Shortcuts

Nimmo Collieries Limited

Type: NZ Limited Company (Ltd)
9429031958776
NZBN
125652
Company Number
Registered
Company Status
Current address
12 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 25 May 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 224
Individual Albon, Glenda Sheffield
7580
New Zealand
Shares Allocation #2 Number of Shares: 824
Individual Nimmo, Richard Burwood
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 224
Individual Dennis, Christine Glenroy
Darfield R D 1 Canterbury
Shares Allocation #4 Number of Shares: 230
Individual Nimmo, Joan Spreydon
Christchurch
Shares Allocation #5 Number of Shares: 1948
Individual Parr, Alma Mary Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #6 Number of Shares: 224
Individual Lewis, Carrole Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #7 Number of Shares: 224
Individual Nimmo, Annette Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #8 Number of Shares: 1951
Individual Nimmo, John Allan Campbell Street
Karori, Wellington
Shares Allocation #9 Number of Shares: 1951
Individual Nimmo, Gordon Stewart Howick
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Colin, Annette Hamilton Central
Hamilton
3204
New Zealand
Individual Nimmo, Est Rowland David Po Box 16 030
Christchurch
Individual Lewis, Carole Paraparaumu Beach
Paraparaumu
5032
New Zealand
Directors

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

Nearby companies

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