Nsr Investments Limited, a registered company, was launched on 14 Jun 2007. 9429033389189 is the NZ business number it was issued. The company has been run by 4 directors: Nigel William Smith - an active director whose contract started on 14 Jun 2007,
Richard George Carver - an active director whose contract started on 01 Aug 2008,
Stuart John Munro - an active director whose contract started on 08 Aug 2016,
Walter Alexander Van Der Kley - an inactive director whose contract started on 14 Jun 2007 and was terminated on 01 Aug 2008.
Last updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: Ground Floor, 308 Great South Road, Greenlane, Auckland, 1051 (category: registered, physical).
Nsr Investments Limited had been using Level 3, Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton as their registered address up to 29 Aug 2022.
Past names for the company, as we established at BizDb, included: from 14 Jun 2007 to 23 Aug 2016 they were called Jennian Homes South Island Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 170 shares (17 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 330 shares (33 per cent). Lastly we have the 3rd share allocation (500 shares 50 per cent) made up of 1 entity.
Previous addresses
Address: Level 3, Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Registered & physical address used from 23 Apr 2015 to 29 Aug 2022
Address: Pwc, Level 8, Pwc Tower, 188 Quay Street, Auckland, 1142 New Zealand
Registered & physical address used from 11 Dec 2013 to 23 Apr 2015
Address: 100 Burnett Street, Ashburton New Zealand
Physical & registered address used from 27 Jan 2009 to 11 Dec 2013
Address: C/o Leech & Partners, 248 East Street, Ashburton
Physical & registered address used from 14 Jun 2007 to 27 Jan 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 170 | |||
Entity (NZ Limited Company) | Tugela Holdings Limited Shareholder NZBN: 9429031173094 |
Greenlane Auckland 1051 New Zealand |
19 Feb 2018 - |
Shares Allocation #2 Number of Shares: 330 | |||
Entity (NZ Limited Company) | Ashborn Management Limited Shareholder NZBN: 9429033981659 |
Ashburton 7700 New Zealand |
14 Jun 2007 - |
Shares Allocation #3 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Jennian Homes Limited Shareholder NZBN: 9429034277119 |
Greenlane Auckland 1051 New Zealand |
13 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Value Plus Holdings Limited Shareholder NZBN: 9429039100436 Company Number: 509636 |
14 Jun 2007 - 27 Jun 2010 | |
Entity | Value Plus Holdings Limited Shareholder NZBN: 9429039100436 Company Number: 509636 |
14 Jun 2007 - 27 Jun 2010 |
Nigel William Smith - Director
Appointment date: 14 Jun 2007
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 22 Jun 2015
Richard George Carver - Director
Appointment date: 01 Aug 2008
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Apr 2016
Stuart John Munro - Director
Appointment date: 08 Aug 2016
Address: Rd 2, Wainui, 0992 New Zealand
Address used since 30 Aug 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Aug 2016
Walter Alexander Van Der Kley - Director (Inactive)
Appointment date: 14 Jun 2007
Termination date: 01 Aug 2008
Address: Ashburton,
Address used since 14 Jun 2007
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre