Nuttall Investments Limited (issued a business number of 9429033472218) was incorporated on 26 Apr 2007. 3 addresses are in use by the company: 95 Montreal Street, Sydenham, Christchurch, 8023 (type: physical, service). 5 Durham Street, Sydenham, Christchurch had been their physical address, up until 15 Jul 2020. 4000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 800 shares (20 per cent of shares), namely:
Hegarty, Genevieve Emily (an individual) located at Sydenham, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 800 shares); it includes
Nicole, Eloise Laura (an individual) - located at Christchurch Central, Christchurch. Moving on to the third group of shareholders, share allocation (800 shares, 20%) belongs to 1 entity, namely:
Purchas, Gabrielle Ann, located at Rozelle, Nsw (an individual). Businesscheck's data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Durham Street, Sydenham, Christchurch, 8023 | Other (Address For Share Register) | 31 Oct 2014 |
| 95 Montreal Street, Sydenham, Christchurch, 8023 | Registered | 21 Jun 2019 |
| 95 Montreal Street, Sydenham, Christchurch, 8023 | Physical & service | 15 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Aaron Francis Hegarty
Christchurch Central, Christchurch, 8011
Address used since 30 Jan 2023
Cashmere, Christchurch, 8022
Address used since 20 Aug 2017 |
Director | 26 Apr 2007 - current |
|
Priscilla Ann Hegarty
Christchurch Central, Christchurch, 8011
Address used since 30 Jan 2023
Cashmere, Christchurch, 8022
Address used since 20 Aug 2017 |
Director | 26 Apr 2007 - current |
|
Gabrielle Ann Purchas
Cashmere, Christchurch, 8022
Address used since 17 May 2016 |
Director | 17 May 2016 - 15 Feb 2018 |
|
Dale John Jolly
Christchurch,
Address used since 26 Apr 2007 |
Director | 26 Apr 2007 - 10 Oct 2012 |
| Previous address | Type | Period |
|---|---|---|
| 5 Durham Street, Sydenham, Christchurch, 8023 | Physical | 10 Nov 2014 - 15 Jul 2020 |
| 5 Durham Street, Sydenham, Christchurch, 8023 | Registered | 10 Nov 2014 - 21 Jun 2019 |
| 95 Montreal St, Christchurch | Registered & physical | 26 Apr 2007 - 10 Nov 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hegarty, Genevieve Emily Individual |
Sydenham Christchurch 8023 |
12 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicole, Eloise Laura Individual |
Christchurch Central Christchurch 8013 |
12 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Purchas, Gabrielle Ann Individual |
Rozelle Nsw 2039 |
12 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hegarty, Priscilla Ann Director |
Christchurch Central Christchurch 8011 |
12 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hegarty, Aaron Francis Director |
Christchurch Central Christchurch 8011 |
12 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ac Consultants Limited Shareholder NZBN: 9429038775451 Company Number: 609996 Entity |
Sydenham Christchurch 8023 |
26 Apr 2007 - 12 May 2025 |
|
Jolly, Dale John Individual |
Christchurch |
26 Apr 2007 - 08 Nov 2012 |
![]() |
Max E.print Limited 2 Stanley Street, Sydenham, Christchurch |
![]() |
Kolour Brochures Limited 2 Stanley Street |
![]() |
Coffee Culture Investments Limited 2 Elgin Street |
![]() |
Coffee Partners Limited 2 Elgin Street |
![]() |
Coffee Culture Franchises Limited 2 Elgin Street |
![]() |
Coffee Culture Limited 2 Elgin Street |