General information

Nzervio Limited

Type: NZ Limited Company (Ltd)
9429045937064
New Zealand Business Number
6224674
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

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
Contact info
alistair@janiking.co.nz
Email
Directors
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
Addresses
Other active addresses
Type Used since
14 Birmingham Drive, Middleton, Christchurch, 8024 Office & delivery 02 Aug 2023
Principal place of activity
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
Financial Data
Financial info
5500
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 550
Shareholder Name Address Period
Reagan Investments Limited
Shareholder NZBN: 9429049085891
Entity (NZ Limited Company)
Burnside
Christchurch
8053
21 Aug 2023 - current
Shares Allocation #2 Number of Shares: 3950
Shareholder Name Address Period
Marsh, Alistair Bruce
Director
Mount Pleasant
Christchurch
8081
01 Feb 2017 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Hamish & Christine Binnie Family Trust
Other (Other)
Fendalton
Christchurch
8014
04 Mar 2022 - current
Shares Allocation #4 Number of Shares: 500
Shareholder Name Address Period
Ariadne Ltd
Other (Other)
Addington
Christchurch
8011
17 Mar 2022 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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