General information

Nimmo Collieries Limited

Type: NZ Limited Company (Ltd)
9429031958776
New Zealand Business Number
125652
Company Number
Registered
Company Status

Nimmo Collieries Limited (issued a New Zealand Business Number of 9429031958776) was incorporated on 30 Jun 1958. 2 addresses are currently in use by the company: 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: physical, registered). 44 Dakota Crescent, Wigram, Christchurch had been their physical address, until 25 May 2017. 7800 shares are issued to 9 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 1951 shares (25.01% of shares), namely:
Nimmo, Mary Judith (an individual) located at Johnsonville, Wellington postcode 6037. In the second group, a total of 1 shareholder holds 2.87% of all shares (exactly 224 shares); it includes
Albon, Glenda (an individual) - located at Sheffield. Moving on to the 3rd group of shareholders, share allocation (824 shares, 10.56%) belongs to 1 entity, namely:
Nimmo, Richard, located at Marshland, Christchurch (an individual). Businesscheck's data was updated on 11 May 2025.

Current address Type Used since
12 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & registered & service 25 May 2017
Directors
Name and Address Role Period
Alma Mary Parr
Eastbourne, Lower Hutt, 5013
Address used since 22 Feb 2024
Director 29 Jan 2024 - current
John Allan Nimmo
Karori, Wellington, 6012
Address used since 29 Feb 2016
Director 17 Oct 1991 - 28 Jun 2024
Addresses
Previous address Type Period
44 Dakota Crescent, Wigram, Christchurch, 8042 Physical & registered 13 Mar 2012 - 25 May 2017
Heather K Trent, Unit 6, 165 Chester Street East, Christchurch Registered 04 Apr 1998 - 13 Mar 2012
Second Floor, 61 Kilmore Street, Christchurch Registered 04 Apr 1998 - 04 Apr 1998
Heather K Trent, Level 2 Data General Building, 61 Kilmore Street, Christchurch Physical 04 Apr 1998 - 04 Apr 1998
Fourth Floor, 315 Manchester Street, Christchurch Registered 12 May 1995 - 04 Apr 1998
Financial Data
Financial info
7800
Total number of Shares
February
Annual return filing month
20 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1951
Shareholder Name Address Period
Nimmo, Mary Judith
Individual
Johnsonville
Wellington
6037
01 Apr 2025 - current
Shares Allocation #2 Number of Shares: 224
Shareholder Name Address Period
Albon, Glenda
Individual
Sheffield
7580
30 Jun 1958 - current
Shares Allocation #3 Number of Shares: 824
Shareholder Name Address Period
Nimmo, Richard
Individual
Marshland
Christchurch
8083
30 Jun 1958 - current
Shares Allocation #4 Number of Shares: 224
Shareholder Name Address Period
Dennis, Christine
Individual
Glenroy
Darfield R D 1 Canterbury
30 Jun 1958 - current
Shares Allocation #5 Number of Shares: 230
Shareholder Name Address Period
Nimmo, Joan
Individual
Spreydon
Christchurch
30 Jun 1958 - current
Shares Allocation #6 Number of Shares: 1948
Shareholder Name Address Period
Parr, Alma Mary
Individual
Eastbourne
Lower Hutt
5013
30 Jun 1958 - current
Shares Allocation #7 Number of Shares: 224
Shareholder Name Address Period
Lewis, Carrole
Individual
Paraparaumu Beach
Paraparaumu
5032
28 Feb 2018 - current
Shares Allocation #8 Number of Shares: 224
Shareholder Name Address Period
Nimmo, Annette
Individual
Rd 2
Hamilton
3282
28 Feb 2018 - current
Shares Allocation #9 Number of Shares: 1951
Shareholder Name Address Period
Nimmo, Gordon Stewart
Individual
Sunnyhills
Auckland
2010
30 Jun 1958 - current

Historic shareholders

Shareholder Name Address Period
Nimmo, John Allan
Individual
Campbell Street
Karori, Wellington
30 Jun 1958 - 01 Apr 2025
Colin, Annette
Individual
Hamilton Central
Hamilton
3204
30 Jun 1958 - 28 Feb 2018
Nimmo, Est Rowland David
Individual
Po Box 16 030
Christchurch
30 Jun 1958 - 02 Oct 2009
Lewis, Carole
Individual
Paraparaumu Beach
Paraparaumu
5032
30 Jun 1958 - 28 Feb 2018
Location
Companies nearby
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Marco Electronics Limited
12 Leslie Hills Drive
Sequoia Backpackers Lodge 2012 Limited
12 Leslie Hills Drive
Finance Pro NZ Limited
12 Leslie Hills Drive