Nelrig Limited, a registered company, was registered on 28 Aug 1989. 9429039313935 is the business number it was issued. "Investment - financial assets" (business classification K624040) is how the company is categorised. This company has been run by 6 directors: Bruce Alan Hancox - an active director whose contract started on 20 Sep 1996,
Daniel Christian Slattery - an inactive director whose contract started on 01 Feb 2001 and was terminated on 09 Oct 2006,
John Wayne Mcconchie - an inactive director whose contract started on 01 May 1996 and was terminated on 11 Mar 2004,
Richard Dean Pollock - an inactive director whose contract started on 01 Feb 2001 and was terminated on 11 Mar 2004,
Kendall Gregory Jones - an inactive director whose contract started on 31 Mar 1992 and was terminated on 20 Sep 1996.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 9 Strawbridge Square, Stoke, Nelson, 7011 (types include: registered, physical).
Nelrig Limited had been using 33 Putaitai St, Stoke Nelson as their registered address up to 09 Aug 2021.
Former names used by the company, as we found at BizDb, included: from 28 Aug 1989 to 20 Feb 2007 they were named Nelrig Wire Rope Services Limited.
One entity owns all company shares (exactly 50000 shares) - Hancox, Bruce Alan - located at 7011, Palm Beach, Nsw.
Principal place of activity
33 Putaitai St, Stoke Nelson, 7040 New Zealand
Previous addresses
Address #1: 33 Putaitai St, Stoke Nelson, 7040 New Zealand
Registered & physical address used from 03 May 2012 to 09 Aug 2021
Address #2: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand
Registered address used from 02 Jul 2009 to 03 May 2012
Address #3: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland 1011 New Zealand
Physical address used from 02 Jul 2009 to 03 May 2012
Address #4: 8 Akersten Street, Port Nelson, Nelson
Physical address used from 18 Jun 1997 to 02 Jul 2009
Address #5: 2 Akersten Street, Port Nelson
Registered address used from 17 May 1996 to 02 Jul 2009
Address #6: Roger Street, Nelson
Registered address used from 12 May 1993 to 17 May 1996
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Hancox, Bruce Alan |
Palm Beach Nsw 2108 Australia |
28 Aug 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Richardson Holdings Limited Shareholder NZBN: 9429038822636 Company Number: 595859 |
15 Mar 2004 - 15 Mar 2004 | |
Other | Null - Enterprise Family Trust | 15 Mar 2004 - 15 Mar 2004 | |
Other | Null - 906785 - Western Pier Group Limited | 28 Aug 1989 - 27 Apr 2006 | |
Entity | Richardson Holdings Limited Shareholder NZBN: 9429038822636 Company Number: 595859 |
15 Mar 2004 - 15 Mar 2004 | |
Other | Enterprise Family Trust | 15 Mar 2004 - 15 Mar 2004 | |
Other | Western Pier Group Limited | 28 Aug 1989 - 27 Apr 2006 |
Bruce Alan Hancox - Director
Appointment date: 20 Sep 1996
ASIC Name: Hsf 1 Pty Ltd
Address: Palm Beach, Nsw, 2108 Australia
Address used since 01 Jul 2021
Address: Nelson, 7010 New Zealand
Address used since 01 Jan 2015
Address: Whale Beach, Nsw, 2107 Australia
Address used since 01 Apr 2018
Address: Whale Beach, Nsw, 2107 Australia
Daniel Christian Slattery - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 09 Oct 2006
Address: Nelson,
Address used since 27 Mar 2003
John Wayne Mcconchie - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 11 Mar 2004
Address: Nelson,
Address used since 01 May 1996
Richard Dean Pollock - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 11 Mar 2004
Address: North Motueka,
Address used since 01 Feb 2001
Kendall Gregory Jones - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 20 Sep 1996
Address: Nelson,
Address used since 31 Mar 1992
John Robert Foulds - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 01 May 1996
Address: Nelson,
Address used since 31 Mar 1992
Allsun Holdings Limited
33 Putaitai St
Nelson Grey Power Association Incorporated
33 Putaitai Street
Onus Construction Management Limited
9 Strawbridge Square
Cargorunner Limited
9 Strawbridge Square
Wadsworths Motors Limited
9 Strawbridge Square
Stitchcraft Tasman Limited
9 Strawbridge Square
Faulhaber Investments Limited
13 Putaitai Street
Flying Kiwi Limited
2 Zeehaen Place
Gta Holdings Limited
15 Shelley Crescent
Hall Finance Brokers (nz) Limited
238 Songer Street
Ipc Holdings Limited
43 Marsden Road
Lj Nelson Limited
7 Kotua Place