Nfi Limited, a registered company, was started on 16 Jan 2001. 9429037029678 is the number it was issued. The company has been supervised by 4 directors: Philip Llewelyn Duval - an active director whose contract started on 23 Jan 2015,
Murray Ian Withers - an inactive director whose contract started on 12 Mar 2014 and was terminated on 05 Feb 2015,
Ernest Frederick Michael Duval - an inactive director whose contract started on 08 Feb 2001 and was terminated on 12 Mar 2014,
John Parker - an inactive director whose contract started on 16 Jan 2001 and was terminated on 07 Feb 2001.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 31 Wentworth Street, Ilam, Christchurch, 8041 (types include: registered, physical).
Nfi Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their registered address until 13 Sep 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 66 shares (66%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 34 shares (34%).
Previous addresses
Address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Sep 2018 to 13 Sep 2021
Address: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 Mar 2016 to 19 Sep 2018
Address: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 04 Oct 2012 to 16 Mar 2016
Address: Kpmg, Cnr Worcester Street And Oxford Terrace, Christchurch
Registered & physical address used from 23 Feb 2001 to 23 Feb 2001
Address: Level 2, Langwood House, 90 Armagh Street, Christchurch New Zealand
Physical & registered address used from 23 Feb 2001 to 04 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | Franks, Alan |
Ilam Christchurch 8041 New Zealand |
16 Nov 2017 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Duval, Llewelyn Phillip |
Hillsborough Christchurch 8022 New Zealand |
16 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Midgley, John |
Sockburn Christchurch 8042 New Zealand |
16 Nov 2017 - 20 Oct 2023 |
Individual | Kearney, Ian |
Ilam Christchurch 8041 New Zealand |
16 Nov 2017 - 20 Oct 2023 |
Individual | Parker, John |
Templeton Christchurch 8042 New Zealand |
16 Jan 2001 - 16 Nov 2017 |
Individual | Withers, Murray |
Casebrook Christchurch 8051 New Zealand |
16 Nov 2017 - 03 Sep 2019 |
Philip Llewelyn Duval - Director
Appointment date: 23 Jan 2015
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Sep 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Jan 2015
Murray Ian Withers - Director (Inactive)
Appointment date: 12 Mar 2014
Termination date: 05 Feb 2015
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 12 Mar 2014
Ernest Frederick Michael Duval - Director (Inactive)
Appointment date: 08 Feb 2001
Termination date: 12 Mar 2014
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 21 Oct 2009
John Parker - Director (Inactive)
Appointment date: 16 Jan 2001
Termination date: 07 Feb 2001
Address: Rd3, Palmerston,
Address used since 16 Jan 2001
Nova Event Management Limited
Unit 2, 71 Gloucester Street
Nova Fence Hire Limited
Unit 2, 71 Gloucester Street
J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street
Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street
Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street
Moa Organics Limited
Unit 2, 71 Gloucester Street