avonbank Place