Nexia Christchurch Limited was launched on 22 Feb 2016 and issued a number of 9429042197706. This registered LTD company has been supervised by 11 directors: Michael James Medlicott - an active director whose contract began on 22 Feb 2016,
Douglas John Allcock - an active director whose contract began on 01 Apr 2016,
Bruce Donald Gemmell - an active director whose contract began on 01 Apr 2022,
Jane Jackman - an active director whose contract began on 01 Jan 2023,
Craig William Melhuish - an inactive director whose contract began on 01 Feb 2018 and was terminated on 31 Dec 2022.
According to BizDb's database (updated on 02 Mar 2024), this company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up to 01 Mar 2019, Nexia Christchurch Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 17504 shares are allotted to 14 groups (23 shareholders in total). In the first group, 1250 shares are held by 2 entities, namely:
Hastie, Emily Bridget (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Hastie, Andrew Blair (an individual) located at Mount Pleasant, Christchurch postcode 8081.
The 2nd group consists of 2 shareholders, holds 7.14% shares (exactly 1250 shares) and includes
Melhuish, Bridget Rosemary - located at Fendalton, Christchurch,
Melhuish, Craig William - located at Fendalton, Christchurch.
The next share allocation (1251 shares, 7.15%) belongs to 1 entity, namely:
Ewt Trustees Limited, located at Christchurch Central, Christchurch (an entity). Nexia Christchurch Limited is classified as "Accounting service" (ANZSIC M693220).
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Mar 2017 to 01 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 11 Apr 2016 to 28 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Feb 2016 to 11 Apr 2016
Basic Financial info
Total number of Shares: 17504
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Hastie, Emily Bridget |
Mount Pleasant Christchurch 8081 New Zealand |
24 Jan 2024 - |
Individual | Hastie, Andrew Blair |
Mount Pleasant Christchurch 8081 New Zealand |
05 Apr 2016 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Melhuish, Bridget Rosemary |
Fendalton Christchurch 8041 New Zealand |
05 Apr 2016 - |
Individual | Melhuish, Craig William |
Fendalton Christchurch 8041 New Zealand |
05 Apr 2016 - |
Shares Allocation #3 Number of Shares: 1251 | |||
Entity (NZ Limited Company) | Ewt Trustees Limited Shareholder NZBN: 9429035779919 |
Christchurch Central Christchurch 8013 New Zealand |
05 Apr 2016 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Individual | Shears, Michael Allan |
Halswell Christchurch 8025 New Zealand |
08 Sep 2017 - |
Individual | Jackman, Paul |
Northwood Christchurch 8051 New Zealand |
05 Apr 2016 - |
Individual | Jackman, Jane |
Northwood Christchurch 8051 New Zealand |
05 Apr 2016 - |
Shares Allocation #5 Number of Shares: 1250 | |||
Entity (NZ Limited Company) | Rostock Trustees Limited Shareholder NZBN: 9429032538205 |
Christchurch Central Christchurch 8011 New Zealand |
05 Apr 2016 - |
Individual | Johnston, Christine Jane |
Papanui Christchurch 8053 New Zealand |
05 Apr 2016 - |
Shares Allocation #6 Number of Shares: 1250 | |||
Individual | Wethey, Teresa Mary |
St Albans Christchurch 8052 New Zealand |
05 Apr 2016 - |
Individual | Mcfarlane, Stuart Fyfe |
Fendalton Christchurch 8014 New Zealand |
05 Apr 2016 - |
Individual | Clarke, Pamela Jayne |
Fendalton Christchurch 8014 New Zealand |
05 Apr 2016 - |
Shares Allocation #7 Number of Shares: 1251 | |||
Individual | Parkes, Richard |
Cashmere Christchurch 8022 New Zealand |
05 Apr 2016 - |
Individual | Medlicott, Robyn Maree |
Cashmere Christchurch 8022 New Zealand |
05 Apr 2016 - |
Individual | Medlicott, Michael James |
Cashmere Christchurch 8022 New Zealand |
05 Apr 2016 - |
Shares Allocation #8 Number of Shares: 1250 | |||
Individual | Hastie, Andrew Blair |
Mount Pleasant Christchurch 8081 New Zealand |
05 Apr 2016 - |
Shares Allocation #9 Number of Shares: 1250 | |||
Individual | Melhuish, Craig William |
Fendalton Christchurch 8041 New Zealand |
05 Apr 2016 - |
Shares Allocation #10 Number of Shares: 1250 | |||
Individual | Johnston, Christine Jane |
Papanui Christchurch 8053 New Zealand |
05 Apr 2016 - |
Shares Allocation #11 Number of Shares: 1250 | |||
Individual | Clarke, Pamela Jayne |
Fendalton Christchurch 8014 New Zealand |
05 Apr 2016 - |
Shares Allocation #12 Number of Shares: 1250 | |||
Individual | Jackman, Jane |
Northwood Christchurch 8051 New Zealand |
05 Apr 2016 - |
Shares Allocation #13 Number of Shares: 1251 | |||
Director | Allcock, Douglas John |
Avonhead Christchurch 8042 New Zealand |
05 Apr 2016 - |
Shares Allocation #14 Number of Shares: 1251 | |||
Director | Medlicott, Michael James |
Cashmere Christchurch 8022 New Zealand |
22 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rotunda Trustees 2014 Limited Shareholder NZBN: 9429040980294 Company Number: 4798739 |
Christchurch Central Christchurch 8013 New Zealand |
28 Feb 2017 - 29 Feb 2024 |
Entity | Rotunda Trustees 2014 Limited Shareholder NZBN: 9429040980294 Company Number: 4798739 |
Christchurch Central Christchurch 8013 New Zealand |
28 Feb 2017 - 29 Feb 2024 |
Entity | Rotunda Trustees 2014 Limited Shareholder NZBN: 9429040980294 Company Number: 4798739 |
Christchurch Central Christchurch 8013 New Zealand |
28 Feb 2017 - 29 Feb 2024 |
Individual | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
05 Apr 2016 - 29 Feb 2024 |
Individual | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
05 Apr 2016 - 29 Feb 2024 |
Individual | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
05 Apr 2016 - 29 Feb 2024 |
Individual | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
05 Apr 2016 - 29 Feb 2024 |
Individual | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
05 Apr 2016 - 29 Feb 2024 |
Individual | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
05 Apr 2016 - 29 Feb 2024 |
Individual | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
05 Apr 2016 - 29 Feb 2024 |
Individual | Rhodes, Alison Jayne |
Harewood Christchurch 8051 New Zealand |
05 Apr 2016 - 29 Feb 2024 |
Individual | Rhodes, Alison Jayne |
Harewood Christchurch 8051 New Zealand |
05 Apr 2016 - 29 Feb 2024 |
Individual | Rhodes, Alison Jayne |
Harewood Christchurch 8051 New Zealand |
05 Apr 2016 - 29 Feb 2024 |
Individual | Rhodes, Alison Jayne |
Harewood Christchurch 8051 New Zealand |
05 Apr 2016 - 29 Feb 2024 |
Individual | Harding, Simon Charles |
The Wood Nelson 7010 New Zealand |
05 Apr 2016 - 24 Jan 2024 |
Individual | Harding, Simon Charles |
The Wood Nelson 7010 New Zealand |
05 Apr 2016 - 24 Jan 2024 |
Individual | Harding, Simon Charles |
The Wood Nelson 7010 New Zealand |
05 Apr 2016 - 24 Jan 2024 |
Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
05 Apr 2016 - 08 Sep 2017 |
Individual | Cowles, Gregory Norman |
Merivale Christchurch 8014 New Zealand |
05 Apr 2016 - 12 Nov 2019 |
Individual | Cowles, Susan Mary |
Merivale Christchurch 8014 New Zealand |
05 Apr 2016 - 12 Nov 2019 |
Individual | Cowles, Greg Norman |
Merivale Christchurch 8014 New Zealand |
05 Apr 2016 - 12 Nov 2019 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
05 Apr 2016 - 28 Feb 2017 | |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
05 Apr 2016 - 28 Feb 2017 |
Michael James Medlicott - Director
Appointment date: 22 Feb 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 22 Feb 2016
Douglas John Allcock - Director
Appointment date: 01 Apr 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Apr 2016
Bruce Donald Gemmell - Director
Appointment date: 01 Apr 2022
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 30 Oct 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 2022
Jane Jackman - Director
Appointment date: 01 Jan 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2023
Craig William Melhuish - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 31 Dec 2022
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Feb 2018
Christine Jane Johnston - Director (Inactive)
Appointment date: 04 Dec 2020
Termination date: 31 Dec 2022
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 26 Jul 2021
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 04 Dec 2020
Donald Bruce Cotterill - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 31 Dec 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Feb 2018
Craig Andrew Rhodes - Director (Inactive)
Appointment date: 07 Dec 2018
Termination date: 04 Dec 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 07 Dec 2018
Jane Jackman - Director (Inactive)
Appointment date: 26 Jul 2018
Termination date: 12 Mar 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 26 Jul 2018
Gregory Norman Cowles - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 07 Dec 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2016
Jane Jackman - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 01 Feb 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Apr 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Bealey Trustee 13 Limited
Level 4, 123 Victoria Street
Jjl Business Services Limited
144 Hills Road
Keyse Consulting Limited
Level 4, 123 Victoria Street
Sidekick Rangiora Limited
Level 3, 50 Victoria Street
Sidekick Tasman Limited
Level 3, 50 Victoria Street
Sidekick Timaru Limited
Level 3, 50 Victoria Street