Nzervio Limited (New Zealand Business Number 9429045937064) was incorporated on 01 Feb 2017. 7 addresess are currently in use by the company: 14 Birmingham Drive, Middleton, Christchurch, 8024 (type: office, delivery). 16 Sheffield Crescent, Burnside, Christchurch had been their physical address, up to 25 Oct 2022. Nzervio Limited used more aliases, namely: Alphacentauri Limited from 01 Feb 2017 to 24 Feb 2017. 5500 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 550 shares (10% of shares), namely:
Reagan Investments Limited (an entity) located at Burnside, Christchurch postcode 8053. When considering the second group, a total of 1 shareholder holds 71.82% of all shares (3950 shares); it includes
Marsh, Alistair Bruce (a director) - located at Mount Pleasant, Christchurch. Next there is the 3rd group of shareholders, share allocation (500 shares, 9.09%) belongs to 1 entity, namely:
Hamish & Christine Binnie Family Trust, located at Fendalton, Christchurch (an other). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued to Nzervio Limited. Our information was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
16 Sheffield Crescent, Burnside, Christchurch, 8053 | Office & delivery | 12 Sep 2019 |
Po Box 10311, Phillipstown, Christchurch, 8145 | Postal | 12 Sep 2019 |
14 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical & service | 25 Oct 2022 |
14 Birmingham Drive, Middleton, Christchurch, 8024 | Office & delivery | 02 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Alistair Bruce Marsh
Mount Pleasant, Mount Pleasant, 8081
Address used since 01 Apr 2022
Christchurch Central, Christchurch, 8013
Address used since 01 Sep 2019
Christchurch Central, Christchurch, 8013
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - current |
Richard Austin
Cashmere, Christchurch, 8022
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Jocelyn Marsh
Mount Pleasant, Christchurch, 8081
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - current |
Nicholas James
Burnside, Christchurch, 8053
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - current |
Gregory Carl Allnutt
St Albans, Christchurch, 8014
Address used since 23 Oct 2020 |
Director | 23 Oct 2020 - 01 Nov 2023 |
Dawn Marie Engelbrecht
Karaka, Papakura, 2113
Address used since 01 Feb 2023 |
Director | 01 Feb 2023 - 01 Nov 2023 |
Nicholas James
Burnside, Christchurch, 8053
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 28 Apr 2022 |
Roger Murray Washbourne
Burnside, Christchurch, 8053
Address used since 01 Sep 2019
Rd 2, Ohoka, 7692
Address used since 09 Mar 2018
Upper Riccarton, Christchurch, 8041
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - 01 Mar 2022 |
Peter Gore
Flagstaff, Hamilton, 3210
Address used since 04 Mar 2019 |
Director | 04 Mar 2019 - 03 Jun 2021 |
Type | Used since | |
---|---|---|
14 Birmingham Drive, Middleton, Christchurch, 8024 | Office & delivery | 02 Aug 2023 |
16 Sheffield Crescent , Burnside , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
16 Sheffield Crescent, Burnside, Christchurch, 8053 | Physical & registered | 19 Mar 2018 - 25 Oct 2022 |
62 Riccarton Road, Riccarton, Christchurch, 8011 | Registered & physical | 01 Feb 2017 - 19 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Reagan Investments Limited Shareholder NZBN: 9429049085891 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
21 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Marsh, Alistair Bruce Director |
Mount Pleasant Christchurch 8081 |
01 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamish & Christine Binnie Family Trust Other (Other) |
Fendalton Christchurch 8014 |
04 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ariadne Ltd Other (Other) |
Addington Christchurch 8011 |
17 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
James, Nicholas Individual |
Burnside Christchurch 8053 |
06 Apr 2021 - 21 Aug 2023 |
James, Nicholas Individual |
Burnside Christchurch 8053 |
06 Apr 2021 - 21 Aug 2023 |
Washbourne, Roger Murray Individual |
Rd 2 Ohoka 7692 |
01 Feb 2017 - 17 Mar 2022 |
Donaghys Limited Unit D, 14-16 Sheffield Crescent |
|
Cigam Holdings Limited 10c Sheffield Crescent |
|
R & D Consulting Limited 10j Sheffield Crescent |
|
Brian Phillips Limited Unit F |
|
Urbane NZ Limited 11d Sheffield Crescent |
|
Pacific Cultural Trust 11d Sheffield Crescent |
Orion New Zealand Ventures Limited 565 Wairakei Road |
Thornedge Holdings Limited Unit 4, 35 Sir William Pickering Drive |
Ear Health Holdings Limited Unit 4, 35 Sir William Pickering Drive |
Vanderkolff, Wendenburg, Briarcroft Law Trustees Limited 5 Frith Place |
Canopy Plus Limited 40 Ron Gutherie Road |
Soj Holdings Limited 21 Flay Crescent |