Shortcuts

Lord Nelson Properties Limited

Type: NZ Limited Company (Ltd)
9429039607577
NZBN
345049
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 06 Oct 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Hi (2015) Limited
Shareholder NZBN: 9429041959466
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lingard Group Limited
Shareholder NZBN: 9429039740410
Company Number: 303260
Entity Lingard Group Limited
Shareholder NZBN: 9429039740410
Company Number: 303260

Ultimate Holding Company

21 Jan 2018
Effective Date
Hi (2015) Limited
Name
Ltd
Type
5794653
Ultimate Holding Company Number
NZ
Country of origin
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Address
Directors

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

Nearby companies