Handy 18 Limited was launched on 11 Feb 2002 and issued an NZ business number of 9429036625987. The registered LTD company has been managed by 5 directors: Kenny Robert Rivers - an active director whose contract began on 16 Feb 2015,
Allanagh Jane Rivers - an active director whose contract began on 16 Feb 2015,
Douglas Lloyd Frost - an inactive director whose contract began on 24 Jul 2002 and was terminated on 26 Feb 2015,
Maxwell Norman Clarke - an inactive director whose contract began on 24 Jul 2002 and was terminated on 26 Feb 2015,
David Gordon Phillips - an inactive director whose contract began on 11 Feb 2002 and was terminated on 24 Jul 2002.
As stated in BizDb's database (last updated on 18 May 2024), this company filed 1 address: 43 Atmore Terrace, Maitai, Nelson, 7010 (type: registered, physical).
Up to 09 Apr 2021, Handy 18 Limited had been using Level 1, 6 Church Street, Nelson as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Rivers, Allanagh Jane (an individual) located at Maitai, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Rivers, Kenny Robert - located at Maitai, Nelson. Handy 18 Limited was categorised as "General engineering" (business classification C249910).
Previous addresses
Address: Level 1, 6 Church Street, Nelson New Zealand
Physical & registered address used from 12 Aug 2008 to 09 Apr 2021
Address: C/- O'dea & Co Ltd, Level 1, 127 Hardy Street, Nelson
Physical address used from 07 Aug 2003 to 12 Aug 2008
Address: O'dea & Co, Chartered Accountants, Level 1, 127 Hardy Street Nelson
Registered address used from 05 Aug 2002 to 12 Aug 2008
Address: 187 Bridge St, Nelson
Physical address used from 13 Mar 2002 to 07 Aug 2003
Address: 187 Bridge St, Nelson
Registered address used from 13 Mar 2002 to 05 Aug 2002
Address: Mcfadden Mcmeeken Phillips, First Floor, 14 New Street, Nelson
Physical & registered address used from 11 Feb 2002 to 13 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rivers, Allanagh Jane |
Maitai Nelson 7010 New Zealand |
11 Feb 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Rivers, Kenny Robert |
Maitai Nelson 7010 New Zealand |
11 Feb 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Maxwell Norman |
Maitai Nelson 7010 New Zealand |
11 Feb 2002 - 26 Feb 2015 |
Individual | O'dea, Michael James |
Nelson New Zealand |
11 Feb 2002 - 26 Feb 2015 |
Individual | Frost, Pamela June |
Atawhai Nelson 7010 New Zealand |
11 Feb 2002 - 26 Feb 2015 |
Individual | Mcfadden, Nigel A |
Nelson New Zealand |
11 Feb 2002 - 26 Feb 2015 |
Individual | Clarke, Merilyn |
Maitai Nelson 7010 New Zealand |
11 Feb 2002 - 26 Feb 2015 |
Individual | Frost, Douglas Lloyd |
Atawhai Nelson 7010 New Zealand |
11 Feb 2002 - 26 Feb 2015 |
Individual | Le Gros, Paul Donald |
Nelson New Zealand |
11 Feb 2002 - 26 Feb 2015 |
Kenny Robert Rivers - Director
Appointment date: 16 Feb 2015
Address: Maitai, Nelson, 7010 New Zealand
Address used since 09 Jul 2015
Allanagh Jane Rivers - Director
Appointment date: 16 Feb 2015
Address: Maitai, Nelson, 7010 New Zealand
Address used since 09 Jul 2015
Douglas Lloyd Frost - Director (Inactive)
Appointment date: 24 Jul 2002
Termination date: 26 Feb 2015
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 04 Aug 2011
Maxwell Norman Clarke - Director (Inactive)
Appointment date: 24 Jul 2002
Termination date: 26 Feb 2015
Address: Maitai, Nelson, 7010 New Zealand
Address used since 29 Mar 2011
David Gordon Phillips - Director (Inactive)
Appointment date: 11 Feb 2002
Termination date: 24 Jul 2002
Address: Nelson,
Address used since 11 Feb 2002
Ttk Limited
Level 1 6 Church Street
Methane Mitigation Ventures Limited
Level 2, 295 Trafalgar Street
Titan Trustees (6) Limited
Level 1, 6 Church Street
Titan Trustees (5) Limited
Level 1, 6 Church Street
Mariri Metal Recyclers Limited
Level 1, 6 Church Street
Wensley White Limited
C/-187 Bridge Street
C Little Engineering Limited
105 Trafalgar Street
Heslops Engineering Limited
Crowe Horwath
Hunt Diesel Limited
72 Trafalgar Street
Nelson Glazing And Glass Co Limited
105 Trafalgar Street
Seafire Limited
Suite 1, 126 Trafalgar Street
Viper Engineering Limited
Level 1