Nexa Limited was incorporated on 09 Mar 2015 and issued an NZBN of 9429041642368. The registered LTD company has been supervised by 3 directors: Jon Christopher Whitlow - an active director whose contract started on 17 Dec 2015,
David Keith Rycroft - an inactive director whose contract started on 09 Mar 2015 and was terminated on 30 Nov 2017,
Josiah Richard John Murray - an inactive director whose contract started on 17 Dec 2015 and was terminated on 07 Dec 2016.
As stated in BizDb's information (last updated on 26 Mar 2024), this company registered 3 addresses: Unit 4, 45 Acheron Drive, Riccarton, Christchurch, 8041 (office address),
Unit 4, 45 Acheron Drive, Riccarton, Christchurch, 8041 (postal address),
Unit 4, 45 Acheron Drive, Riccarton, Christchurch, 8041 (delivery address),
First Floor, 184 Papanui Road, Merivale, Christchurch, 8146 (physical address) among others.
Up until 03 Jan 2018, Nexa Limited had been using Unit 4 / 45 Acheron Drive, Riccarton, Christchurch as their registered address.
BizDb identified former names used by this company: from 06 Mar 2015 to 30 Apr 2019 they were called Assist Electrical Limited.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Hatherly Loughnan Trustees Limited (an entity) located at Shirley, Christchurch postcode 8061,
Whitlow, Rachael Claire (an individual) located at Waipapa postcode 0295,
Whitlow, Jon Christopher (an individual) located at Waipapa postcode 0295.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Whitlow, Rachael Claire - located at Waipapa.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Whitlow, Jon Christopher, located at Waipapa (an individual). Nexa Limited is categorised as "Electrical services" (ANZSIC E323220).
Principal place of activity
Unit 4, 45 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Previous address
Address #1: Unit 4 / 45 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 09 Mar 2015 to 03 Jan 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Hatherly Loughnan Trustees Limited Shareholder NZBN: 9429031092333 |
Shirley Christchurch 8061 New Zealand |
15 Dec 2017 - |
Individual | Whitlow, Rachael Claire |
Waipapa 0295 New Zealand |
15 Dec 2017 - |
Individual | Whitlow, Jon Christopher |
Waipapa 0295 New Zealand |
09 Mar 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Whitlow, Rachael Claire |
Waipapa 0295 New Zealand |
15 Dec 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Whitlow, Jon Christopher |
Waipapa 0295 New Zealand |
09 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Virtual Ceo Limited Shareholder NZBN: 9429031493321 Company Number: 2516912 |
09 Mar 2015 - 27 May 2017 | |
Entity | Assist Group Limited Shareholder NZBN: 9429031498487 Company Number: 2513501 |
Riccarton Christchurch 8544 New Zealand |
27 May 2017 - 15 Dec 2017 |
Entity | Toru Digital Twins Limited Shareholder NZBN: 9429031493321 Company Number: 2516912 |
09 Mar 2015 - 27 May 2017 | |
Entity | Toru Capital Limited Shareholder NZBN: 9429031493321 Company Number: 2516912 |
09 Mar 2015 - 27 May 2017 | |
Entity | Assist Automation Limited Shareholder NZBN: 9429031493321 Company Number: 2516912 |
09 Mar 2015 - 27 May 2017 | |
Entity | Assist Automation Limited Shareholder NZBN: 9429031493321 Company Number: 2516912 |
09 Mar 2015 - 27 May 2017 | |
Entity | Assist Group Limited Shareholder NZBN: 9429031498487 Company Number: 2513501 |
27 May 2017 - 15 Dec 2017 |
Ultimate Holding Company
Jon Christopher Whitlow - Director
Appointment date: 17 Dec 2015
Address: Waipapa, 0295 New Zealand
Address used since 07 Mar 2023
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 17 Dec 2015
David Keith Rycroft - Director (Inactive)
Appointment date: 09 Mar 2015
Termination date: 30 Nov 2017
Address: Mandervilla, Ohoka, 7691 New Zealand
Address used since 23 Mar 2016
Josiah Richard John Murray - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 07 Dec 2016
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 17 Dec 2015
Stratus Developments Limited
45 Acheron Drive
Hc Construction Limited
45 Acheron Drive
Management South Limited
Unit 1, 245 Blenheim Road
People Leaders Limited
Unit 1, 245 Blenheim Road
Christchurch Property Law Limited
Unit 7, 243 Blenheim Road
Abc Investments (2012) Limited
Unit 4, 243 Blenheim Road
James Palmer Limited
Unit 6b, 303 Blenheim Road
Papanui Electrical Limited
46 Acheron Drive
Phoenix Fire Security & Electrical Limited
15 Colligan Street
S & S Security Solutions Limited
46 Acheron Drive
Smart Systems Limited
1/11 Print Place
Summit Electrical Limited
3/213 Blenheim Road