General information

Nelson Sbl Holdings Limited

Type: NZ Limited Company (Ltd)
9429036434268
New Zealand Business Number
1221408
Company Number
Registered
Company Status

Nelson Sbl Holdings Limited (issued a business number of 9429036434268) was launched on 28 Jun 2002. 6 addresess are currently in use by the company: 33 Estuary Place, Richmond, Richmond, 7020 (type: registered, service). Crowe Horwath, 72 Trafalgar Street, Nelson had been their registered address, until 06 Sep 2019. 2000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 2 shares (0.1% of shares), namely:
Cumming, Deborah Mary (an individual) located at Eastbourne, Lower Hutt postcode 5013. As far as the second group is concerned, a total of 2 shareholders hold 50.05% of all shares (1001 shares); it includes
Maitai Trustee Company No. 23 Limited (an entity) - located at Nelson, Nelson,
Cumming, Anthony John Sidney (an individual) - located at Atawhai, Nelson. Moving on to the next group of shareholders, share allocation (2 shares, 0.1%) belongs to 1 entity, namely:
Stableford, Judith Leigh, located at Rd 5, Waipukurau (an individual). The Businesscheck information was last updated on 10 May 2025.

Current address Type Used since
72 Trafalgar Street, Nelson, Nelson, 7010 Physical & registered & service 06 Sep 2019
20 Oxford Street, Richmond, Richmond, 7020 Registered & service 15 Dec 2023
33 Estuary Place, Richmond, Richmond, 7020 Registered & service 22 May 2024
Directors
Name and Address Role Period
Anthony John Sidney Cumming
Appleby, Richmond, 7020
Address used since 08 Jan 2025
Atawhai, Nelson, 7010
Address used since 18 Feb 2016
Director 18 Feb 2016 - current
Bronwyn Mary Croucher
Beckenham, Christchurch, 8023
Address used since 10 Nov 2018
Director 10 Nov 2018 - current
Timothy Martin Gerard Cumming
The Wood, Nelson, 7010
Address used since 24 Feb 2021
Director 24 Feb 2021 - current
Evelyn Beth Cumming
Nelson, Nelson, 7010
Address used since 07 Aug 2015
Director 28 Jun 2002 - 19 Feb 2021
John Michael Croucher
Stoke, Nelson, 7011
Address used since 25 Nov 2013
Director 28 Jun 2002 - 08 Nov 2018
Gerard Willis Cumming
Nelson, 7010
Address used since 28 Jun 2002
Director 28 Jun 2002 - 05 Apr 2011
Addresses
Previous address Type Period
Crowe Horwath, 72 Trafalgar Street, Nelson, 7010 Registered & physical 05 Sep 2014 - 06 Sep 2019
Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 Registered & physical 02 Sep 2010 - 05 Sep 2014
Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson Registered 22 Sep 2008 - 02 Sep 2010
Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalger Street, Nelson Physical 22 Sep 2008 - 02 Sep 2010
West Yates Chartered Accountants, 72 Trafalgar Street, Nelson Physical 16 Aug 2007 - 22 Sep 2008
West Yates Chartered Accountant, 72 Trafalger Street, Nelson Registered 16 Aug 2007 - 22 Sep 2008
72 Trafalgar Street, Nelson Physical & registered 28 Jun 2002 - 16 Aug 2007
Financial Data
Financial info
2000
Total number of Shares
August
Annual return filing month
22 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Cumming, Deborah Mary
Individual
Eastbourne
Lower Hutt
5013
30 May 2024 - current
Shares Allocation #2 Number of Shares: 1001
Shareholder Name Address Period
Maitai Trustee Company No. 23 Limited
Shareholder NZBN: 9429032334593
Entity (NZ Limited Company)
Nelson
Nelson
7010
01 Dec 2011 - current
Cumming, Anthony John Sidney
Individual
Atawhai
Nelson
7010
01 Dec 2011 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Stableford, Judith Leigh
Individual
Rd 5
Waipukurau
4285
30 May 2024 - current
Shares Allocation #4 Number of Shares: 995
Shareholder Name Address Period
Croucher, John
Individual
Stoke
Nelson
7011
28 Jun 2002 - current
Maitai Trustee Company No. 23 Limited
Shareholder NZBN: 9429032334593
Entity (NZ Limited Company)
Nelson
Nelson
7010
01 Dec 2011 - current

Historic shareholders

Shareholder Name Address Period
Cumming As Executor, Anthony John Sidney
Individual
Atawhai
Nelson
7010
08 Dec 2023 - 30 May 2024
Cumming, Evelyn
Individual
Stepneyville
Nelson
7010
28 Jun 2002 - 08 Dec 2023
Cumming, Evelyn
Individual
Stepneyville
Nelson
7010
28 Jun 2002 - 08 Dec 2023
Cumming, Evelyn
Individual
Stepneyville
Nelson
7010
28 Jun 2002 - 08 Dec 2023
Croucher, Alison
Individual
Stoke
Nelson
7011
28 Jun 2002 - 23 Mar 2022
Crowe, Eugene
Individual
Nelson
28 Jun 2002 - 01 Dec 2011
Croucher, Alison
Individual
Stoke
Nelson
7011
28 Jun 2002 - 23 Mar 2022
Cumming, Gerard Willis
Individual
Nelson
28 Jun 2002 - 24 May 2011
Cumming, Gerard
Individual
Nelson
28 Jun 2002 - 01 Dec 2011
Location
Companies nearby
Halifax Street Properties Limited
Crowe Horwath Nelson
Nelson Mountain Bike Club Incorporated
Crowe Horwath Nelson
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street