Nevis Consulting Limited (issued an NZ business number of 9429041301043) was registered on 30 Jun 2014. 5 addresess are in use by the company: 1727 Cust Road, Cust, 7471 (type: physical, service). 1B, 55 Epsom Road, Sockburn, Christchurch had been their physical address, until 24 Aug 2021. Nevis Consulting Limited used other names, namely: Nevis Apparel (2014) Limited from 26 Jun 2014 to 03 Apr 2019. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 67 shares (67% of shares), namely:
Wayman, Paul William (a director) located at North Canterbury postcode 7471. In the second group, a total of 2 shareholders hold 33% of all shares (exactly 33 shares); it includes
Wayman, Kerri Lee (an individual) - located at Pukenui, Northland,
Kerri Wayman (a director) - located at Forrest Hill, Auckland. "Repair (general) or renovation of non-residential buildings nec" (business classification E302020) is the category the Australian Bureau of Statistics issued to Nevis Consulting Limited. Businesscheck's data was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1b, 55 Epsom Road, Sockburn, Christchurch, 8042 | Registered | 30 Jun 2014 |
| P.o Box 170, 1727 Cust Road, Cust, 7444 | Postal | 08 Aug 2021 |
| 1727 Cust Road, Cust, 7471 | Office | 08 Aug 2021 |
| 1727 Cust Road,, Cust, 7471 | Delivery | 08 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul William Wayman
Cust, North Caterbury, 7471
Address used since 28 Jun 2022
Southshore, Christchurch, 8062
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - current |
|
Pauline Kay Wayman
Southshore, Christchurch, 8062
Address used since 06 May 2019 |
Director | 06 May 2019 - 06 Jul 2021 |
|
Kerri Lee Wayman
Rothesay Bay, Auckland, 0630
Address used since 08 Jun 2018
Forrest Hill, Auckland, 0620
Address used since 01 Feb 2016 |
Director | 30 Jun 2014 - 02 May 2019 |
|
Pauline Kay Wayman
Southshore, Christchurch, 8062
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - 26 Sep 2016 |
| Type | Used since | |
|---|---|---|
| 1727 Cust Road,, Cust, 7471 | Delivery | 08 Aug 2021 |
| 1727 Cust Road, Cust, 7471 | Physical & service | 24 Aug 2021 |
| 1727 Cust Road , Cust , 7471 |
| Previous address | Type | Period |
|---|---|---|
| 1b, 55 Epsom Road, Sockburn, Christchurch, 8042 | Physical | 19 Aug 2021 - 24 Aug 2021 |
| 1727 Cust Road, Cust, 7444 | Physical | 16 Aug 2021 - 19 Aug 2021 |
| 97b Rocking Horse Road, Southshore, Christchurch, 8062 | Physical | 30 Jun 2014 - 16 Aug 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wayman, Paul William Director |
North Canterbury 7471 |
30 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wayman, Kerri Lee Individual |
Pukenui Northland 0484 |
30 Jun 2014 - current |
|
Kerri Lee Wayman Director |
Forrest Hill Auckland 0620 |
30 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wayman, Pauline Kay Individual |
Southshore Christchurch 8062 |
30 Jun 2014 - 10 Oct 2016 |
|
Pauline Kay Wayman Director |
Southshore Christchurch 8062 |
30 Jun 2014 - 10 Oct 2016 |
![]() |
Wayne Nolan Roofing Limited 93a Rocking Horse Road |
![]() |
Red Hair And Beauty Limited 111b Rocking Horse Road |
![]() |
Aspect Outdoors Limited 90a Rocking Horse Road |
![]() |
Pegasus Rotary Club Trust 96a Rockinghorse Road |
![]() |
Southern Comfort Air Conditioning Limited 112 Rocking Horse Road |
![]() |
Pacific Pride Clothing Limited 112a Rocking Horse Road |
|
Chalmers Construction Limited 115 Sherborne Street |
|
Mfp 2020 Limited Level 2 |
|
Southern Collective Limited 582 Lineside Road |
|
Pump Action Repairs & Maintenance Limited Level 1 |
|
Harding Construction Limited 156-158 Stafford Street |
|
Real Construction Limited 311 South Karori Road |