Shortcuts

Nyeri Family Trustees Limited

Type: NZ Limited Company (Ltd)
9429036396382
NZBN
1228283
Company Number
Registered
Company Status
Current address
1081 Sh63
Rd 1
Blenheim 7271
New Zealand
Registered & physical & service address used since 10 Nov 2016

Nyeri Family Trustees Limited, a registered company, was started on 25 Jul 2002. 9429036396382 is the number it was issued. The company has been supervised by 4 directors: Christopher Nigel Hollingsworth Vickers - an active director whose contract began on 07 Aug 2002,
Philippa Jane Vickers - an active director whose contract began on 07 Aug 2002,
William John Woods - an inactive director whose contract began on 25 Jul 2002 and was terminated on 07 Aug 2002,
Christine Theresa Kay - an inactive director whose contract began on 25 Jul 2002 and was terminated on 07 Aug 2002.
Last updated on 19 Feb 2024, our database contains detailed information about 1 address: 1081 Sh63, Rd 1, Blenheim, 7271 (category: registered, physical).
Nyeri Family Trustees Limited had been using Sawtooth Run, Eastlane, Kekerengu, Marlborough as their registered address until 10 Nov 2016.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group includes 5 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (50%).

Addresses

Previous addresses

Address: Sawtooth Run, Eastlane, Kekerengu, Marlborough New Zealand

Registered & physical address used from 23 Mar 2010 to 10 Nov 2016

Address: Sawtooth Run, East Lane, Kekerengu, Clarence

Physical & registered address used from 08 Apr 2008 to 23 Mar 2010

Address: Sweetstream, Waihopai Valley Road, Rd 6, Blenheim

Registered & physical address used from 26 Mar 2007 to 08 Apr 2008

Address: The Rock, Ward, Marlborough

Physical & registered address used from 29 Mar 2005 to 26 Mar 2007

Address: The Rock, Ward

Registered & physical address used from 13 Apr 2004 to 29 Mar 2005

Address: The Rock, Ward, Marlborough

Registered & physical address used from 04 Mar 2004 to 13 Apr 2004

Address: Ami Building, 12 Main Street, Blenheim

Physical & registered address used from 24 Apr 2003 to 04 Mar 2004

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim

Registered address used from 16 Aug 2002 to 24 Apr 2003

Address: Winstanley Kerridge Ltd, Po Box 349, Blenheim

Physical address used from 16 Aug 2002 to 24 Apr 2003

Address: C/- William Brown Law, 8 Durham Street, Rangiora

Registered & physical address used from 25 Jul 2002 to 16 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Vickers, Philippa Jane 1081 Sh63 Rd 1
Blenheim
7271
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Vickers, Christopher Nigel Hollingsworth 1081 Sh63 Rd 1
Blenheim
7271
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woods, William John Rangiora
Individual Kay, Christine Theresa Christchurch
Directors

Christopher Nigel Hollingsworth Vickers - Director

Appointment date: 07 Aug 2002

Address: 1081 Sh63, Rd 1, Blenheim, 7271 New Zealand

Address used since 02 Nov 2016


Philippa Jane Vickers - Director

Appointment date: 07 Aug 2002

Address: 1081 Sh63 Rd 1, Blenheim, 7271 New Zealand

Address used since 02 Nov 2016


William John Woods - Director (Inactive)

Appointment date: 25 Jul 2002

Termination date: 07 Aug 2002

Address: Rangiora,

Address used since 25 Jul 2002


Christine Theresa Kay - Director (Inactive)

Appointment date: 25 Jul 2002

Termination date: 07 Aug 2002

Address: Christchurch,

Address used since 25 Jul 2002

Nearby companies

Peak Accounting Services Limited
169 Ward-holmes Road

The Vet Company Limited
169 Ward-holmes Road

Dari Harris Builders Limited
198 Ward Holmes Road