Nimmo Collieries Limited was started on 30 Jun 1958 and issued an NZBN of 9429031958776. This registered LTD company has been supervised by 2 directors: John Allan Nimmo - an active director whose contract started on 17 Oct 1991,
Alma Mary Parr - an active director whose contract started on 29 Jan 2024.
As stated in our information (updated on 24 Feb 2024), this company registered 1 address: 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: physical, registered).
Up until 25 May 2017, Nimmo Collieries Limited had been using 44 Dakota Crescent, Wigram, Christchurch as their physical address.
A total of 7800 shares are allocated to 9 groups (9 shareholders in total). In the first group, 224 shares are held by 1 entity, namely:
Albon, Glenda (an individual) located at Sheffield postcode 7580.
Another group consists of 1 shareholder, holds 10.56% shares (exactly 824 shares) and includes
Nimmo, Richard - located at Burwood, Christchurch.
The third share allotment (224 shares, 2.87%) belongs to 1 entity, namely:
Dennis, Christine, located at Glenroy, Darfield R D 1 Canterbury (an individual).
Previous addresses
Address: 44 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 13 Mar 2012 to 25 May 2017
Address: Heather K Trent, Unit 6, 165 Chester Street East, Christchurch New Zealand
Registered address used from 04 Apr 1998 to 13 Mar 2012
Address: Second Floor, 61 Kilmore Street, Christchurch
Registered address used from 04 Apr 1998 to 04 Apr 1998
Address: Heather K Trent, Level 2 Data General Building, 61 Kilmore Street, Christchurch New Zealand
Physical address used from 04 Apr 1998 to 04 Apr 1998
Address: Fourth Floor, 315 Manchester Street, Christchurch
Registered address used from 12 May 1995 to 04 Apr 1998
Basic Financial info
Total number of Shares: 7800
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 224 | |||
Individual | Albon, Glenda |
Sheffield 7580 New Zealand |
30 Jun 1958 - |
Shares Allocation #2 Number of Shares: 824 | |||
Individual | Nimmo, Richard |
Burwood Christchurch 8083 New Zealand |
30 Jun 1958 - |
Shares Allocation #3 Number of Shares: 224 | |||
Individual | Dennis, Christine |
Glenroy Darfield R D 1 Canterbury |
30 Jun 1958 - |
Shares Allocation #4 Number of Shares: 230 | |||
Individual | Nimmo, Joan |
Spreydon Christchurch |
30 Jun 1958 - |
Shares Allocation #5 Number of Shares: 1948 | |||
Individual | Parr, Alma Mary |
Eastbourne Lower Hutt 5013 New Zealand |
30 Jun 1958 - |
Shares Allocation #6 Number of Shares: 224 | |||
Individual | Lewis, Carrole |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
28 Feb 2018 - |
Shares Allocation #7 Number of Shares: 224 | |||
Individual | Nimmo, Annette |
Hamilton Central Hamilton 3204 New Zealand |
28 Feb 2018 - |
Shares Allocation #8 Number of Shares: 1951 | |||
Individual | Nimmo, John Allan |
Campbell Street Karori, Wellington |
30 Jun 1958 - |
Shares Allocation #9 Number of Shares: 1951 | |||
Individual | Nimmo, Gordon Stewart |
Howick Auckland |
30 Jun 1958 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colin, Annette |
Hamilton Central Hamilton 3204 New Zealand |
30 Jun 1958 - 28 Feb 2018 |
Individual | Nimmo, Est Rowland David |
Po Box 16 030 Christchurch |
30 Jun 1958 - 02 Oct 2009 |
Individual | Lewis, Carole |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
30 Jun 1958 - 28 Feb 2018 |
John Allan Nimmo - Director
Appointment date: 17 Oct 1991
Address: Karori, Wellington, 6012 New Zealand
Address used since 29 Feb 2016
Alma Mary Parr - Director
Appointment date: 29 Jan 2024
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 22 Feb 2024
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Woodleigh Investments Limited
12 Leslie Hills Drive
Marco Electronics Limited
12 Leslie Hills Drive
Sequoia Backpackers Lodge 2012 Limited
12 Leslie Hills Drive