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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nimmo, Mary Judith Individual |
Johnsonville Wellington 6037 |
01 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Albon, Glenda Individual |
Sheffield 7580 |
30 Jun 1958 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nimmo, Richard Individual |
Marshland Christchurch 8083 |
30 Jun 1958 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dennis, Christine Individual |
Glenroy Darfield R D 1 Canterbury |
30 Jun 1958 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nimmo, Joan Individual |
Spreydon Christchurch |
30 Jun 1958 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parr, Alma Mary Individual |
Eastbourne Lower Hutt 5013 |
30 Jun 1958 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lewis, Carrole Individual |
Paraparaumu Beach Paraparaumu 5032 |
28 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nimmo, Annette Individual |
Rd 2 Hamilton 3282 |
28 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nimmo, Gordon Stewart Individual |
Sunnyhills Auckland 2010 |
30 Jun 1958 - current |
| 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 |
![]() |
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 |