Nzervio Limited was registered on 01 Feb 2017 and issued a New Zealand Business Number of 9429045937064. This registered LTD company has been run by 9 directors: Alistair Bruce Marsh - an active director whose contract began on 01 Feb 2017,
Richard Austin - an active director whose contract began on 01 Apr 2022,
Jocelyn Marsh - an active director whose contract began on 01 Dec 2023,
Nicholas James - an active director whose contract began on 01 Dec 2023,
Gregory Carl Allnutt - an inactive director whose contract began on 23 Oct 2020 and was terminated on 01 Nov 2023.
According to our data (updated on 03 Apr 2024), this company uses 4 addresses: 14 Birmingham Drive, Middleton, Christchurch, 8024 (office address),
14 Birmingham Drive, Middleton, Christchurch, 8024 (delivery address),
14 Birmingham Drive, Middleton, Christchurch, 8024 (registered address),
14 Birmingham Drive, Middleton, Christchurch, 8024 (physical address) among others.
Until 25 Oct 2022, Nzervio Limited had been using 16 Sheffield Crescent, Burnside, Christchurch as their physical address.
BizDb identified past names for this company: from 01 Feb 2017 to 24 Feb 2017 they were named Alphacentauri Limited.
A total of 5500 shares are allocated to 4 groups (4 shareholders in total). In the first group, 550 shares are held by 1 entity, namely:
Reagan Investments Limited (an entity) located at Burnside, Christchurch postcode 8053.
The second group consists of 1 shareholder, holds 71.82% shares (exactly 3950 shares) and includes
Marsh, Alistair Bruce - located at Mount Pleasant, Christchurch.
The next share allocation (500 shares, 9.09%) belongs to 1 entity, namely:
Hamish & Christine Binnie Family Trust, located at Fendalton, Christchurch (an other). Nzervio Limited is classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Other active addresses
Address #4: 14 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Office & delivery address used from 02 Aug 2023
Principal place of activity
16 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 16 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 19 Mar 2018 to 25 Oct 2022
Address #2: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Feb 2017 to 19 Mar 2018
Basic Financial info
Total number of Shares: 5500
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 550 | |||
Entity (NZ Limited Company) | Reagan Investments Limited Shareholder NZBN: 9429049085891 |
Burnside Christchurch 8053 New Zealand |
21 Aug 2023 - |
Shares Allocation #2 Number of Shares: 3950 | |||
Director | Marsh, Alistair Bruce |
Mount Pleasant Christchurch 8081 New Zealand |
01 Feb 2017 - |
Shares Allocation #3 Number of Shares: 500 | |||
Other (Other) | Hamish & Christine Binnie Family Trust |
Fendalton Christchurch 8014 New Zealand |
04 Mar 2022 - |
Shares Allocation #4 Number of Shares: 500 | |||
Other (Other) | Ariadne Ltd |
Addington Christchurch 8011 New Zealand |
17 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | James, Nicholas |
Burnside Christchurch 8053 New Zealand |
06 Apr 2021 - 21 Aug 2023 |
Individual | James, Nicholas |
Burnside Christchurch 8053 New Zealand |
06 Apr 2021 - 21 Aug 2023 |
Individual | Washbourne, Roger Murray |
Rd 2 Ohoka 7692 New Zealand |
01 Feb 2017 - 17 Mar 2022 |
Alistair Bruce Marsh - Director
Appointment date: 01 Feb 2017
Address: Mount Pleasant, Mount Pleasant, 8081 New Zealand
Address used since 01 Apr 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Sep 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Feb 2017
Richard Austin - Director
Appointment date: 01 Apr 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Apr 2022
Jocelyn Marsh - Director
Appointment date: 01 Dec 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Dec 2023
Nicholas James - Director
Appointment date: 01 Dec 2023
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Dec 2023
Gregory Carl Allnutt - Director (Inactive)
Appointment date: 23 Oct 2020
Termination date: 01 Nov 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 23 Oct 2020
Dawn Marie Engelbrecht - Director (Inactive)
Appointment date: 01 Feb 2023
Termination date: 01 Nov 2023
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Feb 2023
Nicholas James - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 28 Apr 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Apr 2021
Roger Murray Washbourne - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 01 Mar 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Sep 2019
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 09 Mar 2018
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Feb 2017
Peter Gore - Director (Inactive)
Appointment date: 04 Mar 2019
Termination date: 03 Jun 2021
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 04 Mar 2019
Donaghys Limited
Unit D, 14-16 Sheffield Crescent
Cigam Holdings Limited
10c Sheffield Crescent
R & D Consulting Limited
10j Sheffield Crescent
Brian Phillips Limited
Unit F
Urbane Nz Limited
11d Sheffield Crescent
Pacific Cultural Trust
11d Sheffield Crescent
Big Star Restaurants (palms) Limited
5 Sir Gil Simpson Drive
Diver Group Holdings Limited
30 Sir William Pickering Drive
Hmr7 Limited
30 Sir William Pickering Drive
Omnimax Holdings Limited
23 Sir Willam Pickering Drive
Orion New Zealand Ventures Limited
565 Wairakei Road