88 Investments Limited, a registered company, was incorporated on 12 Aug 2002. 9429036372270 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. This company has been managed by 3 directors: Steven Morris Parkins - an active director whose contract started on 12 Aug 2002,
Angela Ruth Cooper - an inactive director whose contract started on 02 Jul 2018 and was terminated on 11 Sep 2020,
John Philip Cooper - an inactive director whose contract started on 12 Aug 2002 and was terminated on 02 Jul 2018.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 88 Beatty Street, Annesbrook, Nelson, 7011 (types include: postal, registered).
88 Investments Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their physical address up until 22 Mar 2021.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 830 shares (83%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 170 shares (17%).
Principal place of activity
88 Beatty Street, Annesbrook, Nelson, 7011 New Zealand
Previous addresses
Address #1: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Physical & registered address used from 30 Apr 2013 to 22 Mar 2021
Address #2: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand
Registered & physical address used from 04 Jun 2010 to 30 Apr 2013
Address #3: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical & registered address used from 18 Apr 2004 to 04 Jun 2010
Address #4: C/o Richards Woodhouse, 9 Buxton Square, Nelson
Physical & registered address used from 12 Aug 2002 to 18 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 830 | |||
Individual | Camerom, Trevor Nelson |
Atawhai Nelson 7010 New Zealand |
09 Oct 2015 - |
Individual | Parkins, Steven Morris |
Monaco Nelson 7010 New Zealand |
12 Aug 2002 - |
Shares Allocation #2 Number of Shares: 170 | |||
Individual | Parkins, Steven Morris |
Monaco Nelson 7010 New Zealand |
12 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goldring, Angela Ruth |
Nelson Nelson 7010 New Zealand |
14 Aug 2013 - 09 Aug 2018 |
Individual | Parkins Family Trust, Steve |
Annesbrook Nelson 7011 New Zealand |
25 Sep 2015 - 09 Oct 2015 |
Individual | Cooper, Angela Ruth |
Nelson Nelson 7010 New Zealand |
09 Aug 2018 - 15 Sep 2020 |
Individual | Cooper, John Philip |
Nelson 7010 New Zealand |
12 Aug 2002 - 09 Aug 2018 |
Steven Morris Parkins - Director
Appointment date: 12 Aug 2002
Address: Monaco, Nelson, 7011 New Zealand
Address used since 11 May 2009
Angela Ruth Cooper - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 11 Sep 2020
Address: Nelson, Nelson, 7010 New Zealand
Address used since 02 Jul 2018
John Philip Cooper - Director (Inactive)
Appointment date: 12 Aug 2002
Termination date: 02 Jul 2018
Address: Nelson, Nelson, 7010 New Zealand
Address used since 08 Jul 2016
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Beach 44 Limited
106 Collingwood Street
Colorado Investments Limited
Whitby House, Level 3, 7 Alma Street
Montgomery 1 Limited
Whitby House, Level 3, 7 Alma Street
Nicholls Properties Limited
7 Alma Street
Oale Limited
C/-thompson, Daly & Co
Whitt-b Investments Limited
7 Alma Street