Shortcuts

Nairnville Corporation Limited

Type: NZ Limited Company (Ltd)
9429039689788
NZBN
318873
Company Number
Registered
Company Status
Current address
Level 3, 104 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Feb 2019

Nairnville Corporation Limited was started on 03 Dec 1986 and issued a number of 9429039689788. This registered LTD company has been managed by 3 directors: Peter John Fehl - an active director whose contract began on 18 Apr 1992,
Roger Alwyn Phillips - an inactive director whose contract began on 18 Apr 1992 and was terminated on 18 Apr 1997,
Rae Jeanette Fehl - an inactive director whose contract began on 18 Apr 1992 and was terminated on 18 Apr 1997.
As stated in our database (updated on 23 Mar 2024), this company registered 1 address: Level 3, 104 The Terrace, Wellington, 6011 (types include: registered, physical).
Up until 15 Feb 2019, Nairnville Corporation Limited had been using Level 5, 104 The Terrace, Wellington as their physical address.
A total of 790100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 790100 shares are held by 1 entity, namely:
Mclay, David Edwin (an individual) located at Wellington postcode 6011.

Addresses

Previous addresses

Address: Level 5, 104 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 04 Apr 2008 to 15 Feb 2019

Address: Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington

Physical address used from 30 Mar 2007 to 04 Apr 2008

Address: Munro Benge . Bkr, Chartered Accountants, Level 5, 104 The Terrace, Wellington

Physical address used from 30 Mar 2006 to 30 Mar 2007

Address: 20b Wapiti Avenue, Epsom, Auckland 1003

Physical address used from 02 Dec 2005 to 30 Mar 2006

Address: 20b Wapiti Avenue, Epsom, Auckland 1003

Registered address used from 02 Dec 2005 to 04 Apr 2008

Address: 51 Waru Street, Khandallah, Wellington

Registered & physical address used from 03 Apr 1997 to 02 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 790100

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 790100
Individual Mclay, David Edwin Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fehl, Peter John Epsom
Auckland 1003
1051
New Zealand
Individual Fehl, Rae Jeanette Epsom
Auckland 1003
1051
New Zealand
Individual Fehl, Rae Jeanette Epsom
Auckland 1003

New Zealand
Individual Fehl, Rae Jeanette Epsom
Auckland
1051
New Zealand
Individual Fehl, Peter John Epsom
Auckland 1003

New Zealand
Individual Fehl, Peter John Epsom
Auckland
1051
New Zealand
Individual Fehl, Rae Jeanette Epsom
Auckland
1051
New Zealand
Individual Fehl, Peter John Epsom
Auckland
1051
New Zealand
Directors

Peter John Fehl - Director

Appointment date: 18 Apr 1992

Address: Epsom, Auckland, 1051 New Zealand

Address used since 02 Mar 2016


Roger Alwyn Phillips - Director (Inactive)

Appointment date: 18 Apr 1992

Termination date: 18 Apr 1997

Address: Wellington,

Address used since 18 Apr 1992


Rae Jeanette Fehl - Director (Inactive)

Appointment date: 18 Apr 1992

Termination date: 18 Apr 1997

Address: Khandallah, Wellington,

Address used since 18 Apr 1992

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace