Shortcuts

Nevay Holdings Limited

Type: NZ Limited Company (Ltd)
9429039464163
NZBN
388851
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
90 Te Kopi Road
Rd 4
Masterton 5884
New Zealand
Physical & registered & service address used since 09 Mar 2017
Po Box 15474
Miramar
Wellington 6243
New Zealand
Postal address used since 16 Dec 2019

Nevay Holdings Limited, a registered company, was started on 07 Apr 1988. 9429039464163 is the NZ business number it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. The company has been managed by 2 directors: Christopher David Castle - an active director whose contract started on 19 Mar 1990,
Jill Elizabeth Hatchwell - an active director whose contract started on 19 Mar 1990.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 15474, Miramar, Wellington, 6243 (types include: postal, registered).
Nevay Holdings Limited had been using The Sandspit, Sh 60, Onekaka, Golden Bay as their physical address up until 09 Mar 2017.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

90 Te Kopi Road, Rd 4, Masterton, 5884 New Zealand


Previous addresses

Address #1: The Sandspit, Sh 60, Onekaka, Golden Bay New Zealand

Physical address used from 19 Oct 2004 to 09 Mar 2017

Address #2: The Sandspit, State Highway 60, Onekaka, Golden Bay, 7172 New Zealand

Registered address used from 14 May 2004 to 09 Mar 2017

Address #3: 32 Rangihaeata Road, Takaka

Registered address used from 10 Mar 2004 to 14 May 2004

Address #4: 4b Macdonald Crescent, Wellington Central

Registered address used from 20 Oct 2002 to 10 Mar 2004

Address #5: Level 7, Kpmg Centre, 135 Victoria St, Wellington

Registered address used from 09 Dec 2001 to 20 Oct 2002

Address #6: 4b Macdonald Crescent, Wellington

Physical address used from 20 Mar 2000 to 19 Oct 2004

Address #7: 79a Seatoun Heights Road, Seatoun Heights, Wellington 6003

Registered address used from 20 Mar 2000 to 09 Dec 2001

Address #8: Level 7, Kpmg Centre, 135 Victoria Street, Welington

Physical address used from 20 Mar 2000 to 20 Mar 2000

Address #9: 79a Seatoun Heights Road, Seatoun Heights, Wellington 6003

Physical address used from 20 Mar 2000 to 20 Mar 2000

Address #10: 2nd Floor, Schafline House, 31-35 Dixon Street, Wellington

Registered address used from 06 Nov 1992 to 20 Mar 2000

Contact info
64 21 930672
Phone
jill@jillhatchwell.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Castle, Christopher David Onekaka, Golden Bay

New Zealand
Individual Dunning, N B Wellington
Individual Sanders, Linda Jane Onekaka, Golden Bay

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hatchwell, Jill Elizabeth Rd 4
Masterton
5884
New Zealand
Directors

Christopher David Castle - Director

Appointment date: 19 Mar 1990

Address: State Highway 60, Onekaka, Golden Bay, 7171 New Zealand

Address used since 16 Dec 2019

Address: State Highway 60, Onekaka, Golden Bay 7171, 7171 New Zealand

Address used since 03 Nov 2015


Jill Elizabeth Hatchwell - Director

Appointment date: 19 Mar 1990

Address: Rd 4, Masterton, 5884 New Zealand

Address used since 01 Mar 2017

Nearby companies

Air Ops Jet Limited
90 Te Kopi Road

Air Ops Nz Limited
90 Te Kopi Road

Vincent Nz Limited
90 Te Kopi Road

Glenville Investments Limited
90 Te Kopi Road

Similar companies

Employment 360 Limited
3 Waltons Avenue

Friendly Numbers Limited
110 Somerset Road

K & S Makanui Limited
579 Masterton Stronvar Road

Pappus Limited
82 South Road

Propertypathways Limited
270 Hughes Line

Sealstone Limited
13 Ahiaruhe Road