General information

Nightside Test Design Limited

Type: NZ Limited Company (Ltd)
9429036935567
New Zealand Business Number
1131710
Company Number
Registered
Company Status

Nightside Test Design Limited (issued a business number of 9429036935567) was started on 20 Apr 2001. 2 addresses are in use by the company: 25 The Terrace, Rd 1, Governors Bay, 8971 (type: registered, physical). 64 Greenpark Street, Hoon Hay, Christchurch had been their physical address, up until 19 Oct 2020. 100000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50000 shares (50% of shares), namely:
Brown, Peter Robert (an individual) located at Rd 1, Governors Bay postcode 8971. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50000 shares); it includes
Brown, Susan Emma (an individual) - located at Rd 1, Governors Bay. Our data was updated on 24 Apr 2024.

Current address Type Used since
25 The Terrace, Rd 1, Governors Bay, 8971 Registered & physical & service 19 Oct 2020
Contact info
64 21 336404
Phone (Phone)
No website
Website
Directors
Name and Address Role Period
Peter Robert Brown
Rd 1, Governors Bay, 8971
Address used since 11 Oct 2020
Christchurch, 8025
Address used since 22 Oct 2015
Director 20 Apr 2001 - current
Susan Emma Brown
Rd 1, Governors Bay, 8971
Address used since 11 Oct 2020
Christchurch, 8025
Address used since 22 Oct 2015
Director 20 Apr 2001 - current
Simon Timothy Peter Sloane
Ilam, Christchurch, 8041
Address used since 12 Oct 2009
Director 20 Apr 2001 - 04 Sep 2014
Addresses
Previous address Type Period
64 Greenpark Street, Hoon Hay, Christchurch, 8025 Physical & registered 02 Oct 2014 - 19 Oct 2020
Unit 11, 40 Hayton Road, Wigram, Christchurch, 8042 Physical & registered 02 Nov 2012 - 02 Oct 2014
Ground Floor, 114 Wrights Road, Addington, Christchurch, 8024 Registered & physical 19 Oct 2011 - 02 Nov 2012
114 Wrights Road, Addington, Christchurch, 8024 Registered & physical 04 Nov 2010 - 19 Oct 2011
Level 1, 9 Baigent Way, Middleton, Christchurch 8024 Physical & registered 19 Oct 2009 - 04 Nov 2010
Level 1, 9 Baigent Way, Middleton, Christchurch Physical & registered 05 Nov 2008 - 19 Oct 2009
11 Birmingham Drive, Middleton, Christchurch Physical 26 Oct 2007 - 05 Nov 2008
64 Greenpark Street, Christchurch Physical 20 Apr 2001 - 26 Oct 2007
64 Greenpark Street, Christchurch Registered 20 Apr 2001 - 05 Nov 2008
Financial Data
Financial info
100000
Total number of Shares
October
Annual return filing month
26 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50000
Shareholder Name Address Period
Brown, Peter Robert
Individual
Rd 1
Governors Bay
8971
20 Apr 2001 - current
Shares Allocation #2 Number of Shares: 50000
Shareholder Name Address Period
Brown, Susan Emma
Individual
Rd 1
Governors Bay
8971
20 Apr 2001 - current

Historic shareholders

Shareholder Name Address Period
Keegan, Arthur James
Individual
Christchurch
8081
08 Aug 2011 - 27 Aug 2014
Simon Sloane
Other
14 Aug 2008 - 24 Sep 2014
Sloane, Simon Timothy Peter
Individual
Sumner
Christchurch
20 Apr 2001 - 30 Jul 2009
Callander, Geoffrey
Individual
Waimairi Beach
Christchurch
8083
08 Aug 2011 - 24 Sep 2014
Canterbury Innovation Incubator Limited
Shareholder NZBN: 9429037013301
Company Number: 1114711
Entity
13 Nov 2006 - 24 Sep 2014
Shield Trustees 2012 Limited
Shareholder NZBN: 9429030447226
Company Number: 4106238
Entity
27 Aug 2014 - 24 Sep 2014
Null - Simon Sloane
Other
14 Aug 2008 - 24 Sep 2014
Canterbury Innovation Incubator Limited
Shareholder NZBN: 9429037013301
Company Number: 1114711
Entity
13 Nov 2006 - 24 Sep 2014
Nurkka, Anttoni Reijo
Individual
Christchurch 8024
13 Nov 2006 - 24 Sep 2014
Shield Trustees 2012 Limited
Shareholder NZBN: 9429030447226
Company Number: 4106238
Entity
27 Aug 2014 - 24 Sep 2014
Han, Xiang Bing
Individual
Ilam
Christchurch 8041
30 Jul 2009 - 24 Sep 2014
Location
Companies nearby
Greenpark Restorations Limited
78 Greenpark Street
Ecotech Homes Limited
60 Mcbeath Ave
Integrated Esurvey Solutions Limited
55 Mcbeath Avenue
P1 Six Limited
172 Lyttelton Street
Nly Properties Limited
168 Lyttelton Street
The Frock Closet Limited
204 Lyttelton Street