S & H Homes Nelson Limited (issued an NZ business number of 9429032277166) was incorporated on 01 May 2009. 6 addresess are currently in use by the company: Po Box 3149, Richmond, Richmond, 7050 (type: postal, physical). 54 Montgomery Square, Nelson had been their physical address, up until 08 May 2015. S & H Homes Nelson Limited used more aliases, namely: Stonewood Homes Nelson Limited from 01 May 2009 to 11 Oct 2016. 100 shares are allotted to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 100 shares (100% of shares), namely:
Nicoll, Lynette Joy (an individual) located at Rd 3, Motueka postcode 7198,
Stewart, Tara Jane (an individual) located at Richmond, Richmond postcode 7020,
Stewart, Brent Jason (a director) located at Richmond, Richmond postcode 7020. "Building, house construction" (ANZSIC E301120) is the category the Australian Bureau of Statistics issued to S & H Homes Nelson Limited. The Businesscheck database was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
54 Montgomery Square, Nelson, 7010 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 30 Apr 2015 |
54 Montgomery Square, Nelson, 7010 | Physical & registered & service | 08 May 2015 |
Po Box 3149, Richmond, Richmond, 7050 | Postal | 26 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Brent Jason Stewart
Richmond, Richmond, 7020
Address used since 01 Jul 2020
Richmond, Richmond, 7020
Address used since 01 Aug 2017 |
Director | 12 May 2015 - current |
Rhys Thomas Horncastle
Rd 1, Brightwater, 7091
Address used since 06 Oct 2010 |
Director | 01 May 2009 - 10 May 2021 |
Jennifer Frances Horncastle
Rd 1, Brightwater, 7091
Address used since 06 Oct 2010 |
Director | 01 May 2009 - 06 Nov 2014 |
Previous address | Type | Period |
---|---|---|
54 Montgomery Square, Nelson, 7010 | Physical & registered | 20 Feb 2015 - 08 May 2015 |
Level 1, 10 Church Street, Nelson, 7040 | Physical & registered | 21 Feb 2012 - 20 Feb 2015 |
Peters Doig Limited, Chartered Accountants, 59 High Street, Blenheim | Registered & physical | 01 May 2009 - 21 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Nicoll, Lynette Joy Individual |
Rd 3 Motueka 7198 |
19 Jan 2024 - current |
Stewart, Tara Jane Individual |
Richmond Richmond 7020 |
19 Jan 2024 - current |
Stewart, Brent Jason Director |
Richmond Richmond 7020 |
19 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Lynette Joy Nicoll, Brent Jason Stewart Tara Jane Stewart Individual |
Richmond Richmond 7020 |
19 Jan 2024 - 19 Jan 2024 |
Stewart, Brent Jason Individual |
Richmond Richmond 7020 |
16 Jul 2014 - 19 Jan 2024 |
Stewart, Brent Jason Individual |
Richmond Richmond 7020 |
16 Jul 2014 - 19 Jan 2024 |
Stewart, Brent Jason Individual |
Richmond Richmond 7020 |
16 Jul 2014 - 19 Jan 2024 |
Stewart, Tara Jane Individual |
Richmond Richmond 7020 |
24 Jan 2023 - 26 Oct 2023 |
Nicoll, Lynette Joy Individual |
Rd 3 Motueka 7198 |
24 Jan 2023 - 26 Oct 2023 |
Nichol, Lynette Joy Individual |
Rd 3 Motueka 7198 |
24 Jan 2023 - 24 Jan 2023 |
Horncastle, Rhys Thomas Individual |
Brightwater Rd1, Nelson 7091 |
01 May 2009 - 11 May 2021 |
Horncastle, Jennifer Frances Individual |
Brightwater Rd1, Nelson 7091 |
01 May 2009 - 16 Jul 2014 |
The Concept Cube Limited 54 Montgomery Square |
|
Kees Mart Nelson NZ Limited 54 Montgomery Square |
|
Hamilton Builders Limited 54 Montgomery Square |
|
Craig And Kellie Hamilton Real Estate Limited 54 Montgomery Square |
|
Nelson Bays General Practice Limited 54 Montgomery Square |
|
Hedgecorp Limited 54 Montgomery Square |
Bblt Investments Limited 54 Montgomery Square |
Manuka Homes NZ Limited 47 Bridge Street |
Crowley Construction Limited Suite 1, 126 Trafalgar Street |
Heywood Homes Limited Suite 1, 126 Trafalgar Street |
True-vision Construction Limited Suite 1, 126 Trafalgar Street |
Willie Fletcher Builders Limited Suite 1, 126 Trafalgar Street |