Neltech Finance Limited, a registered company, was registered on 04 May 2000. 9429037267957 is the business number it was issued. The company has been supervised by 9 directors: Jordan Paul Marshall - an active director whose contract began on 01 Apr 2023,
Brett David Allan - an active director whose contract began on 01 Apr 2023,
Gary Bevan Parkinson - an inactive director whose contract began on 04 May 2000 and was terminated on 01 Apr 2023,
Carol Joy Parkinson - an inactive director whose contract began on 28 Nov 2019 and was terminated on 01 Apr 2023,
Andrew William Gourdie - an inactive director whose contract began on 04 May 2000 and was terminated on 28 Nov 2019.
Neltech Finance Limited had been using Level One, 176 Bridge Street, Nelson as their physical address up until 08 Sep 2006.
Previous addresses
Address #1: Level One, 176 Bridge Street, Nelson
Physical & registered address used from 29 Oct 2003 to 08 Sep 2006
Address #2: C/- Carran Miller, 3rd Floor Clifford House, 38 Halifax St, Nelson
Registered & physical address used from 04 May 2000 to 29 Oct 2003
Basic Financial info
Total number of Shares: 150
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Entity (NZ Limited Company) | Neltech Communications Limited Shareholder NZBN: 9429038704604 |
Nelson New Zealand |
24 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pascoe Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 |
31 Aug 2006 - 24 Jun 2019 | |
Entity | Neltech Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 |
Motueka Motueka 7120 New Zealand |
31 Aug 2006 - 24 Jun 2019 |
Individual | Chappell, Stephen Peter |
Nelson |
04 May 2000 - 31 Aug 2006 |
Individual | Parkinson, Gary Devon |
Nelson |
04 May 2000 - 31 Aug 2006 |
Individual | Gourdie, Sheryl Joan |
38 Halifax St Nelson |
04 May 2000 - 31 Aug 2006 |
Individual | Gourdie, Andrew William |
38 Halifax St Nelson |
04 May 2000 - 31 Aug 2006 |
Individual | Chappell, Ingrid |
Nelson |
04 May 2000 - 31 Aug 2006 |
Entity | Neltech Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 |
Motueka Motueka 7120 New Zealand |
31 Aug 2006 - 24 Jun 2019 |
Individual | Parkinson, Carol Joy |
Nelson |
04 May 2000 - 31 Aug 2006 |
Ultimate Holding Company
Jordan Paul Marshall - Director
Appointment date: 01 Apr 2023
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Apr 2023
Brett David Allan - Director
Appointment date: 01 Apr 2023
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Apr 2023
Gary Bevan Parkinson - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 01 Apr 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Aug 2015
Carol Joy Parkinson - Director (Inactive)
Appointment date: 28 Nov 2019
Termination date: 01 Apr 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 28 Nov 2019
Andrew William Gourdie - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 28 Nov 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Aug 2015
Stephen Peter Chappell - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 31 Dec 2018
Address: Beachville, Nelson, 7010 New Zealand
Address used since 01 Aug 2015
Sheryl Joan Gourdie - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 24 Sep 2008
Address: Nelson,
Address used since 30 Sep 2004
Carol Joy Parkinson - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 24 Sep 2008
Address: Stoke, Nelson,
Address used since 30 Sep 2004
Ingrid Chappell - Director (Inactive)
Appointment date: 04 May 2000
Termination date: 24 Sep 2008
Address: Nelson,
Address used since 04 May 2000
Neltech Communications Limited
95 Pascoe Street
Rick's Tyre & Auto Limited
107 Pascoe Street
Brightwater Cabinet Makers & Joinery Limited
8c Merton Place
The Depot (nelson) Trust
75 Pascoe Street
Biomex Trustees Limited
11 Merton Place
Take Longbeach Limited
3/242 Annesbrook Drive, Tahunanui