General information

Nelrig Limited

Type: NZ Limited Company (Ltd)
9429039313935
New Zealand Business Number
437244
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624040 - Investment - Financial Assets
Industry classification codes with description

Nelrig Limited (issued a business number of 9429039313935) was launched on 28 Aug 1989. 5 addresess are in use by the company: 9 Strawbridge Square, Stoke, Nelson, 7011 (type: registered, physical). 33 Putaitai St, Stoke Nelson had been their registered address, up until 09 Aug 2021. Nelrig Limited used other aliases, namely: Nelrig Wire Rope Services Limited from 28 Aug 1989 to 20 Feb 2007. 50000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 50000 shares (100 per cent of shares), namely:
Hancox, Bruce Alan (an individual) located at Palm Beach, Nsw postcode 2108. "Investment - financial assets" (ANZSIC K624040) is the classification the Australian Bureau of Statistics issued Nelrig Limited. Businesscheck's database was last updated on 04 Apr 2024.

Current address Type Used since
33 Putaitai St, Stoke Nelson, 7040 Postal & office & delivery 20 Apr 2020
9 Strawbridge Square, Stoke, Nelson, 7011 Registered & physical & service 09 Aug 2021
Contact info
61 408 868530
Phone (Phone)
bruce@hancox.net
Email (nzbn-reserved-invoice-email-address-purpose)
bruce@hancox.net
Email
No website
Website
Directors
Name and Address Role Period
Bruce Alan Hancox
Palm Beach, Nsw, 2108
Address used since 01 Jul 2021
Nelson, 7010
Address used since 01 Jan 2015
Whale Beach, Nsw, 2107
Address used since 01 Apr 2018
Whale Beach, Nsw, 2107
Address used since 01 Jan 1970
Director 20 Sep 1996 - current
Daniel Christian Slattery
Nelson,
Address used since 27 Mar 2003
Director 01 Feb 2001 - 09 Oct 2006
John Wayne Mcconchie
Nelson,
Address used since 01 May 1996
Director 01 May 1996 - 11 Mar 2004
Richard Dean Pollock
North Motueka,
Address used since 01 Feb 2001
Director 01 Feb 2001 - 11 Mar 2004
Kendall Gregory Jones
Nelson,
Address used since 31 Mar 1992
Director 31 Mar 1992 - 20 Sep 1996
John Robert Foulds
Nelson,
Address used since 31 Mar 1992
Director 31 Mar 1992 - 01 May 1996
Addresses
Principal place of activity
33 Putaitai St , Stoke Nelson , 7040
Previous address Type Period
33 Putaitai St, Stoke Nelson, 7040 Registered & physical 03 May 2012 - 09 Aug 2021
C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland Registered 02 Jul 2009 - 03 May 2012
C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland 1011 Physical 02 Jul 2009 - 03 May 2012
8 Akersten Street, Port Nelson, Nelson Physical 18 Jun 1997 - 02 Jul 2009
2 Akersten Street, Port Nelson Registered 17 May 1996 - 02 Jul 2009
Roger Street, Nelson Registered 12 May 1993 - 17 May 1996
Financial Data
Financial info
50000
Total number of Shares
April
Annual return filing month
02 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50000
Shareholder Name Address Period
Hancox, Bruce Alan
Individual
Palm Beach
Nsw
2108
28 Aug 1989 - current

Historic shareholders

Shareholder Name Address Period
Richardson Holdings Limited
Shareholder NZBN: 9429038822636
Company Number: 595859
Entity
15 Mar 2004 - 15 Mar 2004
Null - Enterprise Family Trust
Other
15 Mar 2004 - 15 Mar 2004
Null - 906785 - Western Pier Group Limited
Other
28 Aug 1989 - 27 Apr 2006
Richardson Holdings Limited
Shareholder NZBN: 9429038822636
Company Number: 595859
Entity
15 Mar 2004 - 15 Mar 2004
Enterprise Family Trust
Other
15 Mar 2004 - 15 Mar 2004
Western Pier Group Limited
Other
28 Aug 1989 - 27 Apr 2006
Location
Companies nearby
Allsun Holdings Limited
33 Putaitai St
Nelson Grey Power Association Incorporated
33 Putaitai Street
Onus Construction Management Limited
9 Strawbridge Square
Cargorunner Limited
9 Strawbridge Square
Wadsworths Motors Limited
9 Strawbridge Square
Stitchcraft Tasman Limited
9 Strawbridge Square
Similar companies
Gta Holdings Limited
1 Mcmahon Street
Lj Nelson Limited
7 Kotua Place
Partique Investments Limited
18 Bisley Avenue
Canard Holdings Limited
14 Cullen Place
Taieri Classics Limited
39 Park Drive
Rangatira Trustee Limited
38b Beach Road