General information

Nes Holdings Limited

Type: NZ Limited Company (Ltd)
9429036229642
New Zealand Business Number
1258846
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Nes Holdings Limited (NZBN 9429036229642) was started on 26 Nov 2002. 7 addresess are currently in use by the company: 157 Liddel Street, West Invercargill, Invercargill, 9810 (type: postal, office). C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill had been their registered address, up to 26 Jun 2012. 561200 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 187067 shares (33.33 per cent of shares), namely:
Fife, Deborah Erica (an individual) located at Bluff, Bluff postcode 9814. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (187067 shares); it includes
Gibbs, Ross Keith (an individual) - located at West Invercargill, Invercargill. The 3rd group of shareholders, share allocation (187066 shares, 33.33%) belongs to 2 entities, namely:
Harris, Gavin Leslie, located at 16 Duncraig Street, Hawthorndale, Invercargill (an individual),
Harris, Angela Frances, located at 16 Duncraig Street, Hawthorndale, Invercargill (an individual). "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued Nes Holdings Limited. The Businesscheck database was last updated on 31 May 2025.

Current address Type Used since
160 Spey Street, Invercargill, Invercargill, 9810 Registered & physical & service 26 Jun 2012
157 Liddel Street, West Invercargill, Invercargill, 9810 Registered & service 23 Jul 2024
157 Liddel Street, West Invercargill, Invercargill, 9810 Postal & office & delivery 10 Sep 2024
Contact info
64 03 2188897
Phone
sandra@4nes.co.nz
Email
Directors
Name and Address Role Period
Michael Edward Tukino Fife
Bluff, Bluff, 9814
Address used since 13 Jun 2011
Bluff, Bluff, 9814
Address used since 23 Apr 2018
Director 26 Nov 2002 - current
Ross Keith Gibbs
West Invercargill, Invercargill, 9810
Address used since 13 Jun 2011
Director 26 Nov 2002 - current
Gavin Leslie Harris
Hawthorndale, Invercargill, 9810
Address used since 13 Jun 2011
Director 26 Nov 2002 - current
Kronge John Kamo
Invercargill,
Address used since 19 Nov 2008
Director 26 Nov 2002 - 16 Jul 2009
Addresses
Previous address Type Period
C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 Registered & physical 21 Jun 2011 - 26 Jun 2012
C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill Physical & registered 26 Nov 2002 - 21 Jun 2011
Financial Data
Financial info
561200
Total number of Shares
August
Annual return filing month
10 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 187067
Shareholder Name Address Period
Fife, Deborah Erica
Individual
Bluff
Bluff
9814
26 Nov 2002 - current
Shares Allocation #2 Number of Shares: 187067
Shareholder Name Address Period
Gibbs, Ross Keith
Individual
West Invercargill
Invercargill
9810
26 Nov 2002 - current
Shares Allocation #3 Number of Shares: 187066
Shareholder Name Address Period
Harris, Gavin Leslie
Individual
16 Duncraig Street, Hawthorndale
Invercargill
9810
26 Nov 2002 - current
Harris, Angela Frances
Individual
16 Duncraig Street, Hawthorndale
Invercargill
9810
26 Nov 2002 - current

Historic shareholders

Shareholder Name Address Period
Kamo, Kronge John
Individual
Invercargill
26 Nov 2002 - 14 Sep 2009
Visser, Martin John
Individual
Invercargill
26 Nov 2002 - 14 Sep 2009
Mccall, Christine Margaret
Individual
Invercargill
26 Nov 2002 - 30 Sep 2008
Location
Companies nearby
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Crooks Farming Limited
160 Spey Street
Similar companies
Gpd Properties Limited
160 Spey Street
Grb Limited
160 Spey Street
Helwick Holdings No.2 Limited
53 Marama Avenue North
Schist Holdings Limited
173 Spey Street
Ppg Property Limited
173 Spey Street
Atom Lane Investments Limited
173 Spey Street