Nightside Test Design Limited (issued a business number of 9429036935567) was started on 20 Apr 2001. 2 addresses are in use by the company: 25 The Terrace, Rd 1, Governors Bay, 8971 (type: registered, physical). 64 Greenpark Street, Hoon Hay, Christchurch had been their physical address, up until 19 Oct 2020. 100000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50000 shares (50% of shares), namely:
Brown, Peter Robert (an individual) located at Rd 1, Governors Bay postcode 8971. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50000 shares); it includes
Brown, Susan Emma (an individual) - located at Rd 1, Governors Bay. Our data was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
25 The Terrace, Rd 1, Governors Bay, 8971 | Registered & physical & service | 19 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Peter Robert Brown
Rd 1, Governors Bay, 8971
Address used since 11 Oct 2020
Christchurch, 8025
Address used since 22 Oct 2015 |
Director | 20 Apr 2001 - current |
Susan Emma Brown
Rd 1, Governors Bay, 8971
Address used since 11 Oct 2020
Christchurch, 8025
Address used since 22 Oct 2015 |
Director | 20 Apr 2001 - current |
Simon Timothy Peter Sloane
Ilam, Christchurch, 8041
Address used since 12 Oct 2009 |
Director | 20 Apr 2001 - 04 Sep 2014 |
Previous address | Type | Period |
---|---|---|
64 Greenpark Street, Hoon Hay, Christchurch, 8025 | Physical & registered | 02 Oct 2014 - 19 Oct 2020 |
Unit 11, 40 Hayton Road, Wigram, Christchurch, 8042 | Physical & registered | 02 Nov 2012 - 02 Oct 2014 |
Ground Floor, 114 Wrights Road, Addington, Christchurch, 8024 | Registered & physical | 19 Oct 2011 - 02 Nov 2012 |
114 Wrights Road, Addington, Christchurch, 8024 | Registered & physical | 04 Nov 2010 - 19 Oct 2011 |
Level 1, 9 Baigent Way, Middleton, Christchurch 8024 | Physical & registered | 19 Oct 2009 - 04 Nov 2010 |
Level 1, 9 Baigent Way, Middleton, Christchurch | Physical & registered | 05 Nov 2008 - 19 Oct 2009 |
11 Birmingham Drive, Middleton, Christchurch | Physical | 26 Oct 2007 - 05 Nov 2008 |
64 Greenpark Street, Christchurch | Physical | 20 Apr 2001 - 26 Oct 2007 |
64 Greenpark Street, Christchurch | Registered | 20 Apr 2001 - 05 Nov 2008 |
Shareholder Name | Address | Period |
---|---|---|
Brown, Peter Robert Individual |
Rd 1 Governors Bay 8971 |
20 Apr 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Susan Emma Individual |
Rd 1 Governors Bay 8971 |
20 Apr 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Keegan, Arthur James Individual |
Christchurch 8081 |
08 Aug 2011 - 27 Aug 2014 |
Simon Sloane Other |
14 Aug 2008 - 24 Sep 2014 | |
Sloane, Simon Timothy Peter Individual |
Sumner Christchurch |
20 Apr 2001 - 30 Jul 2009 |
Callander, Geoffrey Individual |
Waimairi Beach Christchurch 8083 |
08 Aug 2011 - 24 Sep 2014 |
Canterbury Innovation Incubator Limited Shareholder NZBN: 9429037013301 Company Number: 1114711 Entity |
13 Nov 2006 - 24 Sep 2014 | |
Shield Trustees 2012 Limited Shareholder NZBN: 9429030447226 Company Number: 4106238 Entity |
27 Aug 2014 - 24 Sep 2014 | |
Null - Simon Sloane Other |
14 Aug 2008 - 24 Sep 2014 | |
Canterbury Innovation Incubator Limited Shareholder NZBN: 9429037013301 Company Number: 1114711 Entity |
13 Nov 2006 - 24 Sep 2014 | |
Nurkka, Anttoni Reijo Individual |
Christchurch 8024 |
13 Nov 2006 - 24 Sep 2014 |
Shield Trustees 2012 Limited Shareholder NZBN: 9429030447226 Company Number: 4106238 Entity |
27 Aug 2014 - 24 Sep 2014 | |
Han, Xiang Bing Individual |
Ilam Christchurch 8041 |
30 Jul 2009 - 24 Sep 2014 |
Greenpark Restorations Limited 78 Greenpark Street |
|
Ecotech Homes Limited 60 Mcbeath Ave |
|
Integrated Esurvey Solutions Limited 55 Mcbeath Avenue |
|
P1 Six Limited 172 Lyttelton Street |
|
Nly Properties Limited 168 Lyttelton Street |
|
The Frock Closet Limited 204 Lyttelton Street |