Nairnville Corporation Limited was started on 03 Dec 1986 and issued a number of 9429039689788. This registered LTD company has been managed by 3 directors: Peter John Fehl - an active director whose contract began on 18 Apr 1992,
Roger Alwyn Phillips - an inactive director whose contract began on 18 Apr 1992 and was terminated on 18 Apr 1997,
Rae Jeanette Fehl - an inactive director whose contract began on 18 Apr 1992 and was terminated on 18 Apr 1997.
As stated in our database (updated on 23 Mar 2024), this company registered 1 address: Level 3, 104 The Terrace, Wellington, 6011 (types include: registered, physical).
Up until 15 Feb 2019, Nairnville Corporation Limited had been using Level 5, 104 The Terrace, Wellington as their physical address.
A total of 790100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 790100 shares are held by 1 entity, namely:
Mclay, David Edwin (an individual) located at Wellington postcode 6011.
Previous addresses
Address: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 04 Apr 2008 to 15 Feb 2019
Address: Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington
Physical address used from 30 Mar 2007 to 04 Apr 2008
Address: Munro Benge . Bkr, Chartered Accountants, Level 5, 104 The Terrace, Wellington
Physical address used from 30 Mar 2006 to 30 Mar 2007
Address: 20b Wapiti Avenue, Epsom, Auckland 1003
Physical address used from 02 Dec 2005 to 30 Mar 2006
Address: 20b Wapiti Avenue, Epsom, Auckland 1003
Registered address used from 02 Dec 2005 to 04 Apr 2008
Address: 51 Waru Street, Khandallah, Wellington
Registered & physical address used from 03 Apr 1997 to 02 Dec 2005
Basic Financial info
Total number of Shares: 790100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 790100 | |||
Individual | Mclay, David Edwin |
Wellington 6011 New Zealand |
03 Dec 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fehl, Peter John |
Epsom Auckland 1003 1051 New Zealand |
03 Dec 1986 - 29 Mar 2011 |
Individual | Fehl, Rae Jeanette |
Epsom Auckland 1003 1051 New Zealand |
03 Dec 1986 - 29 Mar 2011 |
Individual | Fehl, Rae Jeanette |
Epsom Auckland 1003 New Zealand |
03 Dec 1986 - 29 Mar 2011 |
Individual | Fehl, Rae Jeanette |
Epsom Auckland 1051 New Zealand |
03 Dec 1986 - 29 Mar 2011 |
Individual | Fehl, Peter John |
Epsom Auckland 1003 New Zealand |
03 Dec 1986 - 29 Mar 2011 |
Individual | Fehl, Peter John |
Epsom Auckland 1051 New Zealand |
03 Dec 1986 - 29 Mar 2011 |
Individual | Fehl, Rae Jeanette |
Epsom Auckland 1051 New Zealand |
03 Dec 1986 - 29 Mar 2011 |
Individual | Fehl, Peter John |
Epsom Auckland 1051 New Zealand |
03 Dec 1986 - 29 Mar 2011 |
Peter John Fehl - Director
Appointment date: 18 Apr 1992
Address: Epsom, Auckland, 1051 New Zealand
Address used since 02 Mar 2016
Roger Alwyn Phillips - Director (Inactive)
Appointment date: 18 Apr 1992
Termination date: 18 Apr 1997
Address: Wellington,
Address used since 18 Apr 1992
Rae Jeanette Fehl - Director (Inactive)
Appointment date: 18 Apr 1992
Termination date: 18 Apr 1997
Address: Khandallah, Wellington,
Address used since 18 Apr 1992
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace