General information

Neltech Communications Limited

Type: NZ Limited Company (Ltd)
9429038704604
New Zealand Business Number
625750
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
150
Total number of Shares
October
Annual return filing month
31 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 59
Shareholder Name Address Period
Marshall, Jordan Paul
Individual
Richmond
Richmond
7020
05 Apr 2022 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Allan, Brett David
Individual
Tahunanui
Nelson
7011
05 Apr 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Devi, Sandra Rose
Individual
Richmond
Richmond
7020
06 Mar 2023 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Allan, Nardia Nikkita
Individual
Tahunanui
Nelson
7011
05 Apr 2022 - current
Shares Allocation #5 Number of Shares: 59
Shareholder Name Address Period
Allan, Brett David
Individual
Tahunanui
Nelson
7011
05 Apr 2022 - current
Shares Allocation #6 Number of Shares: 15
Shareholder Name Address Period
Marshall, Jordan Paul
Individual
Richmond
Richmond
7020
05 Apr 2022 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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