Nxt Lvl Building Management Limited was incorporated on 28 Jun 2012 and issued an NZBN of 9429030617186. The registered LTD company has been run by 1 director, named Donna Maria Walford - Collier - an active director whose contract started on 28 Jun 2012.
According to our information (last updated on 22 Feb 2024), the company registered 1 address: 57/4, Sussex Street, Mount Cook, Wellington, 6021 (category: physical, service).
Until 21 May 2021, Nxt Lvl Building Management Limited had been using 28/4, Sussex Street, Mount Cook, Wellington as their registered address.
BizDb found previous names for the company: from 20 Jun 2012 to 04 Apr 2020 they were called Total Home & Property Services Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Walford, Charlie Gerrald (an individual) located at Bay View, Napier postcode 4104.
The second group consists of 1 shareholder, holds 89 per cent shares (exactly 89 shares) and includes
Walford - Collier, Donna Maria - located at Bay View, Napier.
The 3rd share allocation (10 shares, 10%) belongs to 1 entity, namely:
Collier, James Rodney, located at Bay View, Napier (an individual). Nxt Lvl Building Management Limited was categorised as "Repair (general) or renovation of residential buildings ne" (business classification E301920).
Principal place of activity
14 Halladale Road, Papakowhai, Porirua, 5024 New Zealand
Previous addresses
Address #1: 28/4, Sussex Street, Mount Cook, Wellington, 6021 New Zealand
Registered & physical address used from 08 May 2020 to 21 May 2021
Address #2: 158 Battery Road, Ahuriri, Napier, 4110 New Zealand
Registered & physical address used from 14 May 2019 to 08 May 2020
Address #3: 14 Halladale Road, Papakowhai, Porirua, 5024 New Zealand
Registered address used from 23 Dec 2014 to 14 May 2019
Address #4: 5 Macaulay Street, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 28 Jun 2012 to 14 May 2019
Address #5: 5 Macaulay Street, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 28 Jun 2012 to 23 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Walford, Charlie Gerrald |
Bay View Napier 4104 New Zealand |
27 Mar 2023 - |
Shares Allocation #2 Number of Shares: 89 | |||
Director | Walford - Collier, Donna Maria |
Bay View Napier 4104 New Zealand |
28 Jun 2012 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Collier, James Rodney |
Bay View Napier 4104 New Zealand |
31 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collier, James Rodney |
Papakowhai Porirua 5024 New Zealand |
21 Dec 2012 - 18 Feb 2016 |
Donna Maria Walford - Collier - Director
Appointment date: 28 Jun 2012
Address: Bay View, Napier, 4104 New Zealand
Address used since 01 Jan 2022
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 06 May 2019
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 15 Dec 2014
Bc Maintenance Solutions Limited
17 Halladale Road
Ratan Enterprises Limited
24 Halladale Road
Sea Change (2007) Limited
73 Tweed Road
Kegan Properties Limited
27 Halladale Road
Kavmor Holdings Limited
13 Langwell Place
Kwanzacorp Limited
21 Kinnel Grove
Framez Construction Limited
80 Leeward Drive
Jesse Gibbs Residential Building Limited
18 Mawhare Street
Leogen Limited
50 Postgate Drive
Morrison Enterprises Limited
14a Mana Esplanade
Parsons Building Limited
62 Mana Esplanade
Shadow Ops Limited
45b Warspite Avenue