Shortcuts

Etheringtons Nursery Limited

Type: NZ Limited Company (Ltd)
9429039529848
NZBN
367926
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
Flat 7, 91 Grove Street
The Wood
Nelson 7010
New Zealand
Postal & office & delivery address used since 31 Aug 2022
Flat 7, 91 Grove Street
The Wood
Nelson 7010
New Zealand
Registered & physical & service address used since 08 Sep 2022

Etheringtons Nursery Limited, a registered company, was launched on 03 Aug 1988. 9429039529848 is the business number it was issued. "Investment company operation" (business classification K624050) is how the company is classified. This company has been run by 3 directors: Martin Ivo Etherington - an active director whose contract started on 15 Jun 1998,
Gillian Mary Etherington - an inactive director whose contract started on 11 Oct 1991 and was terminated on 05 Jul 2021,
Geoffrey Field Etherington - an inactive director whose contract started on 11 Oct 1991 and was terminated on 05 Jun 2015.
Last updated on 27 Apr 2024, our data contains detailed information about 1 address: Flat 7, 91 Grove Street, The Wood, Nelson, 7010 (category: registered, physical).
Etheringtons Nursery Limited had been using Flat 1, 86 Grove Street, The Wood, Nelson as their registered address up to 08 Sep 2022.
A single entity owns all company shares (exactly 10000 shares) - Etherington Investments Limited - located at 7010, The Wood, Nelson.

Addresses

Principal place of activity

Flat 7, 91 Grove Street, The Wood, Nelson, 7010 New Zealand


Previous addresses

Address #1: Flat 1, 86 Grove Street, The Wood, Nelson, 7010 New Zealand

Registered & physical address used from 18 May 2021 to 08 Sep 2022

Address #2: 57 Starveall Street, Brightwater, Brightwater, 7022 New Zealand

Registered & physical address used from 11 Aug 2015 to 18 May 2021

Address #3: 109 Totara View Road, Rd 1, Wakefield, 7095 New Zealand

Physical & registered address used from 10 Jun 2015 to 11 Aug 2015

Address #4: 8 Wyatt Street, Kaiapoi, Kaiapoi, 7630 New Zealand

Physical & registered address used from 01 Jul 2014 to 10 Jun 2015

Address #5: 109 Totara View Road, Wakefield, , Nelson New Zealand

Physical address used from 02 Apr 2009 to 01 Jul 2014

Address #6: 20 Hamel Lane, Kaiapoi New Zealand

Registered address used from 02 Apr 2009 to 01 Jul 2014

Address #7: Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson

Registered & physical address used from 15 Feb 2006 to 02 Apr 2009

Address #8: Messrs Hinton & Associates, 2nd Floor, Tasman Energy Building, 281 Queen Street, Richmond

Registered address used from 10 Jan 1997 to 15 Feb 2006

Address #9: Clover Road East, Hope

Registered address used from 28 Aug 1995 to 10 Jan 1997

Address #10: Hinton And Associates, 2nd Floor Tasman Energy Building, 281 Queen Street, Richmond, Nelson

Physical address used from 20 Feb 1992 to 15 Feb 2006

Address #11: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #12: 10 Church Street, Nelson

Registered address used from 04 Nov 1991 to 28 Aug 1995

Contact info
64 2 74331388
05 Jun 2018 Phone
martin.etherington@tikva.co.nz
30 Jun 2020 Email
martin.etherington@tikva.co.nz
11 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Etherington Investments Limited
Shareholder NZBN: 9429040190013
The Wood
Nelson
7010
New Zealand

Ultimate Holding Company

26 Jun 2016
Effective Date
Etherington Investments Limited
Name
Ltd
Type
167821
Ultimate Holding Company Number
NZ
Country of origin
Directors

Martin Ivo Etherington - Director

Appointment date: 15 Jun 1998

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 22 Jun 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 31 Aug 2022

Address: The Wood, Nelson, 7010 New Zealand

Address used since 10 May 2021

Address: Brightwater, Brightwater, 7022 New Zealand

Address used since 03 Aug 2015


Gillian Mary Etherington - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 05 Jul 2021

Address: The Wood, Nelson, 7010 New Zealand

Address used since 10 May 2021

Address: Brightwater, Brightwater, 7022 New Zealand

Address used since 27 Jun 2016


Geoffrey Field Etherington - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 05 Jun 2015

Address: Wakefield, , Nelson, 7095 New Zealand

Address used since 25 Mar 2009

Nearby companies
Similar companies

Beccal Investments Limited
8a Merton Place

Etherington Investments Limited
57 Starveall Street

Gibbons Holdings Limited
19 Parere St

M. S. C. Holdings Limited
2 Cambridge Street

Sumitomo Forestry Nz Limited
Lower Queen Street,

The Money Company Investment Limited
202a Rutherford Street