Shortcuts

Nelmac Limited

Type: NZ Limited Company (Ltd)
9429038613579
NZBN
646460
Company Number
Registered
Company Status
64552775
GST Number
Current address
2 Bullen Street
Tahunanui
Nelson 7011
New Zealand
Registered & physical & service address used since 18 May 2015
2 Bullen Street
Tahunanui
Nelson 7011
New Zealand
Office & delivery address used since 26 Nov 2019
2 Bullen Street
Tahunanui
Nelson 7011
New Zealand
Postal address used since 23 Nov 2021

Nelmac Limited, a registered company, was registered on 24 May 1995. 9429038613579 is the NZBN it was issued. This company has been run by 18 directors: Robert Mathias Gunn - an active director whose contract started on 14 Aug 2003,
Hugh Leslie Martyn - an active director whose contract started on 02 Jul 2018,
Michael James Playford - an active director whose contract started on 01 Nov 2019,
Ian Goldschmidt - an active director whose contract started on 12 Nov 2020,
Jennifer Marie Crawford - an active director whose contract started on 01 Oct 2021.
Updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: 2 Bullen Street, Tahunanui, Nelson, 7011 (category: postal, office).
Nelmac Limited had been using 8 Vickerman Street, Nelson as their physical address up to 18 May 2015.
Old names for this company, as we found at BizDb, included: from 24 May 1995 to 16 Oct 1998 they were called Nelson Maintenance and Construction Limited.
A single entity owns all company shares (exactly 2000000 shares) - Nelson City Council - located at 7011, 110 Trafalgar Street, Nelson.

Addresses

Principal place of activity

2 Bullen Street, Tahunanui, Nelson, 7011 New Zealand


Previous address

Address #1: 8 Vickerman Street, Nelson New Zealand

Physical & registered address used from 24 May 1995 to 18 May 2015

Contact info
64 03 5460910
26 Nov 2019 Phone
apinvoices@nelmac.co.nz
29 Nov 2022 nzbn-reserved-invoice-email-address-purpose
service@nelmac.co.nz
26 Nov 2019 Email
nelmac.co.nz
Website
www.nelmac.co.nz
23 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Other (Other) Nelson City Council 110 Trafalgar Street
Nelson

New Zealand

Ultimate Holding Company

Nelson City Council
Name
City Council
Type
NZ
Country of origin
Directors

Robert Mathias Gunn - Director

Appointment date: 14 Aug 2003

Address: Nelson, Nelson, 7010 New Zealand

Address used since 21 Nov 2010


Hugh Leslie Martyn - Director

Appointment date: 02 Jul 2018

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 02 Jul 2018


Michael James Playford - Director

Appointment date: 01 Nov 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Nov 2019


Ian Goldschmidt - Director

Appointment date: 12 Nov 2020

Address: Maitai, Nelson, 7010 New Zealand

Address used since 12 Nov 2020


Jennifer Marie Crawford - Director

Appointment date: 01 Oct 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Oct 2021


Agnieszka Grudzinska - Director (Inactive)

Appointment date: 21 May 2013

Termination date: 30 Sep 2021

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 21 May 2013


Sarah-jane Ellen Weir - Director (Inactive)

Appointment date: 12 Jul 2010

Termination date: 25 Sep 2020

Address: Nelson, Nelson, 7010 New Zealand

Address used since 12 Jul 2010


David Acland Kenning - Director (Inactive)

Appointment date: 27 Feb 2014

Termination date: 31 Oct 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 27 Feb 2014


Richard Alfred Jenkins - Director (Inactive)

Appointment date: 24 May 1995

Termination date: 28 Jan 2014

Address: Rd 1 Richmond, Nelson,

Address used since 24 May 1995


Robert Matthew Alloway - Director (Inactive)

Appointment date: 02 May 2012

Termination date: 01 Nov 2012

Address: Torbay, 0630 New Zealand

Address used since 02 May 2012


James Oliver Williamson - Director (Inactive)

Appointment date: 16 Feb 2005

Termination date: 14 Mar 2012

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 16 Feb 2005


Michael John Cotton - Director (Inactive)

Appointment date: 07 Nov 2001

Termination date: 11 Jul 2010

Address: Nelson, 7011 New Zealand

Address used since 07 Nov 2001


Adrian Patrick Dougherty - Director (Inactive)

Appointment date: 27 Feb 2003

Termination date: 16 Feb 2005

Address: Nelson,

Address used since 27 Feb 2003


Walter Bauman - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 31 Jul 2003

Address: Nelson,

Address used since 30 Nov 1999


Malcolm Charles Topliss - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 10 Apr 2002

Address: Nelson,

Address used since 30 Nov 1999


Seddon James Marshall - Director (Inactive)

Appointment date: 24 May 1995

Termination date: 07 Nov 2001

Address: Nelson,

Address used since 24 May 1995


Angus Iain Mcneill - Director (Inactive)

Appointment date: 24 May 1995

Termination date: 30 Nov 1999

Address: Tahunanui, Nelson,

Address used since 24 May 1995


Russell Robert Egan - Director (Inactive)

Appointment date: 24 May 1995

Termination date: 30 Nov 1995

Address: Stoke, Nelson,

Address used since 24 May 1995

Nearby companies