Nelson Contractors Limited, a registered company, was registered on 02 Sep 2011. 9429030960756 is the NZ business identifier it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been classified. This company has been supervised by 5 directors: Kiri Elizabeth Harmer - an active director whose contract started on 10 Sep 2019,
Hannah Bailey - an inactive director whose contract started on 04 Aug 2019 and was terminated on 02 Sep 2020,
Charlie Shearer - an inactive director whose contract started on 30 Dec 2018 and was terminated on 05 Aug 2019,
Hamish Christopher Martin - an inactive director whose contract started on 02 May 2016 and was terminated on 03 Jan 2019,
Victoria Jacqueline Skinner - an inactive director whose contract started on 02 Sep 2011 and was terminated on 20 Mar 2018.
Updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: 208 Waimea Road, Bishopdale, Nelson, 7011 (type: registered, service).
Nelson Contractors Limited had been using 11 Jessie Street, Te Aro, Wellington as their registered address until 16 Aug 2023.
Old names used by this company, as we found at BizDb, included: from 02 Sep 2011 to 06 Nov 2018 they were named Essonite Properties Limited.
A total of 120 shares are allotted to 3 shareholders (2 groups). The first group consists of 90 shares (75%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 30 shares (25%).
Principal place of activity
11 Jessie Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 11 Jessie Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 04 Aug 2022 to 16 Aug 2023
Address #2: 11 Jessie Street, Te Aro, Wellington, 6011 New Zealand
Service address used from 03 Aug 2022 to 16 Aug 2023
Address #3: 208 Waimea Road, Bishopdale, Nelson, 7011 New Zealand
Physical address used from 02 Aug 2022 to 03 Aug 2022
Address #4: 208 Waimea Road, Bishopdale, Nelson, 7011 New Zealand
Registered address used from 02 Aug 2022 to 04 Aug 2022
Address #5: 11 Jessie Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 06 Aug 2021 to 02 Aug 2022
Address #6: 115 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 01 Oct 2019 to 06 Aug 2021
Address #7: Flat 2, 46a Waimea Road, Nelson South, Nelson, 7010 New Zealand
Registered & physical address used from 13 Aug 2019 to 01 Oct 2019
Address #8: 2/46 Waimea Road, Nelson, 7010 New Zealand
Registered & physical address used from 12 Aug 2019 to 13 Aug 2019
Address #9: 11 Adventure Drive, Whitby, Porirua, 5024 New Zealand
Registered address used from 07 Jun 2016 to 12 Aug 2019
Address #10: 23 Molyneux Close, Whitby, Porirua, 5024 New Zealand
Registered address used from 16 Aug 2013 to 07 Jun 2016
Address #11: 23 Molyneux Close, Whitby, Porirua, 5024 New Zealand
Physical address used from 16 Aug 2013 to 12 Aug 2019
Address #12: 42 Lerwick Terrace, Melrose, Wellington, 6023 New Zealand
Physical & registered address used from 02 Sep 2011 to 16 Aug 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Harmer And Mclean Limited Shareholder NZBN: 9429047394254 |
Te Aro Wellington 6011 New Zealand |
10 Sep 2019 - |
Other (Other) | 100-477-998 - Nelson Rock Trust |
Te Aro Wellington 6011 New Zealand |
12 Jul 2021 - |
Shares Allocation #2 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Harmer And Mclean Limited Shareholder NZBN: 9429047394254 |
Te Aro Wellington 6011 New Zealand |
10 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skinner, Victoria Jacqueline |
Whitby Porirua 5024 New Zealand |
02 Sep 2011 - 20 Mar 2018 |
Individual | Shearer, Charlie |
Richmond 7081 New Zealand |
30 Dec 2018 - 04 Aug 2019 |
Individual | Skinner, Adrian Jack |
Stoke Nelson 7011 New Zealand |
06 Nov 2018 - 30 Dec 2018 |
Individual | Bailey, Hannah |
Nelson South Nelson 7010 New Zealand |
04 Aug 2019 - 10 Sep 2019 |
Director | Victoria Jacqueline Skinner |
Whitby Porirua 5024 New Zealand |
02 Sep 2011 - 20 Mar 2018 |
Individual | Martin, Hamish Christopher |
Whitby Porirua 5024 New Zealand |
20 Jul 2016 - 21 Jul 2019 |
Individual | Hay, Ian |
Wellington Central Wellington 6011 New Zealand |
21 Jul 2019 - 04 Aug 2019 |
Kiri Elizabeth Harmer - Director
Appointment date: 10 Sep 2019
Address: Bishopdale, Nelson, 7011 New Zealand
Address used since 10 Sep 2019
Hannah Bailey - Director (Inactive)
Appointment date: 04 Aug 2019
Termination date: 02 Sep 2020
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 04 Aug 2019
Charlie Shearer - Director (Inactive)
Appointment date: 30 Dec 2018
Termination date: 05 Aug 2019
Address: Richmond, 7081 New Zealand
Address used since 30 Dec 2018
Hamish Christopher Martin - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 03 Jan 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 02 May 2016
Victoria Jacqueline Skinner - Director (Inactive)
Appointment date: 02 Sep 2011
Termination date: 20 Mar 2018
Address: Whitby, Porirua, 5024 New Zealand
Address used since 27 May 2016
The Outpawed Rescue Trust
11 Adventure Drive
Wall Place Panelbeaters (2011) Limited
14 Cleat Street
T.l.c. White Limited
16 Cleat Street
Woodmass Construction Limited
10 Gaff Place
Raw Jdm Customs Limited
21 Adventure Drive
Get Blasted Contracting Limited
22 Adventure Drive
Evolve (wgtn) Limited
9 Halyard Place
Howarth Projects Management Limited
1 Syntax Place
Positive Impact Consultancy Limited
4 Gaff Place
Riverdance Consulting Limited
3 Furneaux Grove
Tautoko Tane Limited
7 Woolwich Close
Turbo Coach Limited
26 The Companionway