Shortcuts

Nevada Group Limited

Type: NZ Limited Company (Ltd)
9429040363936
NZBN
138944
Company Number
Registered
Company Status
Current address
485 Sandy Knolls Road
Rolleston 7675
New Zealand
Postal & office & delivery & invoice address used since 07 Aug 2020
287-293 Durham Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 20 May 2022

Nevada Group Limited was started on 17 May 1978 and issued an NZBN of 9429040363936. The registered LTD company has been supervised by 9 directors: Hamish Waymouth Franklyn Cochran - an active director whose contract started on 17 May 1978,
Hamish Waymouth F Cochran - an active director whose contract started on 17 May 1978,
David William Steans - an active director whose contract started on 06 Dec 2018,
Heidi Annabelle Cochran - an active director whose contract started on 06 Dec 2018,
Elle Christina Le Cren Steans - an active director whose contract started on 06 Dec 2018.
As stated in our information (last updated on 08 Apr 2024), this company uses 1 address: 287-293 Durham Street, Christchurch, 8013 (type: registered, physical).
Until 20 May 2022, Nevada Group Limited had been using 3A / 335 Lincoln Road, Addington, Christchurch as their registered address.
A total of 60000 shares are allotted to 6 groups (11 shareholders in total). In the first group, 36000 shares are held by 1 entity, namely:
Artisan Holdings (2021) Limited (an entity) located at Christchurch postcode 8013.
Then there is a group that consists of 4 shareholders, holds 29.83% shares (exactly 17900 shares) and includes
Van Schreven, Hans Derk Peter - located at Saint Albans, Christchurch,
Cochran, Jennifer Susan - located at Rd 5, Christchurch,
Cochran, Hamish Waymouth Franklyn - located at Rd 5, Christchurch.
The 3rd share allotment (5800 shares, 9.67%) belongs to 3 entities, namely:
Cochran, Hamish Waymouth Franklyn, located at Rd 5, Christchurch (a director),
Van Schreven, Hans Derk Peter, located at Saint Albans, Christchurch (an individual),
Cochran, Jennifer Susan, located at Rd 5, Christchurch (an individual).

Addresses

Principal place of activity

485 Sandy Knolls Road, Rolleston, 7675 New Zealand


Previous addresses

Address #1: 3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 17 Jan 2020 to 20 May 2022

Address #2: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 20 Sep 2013 to 17 Jan 2020

Address #3: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 13 Jul 2011 to 20 Sep 2013

Address #4: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 13 Jul 2011 to 20 Sep 2013

Address #5: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand

Physical & registered address used from 09 Nov 2010 to 13 Jul 2011

Address #6: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 07 Aug 2008 to 09 Nov 2010

Address #7: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Physical & registered address used from 06 Dec 2004 to 07 Aug 2008

Address #8: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Physical address used from 18 Aug 2001 to 06 Dec 2004

Address #9: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch

Physical address used from 18 Aug 2001 to 18 Aug 2001

Address #10: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch

Registered address used from 18 Aug 2001 to 06 Dec 2004

Address #11: C/- Markhams Christchurch, Level 2, 190 Armagh Street, Christchurch

Physical address used from 10 Aug 2000 to 18 Aug 2001

Address #12: Markham & Partners, 188-192 Armagh St, Christchurch

Registered address used from 10 Aug 2000 to 18 Aug 2001

Contact info
64 3 3479566
07 Aug 2020 Phone
Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 36000
Entity (NZ Limited Company) Artisan Holdings (2021) Limited
Shareholder NZBN: 9429049867763
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 17900
Individual Van Schreven, Hans Derk Peter Saint Albans
Christchurch
8014
New Zealand
Individual Cochran, Jennifer Susan Rd 5
Christchurch
7675
New Zealand
Director Cochran, Hamish Waymouth Franklyn Rd 5
Christchurch
7675
New Zealand
Individual Cochran, Heidi Rd 5
Christchurch
7675
New Zealand
Shares Allocation #3 Number of Shares: 5800
Director Cochran, Hamish Waymouth Franklyn Rd 5
Christchurch
7675
New Zealand
Individual Van Schreven, Hans Derk Peter Saint Albans
Christchurch
8014
New Zealand
Individual Cochran, Jennifer Susan Rd 5
Christchurch
7675
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Cochran, Jennifer Susan Rd 5
Christchurch
7675
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Cochran, Heidi Rd 5
Christchurch
7675
New Zealand
Shares Allocation #6 Number of Shares: 100
Director Cochran, Hamish Waymouth Franklyn Rd 5
Christchurch
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Steans, David William Rolleston
7675
New Zealand
Director Steans, Elle Christina Le Cren Rolleston
7675
New Zealand
Individual Cochran, Hamish Waymouth Franklin Rd 5
Christchurch
7675
New Zealand
Director Steans, David William Rolleston
7675
New Zealand
Individual Small, Shelley Denise Rd 1
Hakataramea Valley
9498
New Zealand
Individual Small, Shelley Denise Rd 1
Hakataramea Valley
9498
New Zealand
Director Steans, David William Rolleston
7675
New Zealand
Director Steans, David William Rolleston
7675
New Zealand
Director Steans, Elle Christina Le Cren Rolleston
7675
New Zealand
Director Steans, Elle Christina Le Cren Rolleston
7675
New Zealand
Individual Cochran, Elle Christina Le Cren Rd 5
Christchurch
7675
New Zealand
Individual Cochran, Hamish Waymouth Rd 5
Christchurch
7675
New Zealand
Directors

Hamish Waymouth Franklyn Cochran - Director

Appointment date: 17 May 1978

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 24 Sep 2012


Hamish Waymouth F Cochran - Director

Appointment date: 17 May 1978

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 24 Sep 2012


David William Steans - Director

Appointment date: 06 Dec 2018

Address: Rolleston, 7675 New Zealand

Address used since 06 Dec 2018


Heidi Annabelle Cochran - Director

Appointment date: 06 Dec 2018

Address: Rolleston, 7675 New Zealand

Address used since 06 Dec 2018


Elle Christina Le Cren Steans - Director

Appointment date: 06 Dec 2018

Address: Rolleston, 7675 New Zealand

Address used since 06 Dec 2018


Jennifer Susan Cochran - Director

Appointment date: 06 Dec 2018

Address: Rolleston, 7675 New Zealand

Address used since 06 Dec 2018


Patrice Feary - Director (Inactive)

Appointment date: 17 Jun 2020

Termination date: 22 Feb 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 09 Dec 2022

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 17 Jun 2020


Russell John Barr - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 31 Jul 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Nov 2010


Jenny Susan Cochran - Director (Inactive)

Appointment date: 17 May 1978

Termination date: 18 Oct 1998

Address: Sandy Knolls Road, Rd 5, Christchurch,

Address used since 17 May 1978

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road