Shortcuts

Nevele R Stud Limited

Type: NZ Limited Company (Ltd)
9429031867825
NZBN
134444
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 05 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 09 Dec 2021

Nevele R Stud Limited was registered on 08 May 1973 and issued an NZ business number of 9429031867825. The registered LTD company has been supervised by 10 directors: Simon George Mortlock - an active director whose contract started on 28 Jun 1999,
Helena Francis - an active director whose contract started on 06 Aug 2003,
Craig Paul Burrowes - an active director whose contract started on 02 Feb 2015,
Mark Patrick O'connor - an active director whose contract started on 06 Jun 2023,
Charles Frederick Smaill - an inactive director whose contract started on 22 Aug 2006 and was terminated on 06 Jun 2023.
According to BizDb's database (last updated on 28 Mar 2024), this company registered 2 addresses: Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
92 Russley Road, Russley, Christchurch, 8042 (other address) among others.
Up until 09 Dec 2021, Nevele R Stud Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 4386952 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 1462317 shares are held by 2 entities, namely:
Burrowes, Craig Paul (an individual) located at Riccarton, Christchurch postcode 8011,
Mortlock, Simon George (an individual) located at 148 Victoria Street, Christchurch.
The 2nd group consists of 2 shareholders, holds 0 per cent shares (exactly 1 share) and includes
Burrowes, Craig Paul - located at Riccarton, Christchurch,
Mortlock, Simon George - located at 148 Victoria Street, Christchurch.

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 19 Jun 2017 to 09 Dec 2021

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 05 May 2011 to 19 Jun 2017

Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 07 May 2005 to 05 May 2011

Address #4: Walker Davey Ltd, 118 Victoria St, Christchurch

Registered address used from 13 Jul 2001 to 07 May 2005

Address #5: Lyttle Sheppard & Walker, 118 Victoria St, Christchurch

Registered address used from 17 May 2000 to 13 Jul 2001

Address #6: 118 Victoria Street, Christchurch

Physical address used from 07 May 1999 to 07 May 2005

Financial Data

Basic Financial info

Total number of Shares: 4386952

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1462317
Individual Burrowes, Craig Paul Riccarton
Christchurch
8011
New Zealand
Individual Mortlock, Simon George 148 Victoria Street
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Burrowes, Craig Paul Riccarton
Christchurch
8011
New Zealand
Individual Mortlock, Simon George 148 Victoria Street
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcardle, Robert 148 Victoria Street
Christchurch
Individual Mcardle, Robert 148 Victoria Street
Christchurch
Individual Francis-estate Of, Wj 148 Victoria Street
Christchurch
Individual Francis-estate Of, Wj 148 Victoria Street
Christchurch

New Zealand
Individual Francis-estate Of, Wj 148 Victoria Street
Christchurch

New Zealand
Individual Sissons, Richard 148 Victoria Street
Christchurch
Individual Sissons, Richard 148 Victoria Street
Christchurch
Individual Davey, Graeme Norman Christchruch

New Zealand
Individual Mcardle, Pamela 148 Victoria Street
Christchurch
Directors

Simon George Mortlock - Director

Appointment date: 28 Jun 1999

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 23 Apr 2010


Helena Francis - Director

Appointment date: 06 Aug 2003

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 23 Apr 2010


Craig Paul Burrowes - Director

Appointment date: 02 Feb 2015

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 02 Feb 2015


Mark Patrick O'connor - Director

Appointment date: 06 Jun 2023

Address: Rd 2, Lincoln, 7672 New Zealand

Address used since 06 Jun 2023


Charles Frederick Smaill - Director (Inactive)

Appointment date: 22 Aug 2006

Termination date: 06 Jun 2023

Address: Rd 7, Gore, 9777 New Zealand

Address used since 23 Apr 2010


Graeme Norman Davey - Director (Inactive)

Appointment date: 28 Jun 1999

Termination date: 02 Feb 2015

Address: Christchurch, 8022 New Zealand

Address used since 28 Jun 1999


David Tom Carville - Director (Inactive)

Appointment date: 28 Jul 2008

Termination date: 21 Sep 2010

Address: Ohoka,

Address used since 28 Jul 2008


Robert Mcardle - Director (Inactive)

Appointment date: 20 Apr 1991

Termination date: 10 Jul 2008

Address: Prebbleton, Christchurch,

Address used since 01 Jul 2005


Wayne James Francis - Director (Inactive)

Appointment date: 20 Apr 1991

Termination date: 28 Jun 1999

Address: Prebbleton, Christchurch,

Address used since 20 Apr 1991


Eric John O'sullivan - Director (Inactive)

Appointment date: 20 Apr 1991

Termination date: 01 May 1995

Address: Mt Eden, Auckland,

Address used since 20 Apr 1991