Neltech Finance Limited (New Zealand Business Number 9429037267957) was registered on 04 May 2000. 3 addresses are in use by the company: 95 Pascoe Street, Tahunuanui (type: registered, physical). Level One, 176 Bridge Street, Nelson had been their physical address, up until 08 Sep 2006. 150 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 150 shares (100% of shares), namely:
Neltech Communications Limited (an entity) located at Nelson. Our data was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/-23 Wallace Street, Motueka | Other (Address For Share Register) | 01 Sep 2006 |
| 95 Pascoe Street, Tahunuanui | Registered | 08 Sep 2006 |
| 95 Pascoe Street, Tahunanui | Physical & service | 08 Sep 2006 |
| Name and Address | Role | Period |
|---|---|---|
|
Jordan Paul Marshall
Richmond, Richmond, 7020
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
|
Brett David Allan
Tahunanui, Nelson, 7011
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
|
Gary Bevan Parkinson
Stoke, Nelson, 7011
Address used since 01 Aug 2015 |
Director | 04 May 2000 - 01 Apr 2023 |
|
Carol Joy Parkinson
Stoke, Nelson, 7011
Address used since 28 Nov 2019 |
Director | 28 Nov 2019 - 01 Apr 2023 |
|
Andrew William Gourdie
Nelson South, Nelson, 7010
Address used since 01 Aug 2015 |
Director | 04 May 2000 - 28 Nov 2019 |
|
Stephen Peter Chappell
Beachville, Nelson, 7010
Address used since 01 Aug 2015 |
Director | 04 May 2000 - 31 Dec 2018 |
|
Sheryl Joan Gourdie
Nelson,
Address used since 30 Sep 2004 |
Director | 04 May 2000 - 24 Sep 2008 |
|
Carol Joy Parkinson
Stoke, Nelson,
Address used since 30 Sep 2004 |
Director | 04 May 2000 - 24 Sep 2008 |
|
Ingrid Chappell
Nelson,
Address used since 04 May 2000 |
Director | 04 May 2000 - 24 Sep 2008 |
| Previous address | Type | Period |
|---|---|---|
| Level One, 176 Bridge Street, Nelson | Physical & registered | 29 Oct 2003 - 08 Sep 2006 |
| C/- Carran Miller, 3rd Floor Clifford House, 38 Halifax St, Nelson | Registered & physical | 04 May 2000 - 29 Oct 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Neltech Communications Limited Shareholder NZBN: 9429038704604 Entity (NZ Limited Company) |
Nelson |
24 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pascoe Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 Entity |
31 Aug 2006 - 24 Jun 2019 | |
|
Neltech Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 Entity |
Motueka Motueka 7120 |
31 Aug 2006 - 24 Jun 2019 |
|
Chappell, Stephen Peter Individual |
Nelson |
04 May 2000 - 31 Aug 2006 |
|
Parkinson, Gary Devon Individual |
Nelson |
04 May 2000 - 31 Aug 2006 |
|
Gourdie, Sheryl Joan Individual |
38 Halifax St Nelson |
04 May 2000 - 31 Aug 2006 |
|
Gourdie, Andrew William Individual |
38 Halifax St Nelson |
04 May 2000 - 31 Aug 2006 |
|
Chappell, Ingrid Individual |
Nelson |
04 May 2000 - 31 Aug 2006 |
|
Neltech Holdings Limited Shareholder NZBN: 9429034846735 Company Number: 1618539 Entity |
Motueka Motueka 7120 |
31 Aug 2006 - 24 Jun 2019 |
|
Parkinson, Carol Joy Individual |
Nelson |
04 May 2000 - 31 Aug 2006 |
| Effective Date | 21 Jul 1991 |
| Name | Neltech Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1618539 |
| Country of origin | NZ |
| Address |
23 Wallace Street Motueka Motueka 7120 |
![]() |
Neltech Communications Limited 95 Pascoe Street |
![]() |
Rick's Tyre & Auto Limited 107 Pascoe Street |
![]() |
Brightwater Cabinet Makers & Joinery Limited 8c Merton Place |
![]() |
The Depot (nelson) Trust 75 Pascoe Street |
![]() |
Biomex Trustees Limited 11 Merton Place |
![]() |
Take Longbeach Limited 3/242 Annesbrook Drive, Tahunanui |