Nimmo Collieries Limited (issued a New Zealand Business Number of 9429031958776) was incorporated on 30 Jun 1958. 2 addresses are currently in use by the company: 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: physical, registered). 44 Dakota Crescent, Wigram, Christchurch had been their physical address, until 25 May 2017. 7800 shares are issued to 9 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 224 shares (2.87% of shares), namely:
Albon, Glenda (an individual) located at Sheffield postcode 7580. In the second group, a total of 1 shareholder holds 10.56% of all shares (exactly 824 shares); it includes
Nimmo, Richard (an individual) - located at Burwood, Christchurch. Moving on to the 3rd group of shareholders, share allocation (224 shares, 2.87%) belongs to 1 entity, namely:
Dennis, Christine, located at Glenroy, Darfield R D 1 Canterbury (an individual). Businesscheck's data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
12 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered & service | 25 May 2017 |
Name and Address | Role | Period |
---|---|---|
John Allan Nimmo
Karori, Wellington, 6012
Address used since 29 Feb 2016 |
Director | 17 Oct 1991 - current |
Alma Mary Parr
Eastbourne, Lower Hutt, 5013
Address used since 22 Feb 2024 |
Director | 29 Jan 2024 - current |
Previous address | Type | Period |
---|---|---|
44 Dakota Crescent, Wigram, Christchurch, 8042 | Physical & registered | 13 Mar 2012 - 25 May 2017 |
Heather K Trent, Unit 6, 165 Chester Street East, Christchurch | Registered | 04 Apr 1998 - 13 Mar 2012 |
Second Floor, 61 Kilmore Street, Christchurch | Registered | 04 Apr 1998 - 04 Apr 1998 |
Heather K Trent, Level 2 Data General Building, 61 Kilmore Street, Christchurch | Physical | 04 Apr 1998 - 04 Apr 1998 |
Fourth Floor, 315 Manchester Street, Christchurch | Registered | 12 May 1995 - 04 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Albon, Glenda Individual |
Sheffield 7580 |
30 Jun 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Nimmo, Richard Individual |
Burwood Christchurch 8083 |
30 Jun 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Dennis, Christine Individual |
Glenroy Darfield R D 1 Canterbury |
30 Jun 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Nimmo, Joan Individual |
Spreydon Christchurch |
30 Jun 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Parr, Alma Mary Individual |
Eastbourne Lower Hutt 5013 |
30 Jun 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Carrole Individual |
Paraparaumu Beach Paraparaumu 5032 |
28 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Nimmo, Annette Individual |
Hamilton Central Hamilton 3204 |
28 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Nimmo, John Allan Individual |
Campbell Street Karori, Wellington |
30 Jun 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Nimmo, Gordon Stewart Individual |
Howick Auckland |
30 Jun 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Colin, Annette Individual |
Hamilton Central Hamilton 3204 |
30 Jun 1958 - 28 Feb 2018 |
Nimmo, Est Rowland David Individual |
Po Box 16 030 Christchurch |
30 Jun 1958 - 02 Oct 2009 |
Lewis, Carole Individual |
Paraparaumu Beach Paraparaumu 5032 |
30 Jun 1958 - 28 Feb 2018 |
Contemporary Construction Limited 12 Leslie Hills Drive |
|
Oil Changers Botany Limited 12 Leslie Hills Drive |
|
North Canterbury Skin Cancer Clinic Limited 12 Leslie Hills Drive |
|
Woodleigh Investments Limited 12 Leslie Hills Drive |
|
Marco Electronics Limited 12 Leslie Hills Drive |
|
Sequoia Backpackers Lodge 2012 Limited 12 Leslie Hills Drive |