Neltech Communications Limited (issued a business number of 9429038704604) was incorporated on 28 Jul 1994. 3 addresses are in use by the company: 95 Pascoe Street, Nelson (type: registered, physical). Level One, 176 Bridge Street, Nelson had been their registered address, until 04 Nov 2005. Neltech Communications Limited used more names, namely: Nel-Tech Limited from 28 Jul 1994 to 18 Aug 1999. 150 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 59 shares (39.33 per cent of shares), namely:
Marshall, Jordan Paul (an individual) located at Richmond, Richmond postcode 7020. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (exactly 15 shares); it includes
Allan, Brett David (an individual) - located at Tahunanui, Nelson. Moving on to the third group of shareholders, share allocation (1 share, 0.67%) belongs to 1 entity, namely:
Devi, Sandra Rose, located at Richmond, Richmond (an individual). The Businesscheck database was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
C/-john Murphy & Associates Ltd, 23 Wallace Street, Motueka | Other (Address For Share Register) | 28 Oct 2005 |
95 Pascoe Street, Nelson | Registered & physical & service | 04 Nov 2005 |
Name and Address | Role | Period |
---|---|---|
Jordan Paul Marshall
Richmond, Richmond, 7020
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Brett David Allan
Tahunanui, Nelson, 7011
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Gary Bevan Parkinson
Stoke, Nelson, 7011
Address used since 01 Aug 2015 |
Director | 28 Jul 1994 - 01 Apr 2023 |
Carol Joy Parkinson
Stoke, Nelson, 7011
Address used since 28 Nov 2019 |
Director | 28 Nov 2019 - 01 Apr 2023 |
Andrew William Gourdie
Nelson South, Nelson, 7010
Address used since 01 Aug 2015 |
Director | 07 Nov 1997 - 28 Nov 2019 |
Stephen Peter Chappell
Beachville, Nelson, 7010
Address used since 01 Aug 2015 |
Director | 28 Jul 1994 - 31 Dec 2018 |
Carol Joy Parkinson
Stoke, Nelson,
Address used since 10 Nov 2004 |
Director | 28 Jul 1994 - 24 Sep 2008 |
Ingrid Chappell
Nelson,
Address used since 28 Jul 1994 |
Director | 28 Jul 1994 - 24 Sep 2008 |
Sheryll Joan Gourdie
Nelson,
Address used since 07 Nov 1997 |
Director | 07 Nov 1997 - 24 Sep 2008 |
Previous address | Type | Period |
---|---|---|
Level One, 176 Bridge Street, Nelson | Registered & physical | 29 Oct 2003 - 04 Nov 2005 |
24 Nile Street, Nelson | Registered | 19 Oct 1999 - 29 Oct 2003 |
3rd Floor, Clifford House, 38 Halifax Street, Nelson | Physical | 18 Oct 1999 - 29 Oct 2003 |
122 Songer Street, Stoke, Nelson | Physical | 18 Oct 1999 - 18 Oct 1999 |
72 Trafalgar St, Nelson | Registered | 15 Nov 1996 - 19 Oct 1999 |
12 Songer St, Stoke, Nelson | Physical | 23 Dec 1995 - 18 Oct 1999 |
Shareholder Name | Address | Period |
---|---|---|
Marshall, Jordan Paul Individual |
Richmond Richmond 7020 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Allan, Brett David Individual |
Tahunanui Nelson 7011 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Devi, Sandra Rose Individual |
Richmond Richmond 7020 |
06 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Allan, Nardia Nikkita Individual |
Tahunanui Nelson 7011 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Allan, Brett David Individual |
Tahunanui Nelson 7011 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Marshall, Jordan Paul Individual |
Richmond Richmond 7020 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Parkinson, Carol Joy Individual |
Stoke Nelson 7011 |
24 Jun 2019 - 04 Apr 2023 |
Murphy Trustees Limited Other |
Motueka Motueka 7120 |
24 Jun 2019 - 04 Dec 2019 |
Pascoe Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 Entity |
Motueka Motueka 7120 |
04 Dec 2019 - 04 Apr 2023 |
Parkinson, Gary Bevan Individual |
Stoke Nelson 7011 |
24 Jun 2019 - 04 Apr 2023 |
Parkinson, Carol Joy Individual |
Stoke Nelson 7011 |
24 Jun 2019 - 04 Apr 2023 |
Pascoe Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 Entity |
01 Sep 2006 - 24 Jun 2019 | |
Neltech Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 Entity |
Motueka Motueka 7120 |
01 Sep 2006 - 24 Jun 2019 |
Chappell, Stephen Peter Individual |
Nelson |
28 Jul 1994 - 01 Sep 2006 |
Murphy Trustees Limited Other |
Motueka Motueka 7120 |
24 Jun 2019 - 04 Dec 2019 |
Gourdie, Sheryll Joan Individual |
Nelson South Nelson 7010 |
24 Jun 2019 - 04 Dec 2019 |
Chappell, Ingrid Individual |
Nelson |
28 Jul 1994 - 01 Sep 2006 |
Gourdie, Andrew William Individual |
Nelson |
28 Jul 1994 - 01 Sep 2006 |
Gourdie, Andrew William Individual |
Nelson South Nelson 7010 |
24 Jun 2019 - 04 Dec 2019 |
Neltech Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 Entity |
Motueka Motueka 7120 |
01 Sep 2006 - 24 Jun 2019 |
Parkinson, Carol Joy Individual |
Stoke Nelson |
28 Jul 1994 - 01 Sep 2006 |
Gourdie, Sheryll Joan Individual |
Nelson |
28 Jul 1994 - 01 Sep 2006 |
Parkinson, Gary Devan Individual |
Stoke Nelson |
28 Jul 1994 - 01 Sep 2006 |
Effective Date | 21 Jul 1991 |
Name | Neltech Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1618539 |
Country of origin | NZ |
Address |
23 Wallace Street Motueka Motueka 7120 |
Neltech Finance Limited 95 Pascoe Street |
|
Rick's Tyre & Auto Limited 107 Pascoe Street |
|
Brightwater Cabinet Makers & Joinery Limited 8c Merton Place |
|
The Depot (nelson) Trust 75 Pascoe Street |
|
Biomex Trustees Limited 11 Merton Place |
|
Take Longbeach Limited 3/242 Annesbrook Drive, Tahunanui |