Shortcuts

Reliance Nominees Limited

Type: NZ Limited Company (Ltd)
9429040197449
NZBN
166541
Company Number
Registered
Company Status
Current address
266 Hardy Street
Nelson 7010
New Zealand
Registered & physical & service address used since 26 Nov 2013

Reliance Nominees Limited, a registered company, was launched on 08 May 1936. 9429040197449 is the business number it was issued. The company has been run by 3 directors: Kendall Gregory Jones - an active director whose contract began on 12 Mar 1992,
Winifred Anne Jones-Shaw - an inactive director whose contract began on 12 Mar 1992 and was terminated on 31 Mar 2011,
Alfred Jones - an inactive director whose contract began on 12 Mar 1992 and was terminated on 09 Jun 1994.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 266 Hardy Street, Nelson, 7010 (type: registered, physical).
Reliance Nominees Limited had been using C/-Thompson, Daly & Co, 266 Hardy Street, Nelson 7010 as their registered address up to 26 Nov 2013.
Previous aliases used by the company, as we established at BizDb, included: from 08 May 1936 to 19 Jun 2008 they were named Nelson Reliance Engineering Co Limited, from 08 May 1936 to 19 Jun 2008 they were named Nelson Reliance Engineering Co Limited.
All shares (340000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Jones, Kendall Gregory (an individual) located at Richmond, Richmond postcode 7020,
Jones, Joanna Mary (an individual) located at Richmond, Richmond postcode 7020,
Thompson, Barry Lincoln Collier (an individual) located at Nelson South, Nelson postcode 7010.

Addresses

Previous addresses

Address: C/-thompson, Daly & Co, 266 Hardy Street, Nelson 7010 New Zealand

Registered address used from 07 Dec 2009 to 26 Nov 2013

Address: 248 Haven Rd, Port Nelson

Registered address used from 16 Aug 1993 to 07 Dec 2009

Address: Same As Registered Office Address New Zealand

Physical address used from 17 Feb 1992 to 26 Nov 2013

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 340000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 340000
Individual Jones, Kendall Gregory Richmond
Richmond
7020
New Zealand
Individual Jones, Joanna Mary Richmond
Richmond
7020
New Zealand
Individual Thompson, Barry Lincoln Collier Nelson South
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Kendall Gregory Nelson
Individual Jones, Trevor Graham - Estate Nelson
7010
New Zealand
Other Trustees Of The Blumsky Jones Family Trust
Other Null - Trustees Of The Blumsky Jones Family Trust
Individual Kendall Gregory Jones Nelson
Individual Trevor Graham - Estate Jones Nelson
7010
New Zealand
Directors

Kendall Gregory Jones - Director

Appointment date: 12 Mar 1992

Address: Richmond, Richmond, 7020 New Zealand

Address used since 30 Nov 2023

Address: Appleby, Richmond, 7020 New Zealand

Address used since 14 Nov 2022

Address: Nelson, 7011 New Zealand

Address used since 16 Nov 2015


Winifred Anne Jones-shaw - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 31 Mar 2011

Address: Stoke, Nelson, 7011 New Zealand

Address used since 12 Mar 1992


Alfred Jones - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 09 Jun 1994

Address: Stoke,

Address used since 12 Mar 1992

Nearby companies

Wakefield Quarry Limited
266 Hardy Street

Airport Estate (no 5) Limited
266 Hardy Street

Aba Properties (2008) Limited
266 Hardy Street

Bsh Trading Limited
266 Hardy Street

Sassenach Limited
266 Hardy Street

Natural Flames Limited
266 Hardy Street