Npd Limited, a registered company, was incorporated on 24 Oct 1969. 9429040189475 is the NZBN it was issued. This company has been run by 6 directors: Barry Peter Milne - an active director whose contract began on 01 Nov 2007,
Pauline Anne Field - an active director whose contract began on 15 Aug 2014,
Barry Sheridan - an active director whose contract began on 25 Oct 2016,
Simon John Abbot - an active director whose contract began on 01 Jun 2021,
Peter Mcdonald Milne - an inactive director whose contract began on 12 Jul 1988 and was terminated on 25 Oct 2016.
Last updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 3412, Richmond, Richmond, 7050 (type: postal, office).
Npd Limited had been using Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 as their registered address up to 30 Apr 2013.
Previous names used by the company, as we managed to find at BizDb, included: from 24 Oct 1969 to 14 Oct 2016 they were called Nelson Petroleum Distributors Limited.
A single entity owns all company shares (exactly 100000 shares) - Npd Retail Limited - located at 7050, Whitby House Level 3, Nelson.
Other active addresses
Address #4: 13 Mcpherson Street, Richmond, Richmond, 7020 New Zealand
Delivery address used from 03 May 2019
Principal place of activity
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Previous addresses
Address #1: Richards Woodhouse, 105 Trafalgar Street, Nelson 7010 New Zealand
Registered & physical address used from 04 Jun 2010 to 30 Apr 2013
Address #2: Mcpherson Street, Richmond, Nelson
Registered address used from 17 May 2005 to 04 Jun 2010
Address #3: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical address used from 18 Apr 2004 to 04 Jun 2010
Address #4: Gladstone Rd, Richmond
Registered address used from 13 Sep 1996 to 17 May 2005
Address #5: Richards Woodhouse, 9 Buxton Square, Nelson
Physical address used from 13 Sep 1996 to 18 Apr 2004
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Npd Retail Limited Shareholder NZBN: 9429043352470 |
Whitby House Level 3 Nelson 7010 New Zealand |
08 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Freeman, William Francis |
Stepneyville Nelson 7010 New Zealand |
13 Oct 2014 - 08 Mar 2021 |
Entity | Buxton Nominees (milne) Limited Shareholder NZBN: 9429047138278 Company Number: 7130193 |
12 Dec 2018 - 08 Mar 2021 | |
Individual | Milne, Susan Maree |
Richmond Richmond 7020 New Zealand |
13 Oct 2014 - 08 Mar 2021 |
Entity | Buxton Nominees Limited Shareholder NZBN: 9429032538779 Company Number: 2177658 |
Buxton Square Nelson Null 7010 New Zealand |
13 Oct 2014 - 12 Dec 2018 |
Individual | Milne, Barry Peter |
Ngawhatu Nelson |
09 Feb 2007 - 09 Feb 2007 |
Individual | Field, Pauline Anne |
Stepneyville Nelson 7010 New Zealand |
14 Feb 2007 - 08 Mar 2021 |
Individual | Freeman, William Francis |
Stepneyville Nelson 7010 New Zealand |
13 Oct 2014 - 08 Mar 2021 |
Individual | Milne, Susan Maree |
Richmond Richmond 7020 New Zealand |
13 Oct 2014 - 08 Mar 2021 |
Individual | Milne, Susan Maree |
Richmond Richmond 7020 New Zealand |
13 Oct 2014 - 08 Mar 2021 |
Individual | Field, Pauline Anne |
Stepneyville Nelson 7010 New Zealand |
14 Feb 2007 - 08 Mar 2021 |
Individual | Field, Pauline Anne |
Stepneyville Nelson 7010 New Zealand |
14 Feb 2007 - 08 Mar 2021 |
Individual | Field, Pauline Anne |
Stepneyville Nelson 7010 New Zealand |
14 Feb 2007 - 08 Mar 2021 |
Individual | Field, Pauline Anne |
Stepneyville Nelson 7010 New Zealand |
14 Feb 2007 - 08 Mar 2021 |
Entity | Buxton Nominees (milne) Limited Shareholder NZBN: 9429047138278 Company Number: 7130193 |
Whitby House Level 3 Nelson 7010 New Zealand |
12 Dec 2018 - 08 Mar 2021 |
Individual | Sheridan, Barry |
Hope Nelson 7020 New Zealand |
25 Nov 2004 - 08 Mar 2021 |
Individual | Milne, Barry Peter |
Richmond Nelson 7020 New Zealand |
14 Feb 2007 - 08 Mar 2021 |
Individual | Milne, Barry Peter |
Richmond Nelson 7020 New Zealand |
14 Feb 2007 - 08 Mar 2021 |
Individual | Milne, Barry Peter |
Richmond Nelson 7020 New Zealand |
14 Feb 2007 - 08 Mar 2021 |
Individual | Milne, Barry Peter |
Richmond Nelson 7020 New Zealand |
14 Feb 2007 - 08 Mar 2021 |
Individual | Milne, Barry Peter |
Richmond Nelson 7020 New Zealand |
14 Feb 2007 - 08 Mar 2021 |
Individual | Milne, Barry Peter |
Richmond Nelson 7020 New Zealand |
14 Feb 2007 - 08 Mar 2021 |
Individual | Field, Pauline Anne |
Brooklands Nelson |
09 Feb 2007 - 09 Feb 2007 |
Individual | Milne, Peter Mcdonald |
Richmond Richmond 7020 New Zealand |
24 Oct 1969 - 31 Aug 2018 |
Entity | Buxton Nominees Limited Shareholder NZBN: 9429032538779 Company Number: 2177658 |
Buxton Square Nelson Null 7010 New Zealand |
13 Oct 2014 - 12 Dec 2018 |
Individual | Milne, Jocelyn Madge |
Richmond |
24 Oct 1969 - 25 Nov 2004 |
Individual | Milne, Peter Mcdonald |
Richmond Richmond 7020 New Zealand |
24 Oct 1969 - 31 Aug 2018 |
Barry Peter Milne - Director
Appointment date: 01 Nov 2007
Address: Richmond, Nelson, 7020 New Zealand
Address used since 01 May 2014
Pauline Anne Field - Director
Appointment date: 15 Aug 2014
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 15 Aug 2014
Barry Sheridan - Director
Appointment date: 25 Oct 2016
Address: Brightwater, Brightwater, 7091 New Zealand
Address used since 25 Oct 2016
Simon John Abbot - Director
Appointment date: 01 Jun 2021
Address: Christchurch, 8022 New Zealand
Address used since 01 Jun 2021
Peter Mcdonald Milne - Director (Inactive)
Appointment date: 12 Jul 1988
Termination date: 25 Oct 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 14 Mar 2014
Jocelyn Madge Milne - Director (Inactive)
Appointment date: 12 Jul 1988
Termination date: 22 Dec 2006
Address: Richmond,
Address used since 12 Jul 1988
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street