Nelson Technical Institute Limited (issued a business number of 9429039262936) was registered on 16 Nov 1989. 11 addresess are currently in use by the company: 3 Elms Street, Wakatu Industrial Estate, Stoke, Nelson, 7041 (type: physical, registered). 3 Elms Street, Wakatu Industrial Estate, Stoke, Nelson had been their registered address, up to 06 Jun 2019. Nelson Technical Institute Limited used more names, namely: Nelson Training Services Limited from 25 Nov 1991 to 12 Feb 1999, Briar Enterprises Limited (16 Nov 1989 to 25 Nov 1991). 102000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1000 shares (0.98 per cent of shares), namely:
Curtis, Carol Anne (an individual) located at Rd 2, Westport postcode 7892. As far as the second group is concerned, a total of 1 shareholder holds 99.02 per cent of all shares (exactly 101000 shares); it includes
Curtis, Carol Anne (an individual) - located at Rd 2, Westport. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is the classification the Australian Bureau of Statistics issued Nelson Technical Institute Limited. The Businesscheck database was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Brown & Associates, Chartered Accountants, 54 Montgomery Square, Nelson | Other (Address For Share Register) | 25 Aug 2008 |
| 2e Clairmont Heights, Stoke, Nelson, 7011 | Other (Address For Share Register) | 29 May 2013 |
| 3 Elms Street, Wakatu Industrial Estate, Stoke, Nelson, 7011 | Office & postal & delivery | 28 May 2019 |
| 3 Elms Street Wakatu Industrial, Stoke, Nelson, 7011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 28 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Carol Anne Curtis
Rd 2, Westport, 7892
Address used since 28 May 2019
Stoke, Nelson, 7041
Address used since 27 Jul 2012 |
Director | 31 Aug 2004 - current |
|
Timothy Bertram Carroll Scott
Stoke, Nelson,
Address used since 31 Aug 2004 |
Director | 31 Aug 2004 - 13 Jul 2007 |
|
Christopher Barry Atkins
Mapua, Nelson,
Address used since 16 Nov 1989 |
Director | 16 Nov 1989 - 18 Feb 2007 |
|
Susan Heather Atkins
Mapua, Nelson,
Address used since 16 Nov 1989 |
Director | 16 Nov 1989 - 31 Aug 2004 |
| Type | Used since | |
|---|---|---|
| 3 Elms Street Wakatu Industrial, Stoke, Nelson, 7011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 28 May 2019 |
| 2/115 Buller Road, R D 2, Westport, 7892 | Other (Address For Share Register) & shareregister (Address For Share Register) | 28 May 2019 |
| 3 Elms Street, Wakatu Industrial Estate, Stoke, Nelson, 7041 | Physical & registered & service | 06 Jun 2019 |
| 3 Elms Street , Wakatu Industrial Estate , Stoke, Nelson , 7011 |
| Previous address | Type | Period |
|---|---|---|
| 3 Elms Street, Wakatu Industrial Estate, Stoke, Nelson | Registered & physical | 17 Dec 2004 - 06 Jun 2019 |
| Ngawhatu Road, Stoke, Nelson | Physical | 13 Aug 2004 - 17 Dec 2004 |
| First Floor, Ami Building, 12 Main Street, Blenheim | Registered | 13 Jun 2001 - 17 Dec 2004 |
| First Floor, Ami Building, 12 Main Street, Blenheim | Physical | 30 Aug 1999 - 13 Aug 2004 |
| 19 George Street, Blenheim | Registered | 30 Aug 1999 - 13 Jun 2001 |
| 19 George Street, Blenheim | Physical | 30 Aug 1999 - 30 Aug 1999 |
| 226 Trafalgar Street, Nelson | Physical | 05 Aug 1998 - 30 Aug 1999 |
| K P Francis & Associates, 2nd Floor Bnz Building, 226 Trafalgar Street, Nelson | Registered | 05 Aug 1998 - 30 Aug 1999 |
| C/ Meikle Hinton, 2nd Floor Bnz Building, 226 Trafalgar Street, Nelson | Registered | 25 Jun 1995 - 05 Aug 1998 |
| 10 Church Street, Nelson | Registered | 21 Feb 1992 - 25 Jun 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Curtis, Carol Anne Individual |
Rd 2 Westport 7892 |
10 Dec 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Curtis, Carol Anne Individual |
Rd 2 Westport 7892 |
10 Dec 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Atkins, Susan Heather Individual |
Mapua Nelson |
16 Nov 1989 - 26 Aug 2004 |
|
Atkins, Christopher Barry Individual |
Mapua Nelson |
16 Nov 1989 - 26 Aug 2004 |
|
Scott, Timothy Bertram Carroll Individual |
Stoke Nelson |
10 Dec 2004 - 02 Apr 2007 |
|
Atkins, Christopher Barry Individual |
Mapua Nelson |
10 Dec 2004 - 10 Dec 2004 |
|
Atkins, Susan Heather Individual |
Mapua Nelson |
02 Apr 2007 - 02 Apr 2007 |
![]() |
Roofing Solutions Limited 4 Elms Street |
![]() |
Apollo Roofing 2007 Limited 4 Elms Street |
![]() |
Canterbury Long Run Roofing 2007 Limited 4 Elms Street |
![]() |
Er Freeman Limited 4 Elms Street |
![]() |
Heck German Smallgoods Limited 8a Kotua Place |
![]() |
O2b Healthy Limited 7 Elms Street |
|
Koru Institute Training Education Limited 5 Sutherland Terrace |
|
Web Sense Development Limited 19 Arthur St Unit 1 |
|
Massage Therapy Training School Limited 103 Sidlaw Street |
|
Dive Hq Christchurch 2013 Limited 96 Awa Road |
|
Ace Educators Limited 6 Thornley Street |
|
Step By Step Training Limited 8 Raroa Road |