Nelson Brake Services Limited was incorporated on 26 Feb 1971 and issued an NZ business identifier of 9429040185712. The registered LTD company has been supervised by 5 directors: Craig Andrew Hughes - an active director whose contract started on 01 Mar 1999,
Quentin Neil Harwood - an active director whose contract started on 01 Mar 1999,
Brian George Schwass - an inactive director whose contract started on 01 Mar 1999 and was terminated on 11 Apr 2006,
Russell Brockie - an inactive director whose contract started on 03 Apr 1991 and was terminated on 01 Mar 1999,
Donald Wilfred Roberts - an inactive director whose contract started on 02 Apr 1991 and was terminated on 01 Mar 1998.
As stated in our data (last updated on 12 Mar 2024), this company filed 1 address: Flat 1, 138 Nile Street, Nelson, Nelson, 7010 (type: postal, office).
Up to 28 Apr 2015, Nelson Brake Services Limited had been using 190 Rutherford Street, Nelson as their registered address.
A total of 41000 shares are issued to 4 groups (4 shareholders in total). In the first group, 10250 shares are held by 1 entity, namely:
Ryan, Kelly Anne (an individual) located at Wakefield.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 10250 shares) and includes
Hughes, Craig A - located at Wakefield.
The 3rd share allotment (10250 shares, 25%) belongs to 1 entity, namely:
Harwood, Joanne V., located at Stoke (an individual). Nelson Brake Services Limited is classified as "Car wholesaling" (business classification F350110).
Principal place of activity
Flat 1, 138 Nile Street, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address #1: 190 Rutherford Street, Nelson New Zealand
Registered & physical address used from 08 Sep 2008 to 28 Apr 2015
Address #2: West Yates, 72 Trafalgar Street, Nelson
Physical address used from 28 Apr 1997 to 08 Sep 2008
Address #3: Co M/s West Yates & Anderson, Trafalgar St, Nelson
Registered address used from 17 May 1995 to 08 Sep 2008
Basic Financial info
Total number of Shares: 41000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10250 | |||
Individual | Ryan, Kelly Anne |
Wakefield |
26 Feb 1971 - |
Shares Allocation #2 Number of Shares: 10250 | |||
Individual | Hughes, Craig A |
Wakefield |
26 Feb 1971 - |
Shares Allocation #3 Number of Shares: 10250 | |||
Individual | Harwood, Joanne V. |
Stoke |
26 Feb 1971 - |
Shares Allocation #4 Number of Shares: 10250 | |||
Individual | Harwood, Quentin N |
Stoke |
26 Feb 1971 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schwass, Brian George |
Richmond |
26 Feb 1971 - 28 Apr 2006 |
Individual | Schwass, Sharon G. |
Richmond |
26 Feb 1971 - 28 Apr 2006 |
Individual | Hosie, Graham |
Hope R D 1, Richmond |
26 Feb 1971 - 28 Apr 2006 |
Craig Andrew Hughes - Director
Appointment date: 01 Mar 1999
Address: Wakefield 7181, Nelson, 7025 New Zealand
Address used since 20 Apr 2016
Quentin Neil Harwood - Director
Appointment date: 01 Mar 1999
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Mar 1999
Brian George Schwass - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 11 Apr 2006
Address: Richmond,
Address used since 06 May 2003
Russell Brockie - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 01 Mar 1999
Address: Wakatu, Nelson,
Address used since 03 Apr 1991
Donald Wilfred Roberts - Director (Inactive)
Appointment date: 02 Apr 1991
Termination date: 01 Mar 1998
Address: Wakatu, Nelson,
Address used since 02 Apr 1991
Macs 3 Limited
8 Muritai Street
Phoenix Artworks Limited
63 Tahunanui Drive
Lux Breaks Limited
31 Beach Road
Cbsj Properties Limited
23 Beach Road
Eat Healthy Limited
77 Tahunanui Drive
Gunna Farm Limited
77 Tahunanui Drive
J D Mouldey Limited
28 Rangiora Terrace
Sky Automotive Limited
13-17 Putaitai Street
Stevens Performance Imports Limited
285 Hardy Street
The Rental Car Group Limited
72 Trafalgar Street
Traton Cars Limited
10 Baigent Rd
Traton Consulting Limited
8a Allan St