General information

Nelmac Limited

Type: NZ Limited Company (Ltd)
9429038613579
New Zealand Business Number
646460
Company Number
Registered
Company Status
64552775
GST Number

Nelmac Limited (issued a business number of 9429038613579) was incorporated on 24 May 1995. 5 addresess are currently in use by the company: 2 Bullen Street, Tahunanui, Nelson, 7011 (type: postal, office). 8 Vickerman Street, Nelson had been their physical address, until 18 May 2015. Nelmac Limited used more names, namely: Nelson Maintenance and Construction Limited from 24 May 1995 to 16 Oct 1998. 2000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000000 shares (100 per cent of shares), namely:
Nelson City Council (an other) located at 110 Trafalgar Street, Nelson. Businesscheck's information was last updated on 25 Feb 2024.

Current address Type Used since
2 Bullen Street, Tahunanui, Nelson, 7011 Registered & physical & service 18 May 2015
2 Bullen Street, Tahunanui, Nelson, 7011 Office & delivery 26 Nov 2019
2 Bullen Street, Tahunanui, Nelson, 7011 Postal 23 Nov 2021
Contact info
64 03 5460910
Phone (Phone)
apinvoices@nelmac.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
service@nelmac.co.nz
Email
nelmac.co.nz
Website
www.nelmac.co.nz
Website
Directors
Name and Address Role Period
Robert Mathias Gunn
Nelson, Nelson, 7010
Address used since 21 Nov 2010
Director 14 Aug 2003 - current
Hugh Leslie Martyn
Richmond Hill, Christchurch, 8081
Address used since 02 Jul 2018
Director 02 Jul 2018 - current
Michael James Playford
Nelson South, Nelson, 7010
Address used since 01 Nov 2019
Director 01 Nov 2019 - current
Ian Goldschmidt
Maitai, Nelson, 7010
Address used since 12 Nov 2020
Director 12 Nov 2020 - current
Jennifer Marie Crawford
Burnside, Christchurch, 8053
Address used since 01 Oct 2021
Director 01 Oct 2021 - current
Agnieszka Grudzinska
Washington Valley, Nelson, 7010
Address used since 21 May 2013
Director 21 May 2013 - 30 Sep 2021
Sarah-jane Ellen Weir
Nelson, Nelson, 7010
Address used since 12 Jul 2010
Director 12 Jul 2010 - 25 Sep 2020
David Acland Kenning
Nelson South, Nelson, 7010
Address used since 27 Feb 2014
Director 27 Feb 2014 - 31 Oct 2019
Richard Alfred Jenkins
Rd 1 Richmond, Nelson,
Address used since 24 May 1995
Director 24 May 1995 - 28 Jan 2014
Robert Matthew Alloway
Torbay, 0630
Address used since 02 May 2012
Director 02 May 2012 - 01 Nov 2012
James Oliver Williamson
Atawhai, Nelson, 7010
Address used since 16 Feb 2005
Director 16 Feb 2005 - 14 Mar 2012
Michael John Cotton
Nelson, 7011
Address used since 07 Nov 2001
Director 07 Nov 2001 - 11 Jul 2010
Adrian Patrick Dougherty
Nelson,
Address used since 27 Feb 2003
Director 27 Feb 2003 - 16 Feb 2005
Walter Bauman
Nelson,
Address used since 30 Nov 1999
Director 30 Nov 1999 - 31 Jul 2003
Malcolm Charles Topliss
Nelson,
Address used since 30 Nov 1999
Director 30 Nov 1999 - 10 Apr 2002
Seddon James Marshall
Nelson,
Address used since 24 May 1995
Director 24 May 1995 - 07 Nov 2001
Angus Iain Mcneill
Tahunanui, Nelson,
Address used since 24 May 1995
Director 24 May 1995 - 30 Nov 1999
Russell Robert Egan
Stoke, Nelson,
Address used since 24 May 1995
Director 24 May 1995 - 30 Nov 1995
Addresses
Principal place of activity
2 Bullen Street , Tahunanui , Nelson , 7011
Previous address Type Period
8 Vickerman Street, Nelson Physical & registered 24 May 1995 - 18 May 2015
Financial Data
Financial info
2000000
Total number of Shares
November
Annual return filing month
14 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000000
Shareholder Name Address Period
Nelson City Council
Other (Other)
110 Trafalgar Street
Nelson
24 May 1995 - current

Ultimate Holding Company
Name Nelson City Council
Type City Council
Country of origin NZ
Location
Companies nearby