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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Castle, Christopher David |
Onekaka, Golden Bay New Zealand |
07 Apr 1988 - |
Individual | Dunning, N B |
Wellington |
07 Apr 1988 - |
Individual | Sanders, Linda Jane |
Onekaka, Golden Bay New Zealand |
07 Apr 1988 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hatchwell, Jill Elizabeth |
Rd 4 Masterton 5884 New Zealand |
07 Apr 1988 - |
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
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
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