Shortcuts

187 Heslop Trustee Limited

Type: NZ Limited Company (Ltd)
9429030134157
NZBN
4551203
Company Number
Registered
Company Status
Current address
197 Bridge Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 14 Sep 2017
2/241 Hardy Street
Nelson City
Nelson 7010
New Zealand
Registered & service address used since 05 Oct 2023

187 Heslop Trustee Limited was registered on 30 Jul 2013 and issued a number of 9429030134157. The registered LTD company has been supervised by 11 directors: Nigel Alexander Mcfadden - an active director whose contract began on 26 Sep 2023,
Alexander Alan Reith - an active director whose contract began on 26 Sep 2023,
Hamish Richard Grenfell - an inactive director whose contract began on 16 Aug 2017 and was terminated on 26 Sep 2023,
Brian Michael Nathan - an inactive director whose contract began on 16 Aug 2017 and was terminated on 26 Sep 2023,
Dene Peter Gavin - an inactive director whose contract began on 27 May 2019 and was terminated on 26 Sep 2023.
According to BizDb's database (last updated on 07 Mar 2024), this company registered 1 address: 2/241 Hardy Street, Nelson City, Nelson, 7010 (types include: registered, service).
Up to 05 Oct 2023, 187 Heslop Trustee Limited had been using 2/241 Hardy Street, Nelson, Nelson as their registered address.
BizDb found previous aliases for this company: from 17 Jul 2013 to 06 Sep 2017 they were named 187 Bridge Trustees 40 Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Reith, Alexander Alan (an individual) located at Hira, Rd 1 Nelson postcode 7071,
Mcfadden, Nigel Alexander (an individual) located at Richmond, Richmond postcode 7020.

Addresses

Previous addresses

Address #1: 2/241 Hardy Street, Nelson, Nelson, 7010 New Zealand

Registered & service address used from 27 Sep 2023 to 05 Oct 2023

Address #2: 187 Bridge Street, Nelson, 7010 New Zealand

Physical & registered address used from 30 Jul 2013 to 14 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Reith, Alexander Alan Hira
Rd 1 Nelson
7071
New Zealand
Individual Mcfadden, Nigel Alexander Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Duncan Cotterill No 1 Limited
Shareholder NZBN: 9429039494832
Company Number: 378806
148 Victoria Street
Christchurch
8013
New Zealand
Individual Downing, Graeme Mark Nelson
7010
New Zealand
Individual Mcfadden, Nigel Alexander Nelson
7010
New Zealand
Director Nigel Alexander Mcfadden Nelson
7010
New Zealand
Individual Reith, Alexander Alan Nelson
7010
New Zealand
Director Alexander Alan Reith Nelson
7010
New Zealand
Director Graeme Mark Downing Nelson
7010
New Zealand
Director Victoria Jane Hall Nelson
7010
New Zealand
Individual Hall, Victoria Jane Nelson
7010
New Zealand

Ultimate Holding Company

15 Aug 2017
Effective Date
Duncan Cotterill No 1 Limited
Name
Ltd
Type
378806
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Duncan Cotterill Plaza
148 Victoria Street
Christchurch 8013
New Zealand
Address
Directors

Nigel Alexander Mcfadden - Director

Appointment date: 26 Sep 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 26 Sep 2023


Alexander Alan Reith - Director

Appointment date: 26 Sep 2023

Address: Hira, Rd 1 Nelson, 7071 New Zealand

Address used since 26 Sep 2023


Hamish Richard Grenfell - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 26 Sep 2023

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 16 Aug 2017


Brian Michael Nathan - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 26 Sep 2023

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 16 Aug 2017


Dene Peter Gavin - Director (Inactive)

Appointment date: 27 May 2019

Termination date: 26 Sep 2023

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 27 May 2019


Nigel Alexander Mcfadden - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 22 Dec 2021

Address: Richmond, Richmond, 7020 New Zealand

Address used since 06 Sep 2017

Address: Nelson, 7010 New Zealand

Address used since 30 Jul 2013


Jeremy Charles Barton - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 16 Nov 2018

Address: Rd 1, Nelson, 7071 New Zealand

Address used since 16 Aug 2017


Judith Catherine Harper - Director (Inactive)

Appointment date: 16 Aug 2017

Termination date: 08 Dec 2017

Address: Rd 1, Hira, 7071 New Zealand

Address used since 16 Aug 2017


Graeme Mark Downing - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 16 Aug 2017

Address: Nelson, 7010 New Zealand

Address used since 30 Jul 2013


Alexander Alan Reith - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 16 Aug 2017

Address: Nelson, 7010 New Zealand

Address used since 30 Jul 2013


Victoria Jane Hall - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 16 Jul 2015

Address: Nelson, 7010 New Zealand

Address used since 30 Jul 2013