Nelmac Limited (issued a business number of 9429038613579) was incorporated on 24 May 1995. 5 addresess are currently in use by the company: 2 Bullen Street, Tahunanui, Nelson, 7011 (type: postal, office). 8 Vickerman Street, Nelson had been their physical address, until 18 May 2015. Nelmac Limited used more names, namely: Nelson Maintenance and Construction Limited from 24 May 1995 to 16 Oct 1998. 2000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000000 shares (100 per cent of shares), namely:
Nelson City Council (an other) located at 110 Trafalgar Street, Nelson. Businesscheck's information was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Bullen Street, Tahunanui, Nelson, 7011 | Registered & physical & service | 18 May 2015 |
| 2 Bullen Street, Tahunanui, Nelson, 7011 | Office & delivery | 26 Nov 2019 |
| 2 Bullen Street, Tahunanui, Nelson, 7011 | Postal | 23 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Hugh Leslie Martyn
Richmond Hill, Christchurch, 8081
Address used since 02 Jul 2018 |
Director | 02 Jul 2018 - current |
|
Michael James Playford
Nelson South, Nelson, 7010
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - current |
|
Ian Goldschmidt
Maitai, Nelson, 7010
Address used since 12 Nov 2020 |
Director | 12 Nov 2020 - current |
|
Jennifer Marie Crawford
Burnside, Christchurch, 8053
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
|
Richard Alexander Herd
Nelson South, Nelson, 7010
Address used since 27 Nov 2024 |
Director | 27 Nov 2024 - current |
|
Robert Mathias Gunn
Nelson, Nelson, 7010
Address used since 21 Nov 2010 |
Director | 14 Aug 2003 - 27 Nov 2024 |
|
Agnieszka Grudzinska
Washington Valley, Nelson, 7010
Address used since 21 May 2013 |
Director | 21 May 2013 - 30 Sep 2021 |
|
Sarah-jane Ellen Weir
Nelson, Nelson, 7010
Address used since 12 Jul 2010 |
Director | 12 Jul 2010 - 25 Sep 2020 |
|
David Acland Kenning
Nelson South, Nelson, 7010
Address used since 27 Feb 2014 |
Director | 27 Feb 2014 - 31 Oct 2019 |
|
Richard Alfred Jenkins
Rd 1 Richmond, Nelson,
Address used since 24 May 1995 |
Director | 24 May 1995 - 28 Jan 2014 |
|
Robert Matthew Alloway
Torbay, 0630
Address used since 02 May 2012 |
Director | 02 May 2012 - 01 Nov 2012 |
|
James Oliver Williamson
Atawhai, Nelson, 7010
Address used since 16 Feb 2005 |
Director | 16 Feb 2005 - 14 Mar 2012 |
|
Michael John Cotton
Nelson, 7011
Address used since 07 Nov 2001 |
Director | 07 Nov 2001 - 11 Jul 2010 |
|
Adrian Patrick Dougherty
Nelson,
Address used since 27 Feb 2003 |
Director | 27 Feb 2003 - 16 Feb 2005 |
|
Walter Bauman
Nelson,
Address used since 30 Nov 1999 |
Director | 30 Nov 1999 - 31 Jul 2003 |
|
Malcolm Charles Topliss
Nelson,
Address used since 30 Nov 1999 |
Director | 30 Nov 1999 - 10 Apr 2002 |
|
Seddon James Marshall
Nelson,
Address used since 24 May 1995 |
Director | 24 May 1995 - 07 Nov 2001 |
|
Angus Iain Mcneill
Tahunanui, Nelson,
Address used since 24 May 1995 |
Director | 24 May 1995 - 30 Nov 1999 |
|
Russell Robert Egan
Stoke, Nelson,
Address used since 24 May 1995 |
Director | 24 May 1995 - 30 Nov 1995 |
| 2 Bullen Street , Tahunanui , Nelson , 7011 |
| Previous address | Type | Period |
|---|---|---|
| 8 Vickerman Street, Nelson | Physical & registered | 24 May 1995 - 18 May 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nelson City Council Other (Other) |
110 Trafalgar Street Nelson |
24 May 1995 - current |
| Name | Nelson City Council |
| Type | City Council |
| Country of origin | NZ |
![]() |
Anything Electronic (nz) Limited 7 Bullen Street |
![]() |
Vergo Investments Limited 15 Orion Street |
![]() |
The Handlebar Company Limited 18/29 Parkers Road |
![]() |
Kea Holdings Limited 11a Pascoe Street |
![]() |
Biomex Trustees Limited 11 Merton Place |
![]() |
The Nelson Returned And Services Association Incorporated 168 Tahunanui Drive |