N M T Builders Limited was incorporated on 26 Mar 1959 and issued an NZ business number of 9429040193182. This registered LTD company has been managed by 4 directors: Kerry Charles Neal - an active director whose contract began on 10 Sep 1993,
Pamela Rosemary Neal - an active director whose contract began on 10 Mar 1994,
Errol William Neal - an inactive director whose contract began on 19 Jun 1992 and was terminated on 10 Mar 1994,
Carl Archie Neal - an inactive director whose contract began on 02 Jul 1992 and was terminated on 10 Mar 1994.
As stated in our database (updated on 30 Mar 2024), the company filed 1 address: Level 1, 47 Bridge Street, Nelson, 7010 (type: registered, physical).
Up to 01 Jul 2020, N M T Builders Limited had been using Level1, 47 Bridge Street, Nelson as their registered address.
A total of 4000 shares are issued to 5 groups (5 shareholders in total). In the first group, 1201 shares are held by 1 entity, namely:
Neal, Pamela Rosemary (an individual) located at The Wood, Nelson postcode 7010.
Then there is a group that consists of 1 shareholder, holds 60 per cent shares (exactly 2400 shares) and includes
Neal, Kerry Charles - located at The Wood, Nelson.
The 3rd share allotment (133 shares, 3.33%) belongs to 1 entity, namely:
Neal, Catherine Mary, located at The Wood, Nelson (an individual).
Previous addresses
Address: Level1, 47 Bridge Street, Nelson, 7010 New Zealand
Registered & physical address used from 10 Feb 2014 to 01 Jul 2020
Address: Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand
Physical & registered address used from 22 Jun 2010 to 10 Feb 2014
Address: 38 Halifax Street, Nelson
Registered address used from 02 Jul 1997 to 22 Jun 2010
Address: Carran Miller, 3rd Floor Clifford House, 38 Halifax Street, Nelson
Physical address used from 17 Feb 1992 to 22 Jun 2010
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1201 | |||
Individual | Neal, Pamela Rosemary |
The Wood Nelson 7010 New Zealand |
26 Mar 1959 - |
Shares Allocation #2 Number of Shares: 2400 | |||
Individual | Neal, Kerry Charles |
The Wood Nelson 7010 New Zealand |
26 Mar 1959 - |
Shares Allocation #3 Number of Shares: 133 | |||
Individual | Neal, Catherine Mary |
The Wood Nelson 7010 New Zealand |
26 Mar 1959 - |
Shares Allocation #4 Number of Shares: 133 | |||
Individual | Neal, Tracy Jane |
The Wood Nelson 7010 New Zealand |
26 Mar 1959 - |
Shares Allocation #5 Number of Shares: 133 | |||
Individual | Black, Julie Louise |
The Wood Nelson 7010 New Zealand |
26 Mar 1959 - |
Kerry Charles Neal - Director
Appointment date: 10 Sep 1993
Address: The Wood, Nelson, 7010 New Zealand
Address used since 13 Jun 2018
Address: The Wood, Nelson, 7010 New Zealand
Address used since 13 Jun 2017
Pamela Rosemary Neal - Director
Appointment date: 10 Mar 1994
Address: The Wood, Nelson, 7010 New Zealand
Address used since 13 Jun 2018
Address: The Wood, Nelson, 7010 New Zealand
Address used since 13 Jun 2017
Errol William Neal - Director (Inactive)
Appointment date: 19 Jun 1992
Termination date: 10 Mar 1994
Address: Otaki,
Address used since 19 Jun 1992
Carl Archie Neal - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 10 Mar 1994
Address: R D 2, Upper Moutere,
Address used since 02 Jul 1992
Motor Rewind Specialists (1992) Limited
Level1, 47 Bridge Street
Medimax Limited
Strawbridge & Associates Limited
Portridge Limited
47 Bridge Street
Manuka Homes Nz Limited
47 Bridge Street
Dm And Mg Prebble Limited
52 Bridge Street
Solarzero Energy Services Limited
Montgomery House