Nick James Limited was started on 12 Dec 2011 and issued a business number of 9429030852051. This registered LTD company has been managed by 4 directors: Nick Cameron James - an active director whose contract began on 12 Dec 2011,
Steven Cavell Brooks - an inactive director whose contract began on 12 Dec 2011 and was terminated on 31 Mar 2020,
James Owen Cooney - an inactive director whose contract began on 16 Mar 2017 and was terminated on 31 Mar 2020,
Carl Gordan Taylor - an inactive director whose contract began on 12 Dec 2011 and was terminated on 16 Mar 2017.
According to our information (updated on 18 Apr 2024), this company uses 2 addresses: 14 Amoka Crescent, Parklands, Christchurch, 8083 (registered address),
14 Amoka Crescent, Parklands, Christchurch, 8083 (service address),
7 Sandalwood Place, Waimairi Beach, Christchurch, 8083 (physical address).
Up to 02 Feb 2023, Nick James Limited had been using 7 Sandalwood Place, Waimairi Beach, Christchurch as their registered address.
BizDb identified former names for this company: from 16 Mar 2017 to 30 Apr 2020 they were called Snj Holdings Limited, from 09 Dec 2011 to 16 Mar 2017 they were called Snc Holdings Limited.
A total of 90 shares are allotted to 1 group (1 sole shareholder). In the first group, 90 shares are held by 1 entity, namely:
James, Nick Cameron (a director) located at Parklands, Christchurch postcode 8083. Nick James Limited was categorised as "Land development or subdivision (excluding buildings construction)" (business classification E321110).
Previous addresses
Address #1: 7 Sandalwood Place, Waimairi Beach, Christchurch, 8083 New Zealand
Registered & service address used from 11 Jul 2013 to 02 Feb 2023
Address #2: 98 Aston Drive, Waimairi Beach, Christchurch, 8083 New Zealand
Registered & physical address used from 12 Dec 2011 to 11 Jul 2013
Basic Financial info
Total number of Shares: 90
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90 | |||
Director | James, Nick Cameron |
Parklands Christchurch 8083 New Zealand |
16 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooney, James Owen |
St Albans Christchuurch 8023 New Zealand |
20 Mar 2017 - 30 Apr 2020 |
Entity | Nc Corporation Limited Shareholder NZBN: 9429031299985 Company Number: 3202006 |
12 Dec 2011 - 16 Mar 2017 | |
Other | Brooks Investment Trust |
Waltham Christchurch 8011 New Zealand |
27 Apr 2012 - 30 Apr 2020 |
Entity | Brooks Homes Limited Shareholder NZBN: 9429033905426 Company Number: 1859239 |
12 Dec 2011 - 27 Apr 2012 | |
Entity | Nc Corporation Limited Shareholder NZBN: 9429031299985 Company Number: 3202006 |
12 Dec 2011 - 16 Mar 2017 | |
Entity | Brooks Homes Limited Shareholder NZBN: 9429033905426 Company Number: 1859239 |
12 Dec 2011 - 27 Apr 2012 |
Nick Cameron James - Director
Appointment date: 12 Dec 2011
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 14 Feb 2023
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 07 Jul 2015
Steven Cavell Brooks - Director (Inactive)
Appointment date: 12 Dec 2011
Termination date: 31 Mar 2020
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 12 Dec 2011
James Owen Cooney - Director (Inactive)
Appointment date: 16 Mar 2017
Termination date: 31 Mar 2020
Address: St Albans, Christchuurch, 8023 New Zealand
Address used since 16 Mar 2017
Carl Gordan Taylor - Director (Inactive)
Appointment date: 12 Dec 2011
Termination date: 16 Mar 2017
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 07 Jul 2015
Nick James Accounting Solutions Limited
7 Sandalwood Place
Crowded House Properties Limited
7 Sandalwood Place
Aquatic Environmental Sciences Limited
7 Sandalwood Place
Stenick Properties Limited
7 Sandalwood Place
Collins James Limited
7 Sandalwood Place
Scarleesh Limited
7 Sandalwood Place
Awatea Property Development Limited
150 Grimseys Road
Cheecorp Development Limited
322 Manchester Street
Firm Developments Limited
176 Fitzgerald Avenue
Rockdale Developments Limited
Level 2, 329 Durham Street North
Sherwood Grange Enterprises Limited
50 Prestons Road
T And C Developments Limited
Level 2, 329 Durham Street