Etherington Investments Limited was registered on 12 Dec 1967 and issued a New Zealand Business Number of 9429040190013. The registered LTD company has been supervised by 6 directors: Martin Ivo Etherington - an active director whose contract began on 18 Mar 1991,
Angela Fey Cotter - an active director whose contract began on 10 Feb 2016,
Paul Anthony Etherington - an active director whose contract began on 10 Feb 2016,
John Harry Etherington - an active director whose contract began on 10 Feb 2016,
Gillian Mary Etherington - an inactive director whose contract began on 18 Mar 1991 and was terminated on 12 Jun 2021.
As stated in BizDb's data (last updated on 01 Mar 2024), the company filed 1 address: Flat 7, 91 Grove Street, The Wood, Nelson, 7010 (category: registered, physical).
Until 08 Sep 2022, Etherington Investments Limited had been using Flat 1, 86 Grove Street, The Wood, Nelson as their registered address.
A total of 34000 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 30000 shares are held by 1 entity, namely:
Etherington, Gillian Mary Florence (an individual) located at The Wood, Nelson postcode 7010.
Another group consists of 1 shareholder, holds 1.47 per cent shares (exactly 500 shares) and includes
Etherington, Maureen P - located at Hawker, Act.
The 3rd share allotment (1000 shares, 2.94%) belongs to 1 entity, namely:
Inggs, Nancy F, located at South Africa (an individual). Etherington Investments Limited has been categorised as "Investment company operation" (business classification K624050).
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
Physical & registered address used from 11 Nov 2015 to 18 May 2021
Address #3: 109 Totara View Road, Rd 1, Wakefield, 7095 New Zealand
Registered address used from 11 Nov 2014 to 11 Nov 2015
Address #4: 8 Wyatt Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 01 Jul 2014 to 11 Nov 2014
Address #5: 20 Hamel Lane, Kaiapoi New Zealand
Registered address used from 02 Apr 2009 to 01 Jul 2014
Address #6: 109 Totara View Road, Wakefield, , Nelson New Zealand
Physical address used from 02 Apr 2009 to 11 Nov 2015
Address #7: Clover Road East, Hope, Nelson
Physical address used from 13 May 1997 to 02 Apr 2009
Address #8: 10 Church Street, Nelson
Registered address used from 04 Nov 1991 to 02 Apr 2009
Basic Financial info
Total number of Shares: 34000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Etherington, Gillian Mary Florence |
The Wood Nelson 7010 New Zealand |
28 Jan 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Etherington, Maureen P |
Hawker, Act 2614 Australia |
12 Dec 1967 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Inggs, Nancy F |
South Africa |
12 Dec 1967 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Etherington, Martin Ivo |
The Wood Nelson 7010 New Zealand |
12 Dec 1967 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Etherington, Dan M |
Hawker, Act 2614 Australia |
12 Dec 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Etherington, Geoffrey Field |
Wakefield , Nelson New Zealand |
28 Jan 2005 - 03 Nov 2015 |
Entity | Tikva Investments Limited Shareholder NZBN: 9429039298782 Company Number: 442162 |
12 Dec 1967 - 23 Jun 2014 | |
Individual | Ethrington, Geoffery Field |
Wakefield , Nelson New Zealand |
12 Dec 1967 - 17 Jun 2015 |
Individual | Etherington, Gillian |
Wakefield , Nelson New Zealand |
12 Dec 1967 - 17 Jun 2015 |
Entity | Tikva Investments Limited Shareholder NZBN: 9429039298782 Company Number: 442162 |
12 Dec 1967 - 23 Jun 2014 |
Martin Ivo Etherington - Director
Appointment date: 18 Mar 1991
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 01 Sep 2015
Angela Fey Cotter - Director
Appointment date: 10 Feb 2016
Address: The Wood, Nelson, 7010 New Zealand
Address used since 10 May 2021
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 10 Feb 2016
Paul Anthony Etherington - Director
Appointment date: 10 Feb 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 10 May 2021
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 10 Feb 2016
John Harry Etherington - Director
Appointment date: 10 Feb 2016
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 10 May 2021
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 10 Feb 2016
Gillian Mary Etherington - Director (Inactive)
Appointment date: 18 Mar 1991
Termination date: 12 Jun 2021
Address: The Wood, Nelson, 7010 New Zealand
Address used since 10 May 2021
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 01 Sep 2015
Geoffrey Field Etherington - Director (Inactive)
Appointment date: 18 Mar 1991
Termination date: 05 Jun 2015
Address: Wakefield, , Nelson, 7095 New Zealand
Address used since 25 Mar 2009
Shargast Limited
47 Ellis Street
Brightwater Community Association Incorporated
2 Laura Lane
Maross Investments Limited
4 Fairfield Street
Adventure To Excellence Limited
36/101 Ellis Street
Access & Lifting Solutions Limited
7 Newman Ave
Tdf Solutions Limited
Unit 101, 36 Ellis Street
Beccal Investments Limited
8a Merton Place
Etheringtons Nursery 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