Lord Nelson Properties Limited was launched on 16 Sep 1987 and issued an NZ business identifier of 9429039607577. This registered LTD company has been supervised by 5 directors: Ann Sandra Everard - an active director whose contract started on 15 Jul 1992,
Grant Ian Hally - an active director whose contract started on 15 Jul 1992,
Roger John Watt - an inactive director whose contract started on 15 Jul 1992 and was terminated on 28 Jun 2022,
Michael John Haworth - an inactive director whose contract started on 28 Jun 1995 and was terminated on 03 Mar 2009,
Kevin John Shirley - an inactive director whose contract started on 15 Jul 1992 and was terminated on 30 Aug 2002.
According to BizDb's data (updated on 01 Apr 2024), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Until 06 Oct 2020, Lord Nelson Properties Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Hi (2015) Limited (an entity) located at East Tamaki, Auckland postcode 2013.
Previous addresses
Address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 02 Mar 2020 to 06 Oct 2020
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 13 Sep 2019 to 02 Mar 2020
Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 31 May 2018 to 13 Sep 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Sep 2017 to 31 May 2018
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 01 Oct 2012 to 11 Sep 2017
Address: 48 Waterloo Road, Christchurch New Zealand
Registered & physical address used from 21 Feb 1997 to 01 Oct 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Hi (2015) Limited Shareholder NZBN: 9429041959466 |
East Tamaki Auckland 2013 New Zealand |
22 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lingard Group Limited Shareholder NZBN: 9429039740410 Company Number: 303260 |
16 Sep 1987 - 22 Oct 2015 | |
Entity | Lingard Group Limited Shareholder NZBN: 9429039740410 Company Number: 303260 |
16 Sep 1987 - 22 Oct 2015 |
Ultimate Holding Company
Ann Sandra Everard - Director
Appointment date: 15 Jul 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 May 2014
Grant Ian Hally - Director
Appointment date: 15 Jul 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2012
Roger John Watt - Director (Inactive)
Appointment date: 15 Jul 1992
Termination date: 28 Jun 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 Jul 1992
Michael John Haworth - Director (Inactive)
Appointment date: 28 Jun 1995
Termination date: 03 Mar 2009
Address: Fig Tree Pocket, Brisbane, Queensland 4069, Australia,
Address used since 31 Oct 2002
Kevin John Shirley - Director (Inactive)
Appointment date: 15 Jul 1992
Termination date: 30 Aug 2002
Address: Christchurch,
Address used since 15 Jul 1992
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building