Shortcuts

Nelson Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429041079324
NZBN
4934999
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
10 Domain Road
Whakatane 3120
New Zealand
Registered & physical & service address used since 11 Apr 2016
10 Domain Road
Whakatane 3120
New Zealand
Registered & service address used since 30 Apr 2024

Nelson Property Holdings Limited, a registered company, was incorporated on 31 Jan 2014. 9429041079324 is the New Zealand Business Number it was issued. "Rental of commercial property" (business classification L671250) is how the company was classified. The company has been run by 2 directors: Steven Gordon Nelson - an active director whose contract started on 31 Jan 2014,
Amy Patricia Hennessy - an active director whose contract started on 31 Jan 2014.
Last updated on 02 May 2024, BizDb's data contains detailed information about 1 address: 10 Domain Road, Whakatane, 3120 (type: registered, service).
Nelson Property Holdings Limited had been using 261 The Strand, Whakatane as their physical address up to 11 Apr 2016.
A single entity controls all company shares (exactly 120 shares) - Ginger Nut Holdings Limited - located at 3120, Whakatane.

Addresses

Previous address

Address #1: 261 The Strand, Whakatane, 3120 New Zealand

Physical & registered address used from 31 Jan 2014 to 11 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Ginger Nut Holdings Limited
Shareholder NZBN: 9429041078907
Whakatane
3120
New Zealand

Ultimate Holding Company

Ginger Nut Holdings Limited
Name
Ltd
Type
4934460
Ultimate Holding Company Number
NZ
Country of origin
10 Domain Road
Whakatane 3120
New Zealand
Address
Directors

Steven Gordon Nelson - Director

Appointment date: 31 Jan 2014

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 01 Jan 2023

Address: Waiotahi, Opotiki, 3198 New Zealand

Address used since 17 Oct 2022

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 12 Sep 2022

Address: Opotiki, 3198 New Zealand

Address used since 13 Feb 2018

Address: Opotiki, 3122 New Zealand

Address used since 31 Jan 2014


Amy Patricia Hennessy - Director

Appointment date: 31 Jan 2014

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 01 Jan 2023

Address: Waiotahi, Opotiki, 3198 New Zealand

Address used since 17 Oct 2022

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 12 Sep 2022

Address: Opotiki, 3198 New Zealand

Address used since 13 Feb 2018

Address: Opotiki, 3122 New Zealand

Address used since 31 Jan 2014

Similar companies

Black Widow Limited
19a Simpkins Street

Eastbay Specialists Centre Limited
106 Commerce Street

Fairbrother Holdings Limited
Quay Accountants Limited

Frontier Buildings Limited
106 Commerce Street

Inglelands Limited
10 Domain Road

Rowan James Limited
10 Domain Road