Shortcuts

N M T Builders Limited

Type: NZ Limited Company (Ltd)
9429040193182
NZBN
167206
Company Number
Registered
Company Status
Current address
Level 1, 47 Bridge Street
Nelson 7010
New Zealand
Registered & physical & service address used since 01 Jul 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1201
Individual Neal, Pamela Rosemary The Wood
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 2400
Individual Neal, Kerry Charles The Wood
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 133
Individual Neal, Catherine Mary The Wood
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 133
Individual Neal, Tracy Jane The Wood
Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 133
Individual Black, Julie Louise The Wood
Nelson
7010
New Zealand
Directors

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

Nearby companies

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