General information

Nelson Merchant Surplus Limited

Type: NZ Limited Company (Ltd)
9429034996355
New Zealand Business Number
1593730
Company Number
Registered
Company Status
093900747
GST Number

Nelson Merchant Surplus Limited (NZBN 9429034996355) was launched on 19 Jan 2005. 2 addresses are in use by the company: 9 Jellicoe Avenue, Stoke, Nelson, 7011 (type: physical, registered). 68 Fergusson Street, Stoke, Nelson had been their physical address, until 10 Mar 2014. Nelson Merchant Surplus Limited used more names, namely: Richmond Delivery Services Limited from 19 Jan 2005 to 23 Apr 2009. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Norris, Patrick Dean (a director) located at Stoke, Nelson postcode 7011. The Businesscheck data was updated on 10 Apr 2024.

Current address Type Used since
9 Jellicoe Avenue, Stoke, Nelson, 7011 Physical & registered & service 10 Mar 2014
Contact info
Directors
Name and Address Role Period
Robyn Claire Parr
Stoke, Nelson, 7011
Address used since 28 Feb 2014
Director 16 Oct 2012 - current
Patrick Dean Norris
Stoke, Nelson, 7011
Address used since 12 Apr 2018
Director 12 Apr 2018 - current
Patrick Dean Norris
Nelson,
Address used since 25 Feb 2009
Director 29 May 2006 - 16 Oct 2012
Graham Stuart Cooper
Richmond, Nelson,
Address used since 19 Jan 2005
Director 19 Jan 2005 - 29 May 2006
Addresses
Previous address Type Period
68 Fergusson Street, Stoke, Nelson, 7011 Physical & registered 19 Mar 2013 - 10 Mar 2014
163 Haven Road, Nelson, Nelson, 7010 Registered 24 Mar 2011 - 19 Mar 2013
163 Haven Road, Nelson Physical 19 Nov 2009 - 19 Mar 2013
163 Haven Road, Nelson Registered 19 Nov 2009 - 24 Mar 2011
95 Mount Street, Nelson Registered & physical 03 Feb 2009 - 19 Nov 2009
33/269 Wakefield Quay, Nelson Registered & physical 25 Jan 2008 - 03 Feb 2009
10/269 Wakefield Quay, Nelson Registered & physical 18 Dec 2006 - 25 Jan 2008
35 Croucher Street, Richmond, Nelson Registered & physical 19 Jan 2005 - 18 Dec 2006
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
11 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Norris, Patrick Dean
Director
Stoke
Nelson
7011
21 Sep 2020 - current

Historic shareholders

Shareholder Name Address Period
Teece, Pauline
Individual
Hope
Richmond
7020
15 Oct 2012 - 21 Sep 2020
Norris Family Trust
Other
21 Sep 2020 - 21 Sep 2020
Parr, Robyn Claire
Individual
Stoke
Nelson
7011
15 Oct 2012 - 21 Sep 2020
Freeman, Frank
Individual
Nelson
Nelson
7010
15 Oct 2012 - 21 Sep 2020
Cooper, Graham Stuart
Individual
Richmond
Nelson
19 Jan 2005 - 19 Jan 2005
Norris, Patrick Dean
Individual
Nelson
19 Jan 2005 - 15 Oct 2012
Location
Companies nearby
Nmsnz Limited
9 Jellicoe Avenue
Ceramic Style 2008 Limited
9 Jellicoe Avenue
Abel Marine Limited
9 Jellicoe Avenue
Norris Management Services Limited
9 Jellicoe Avenue
Training & Contracting Limited
9 Jellicoe Avenue
Froggitt Properties Limited
29a Bledisloe Avenue