Shortcuts

Nukiwai Holdings Limited

Type: NZ Limited Company (Ltd)
9429031116152
NZBN
3375241
Company Number
Registered
Company Status
Current address
77 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 18 Sep 2015
Flat 6, 180 Peterborough Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service address used since 26 Jun 2018

Nukiwai Holdings Limited, a registered company, was incorporated on 02 May 2011. 9429031116152 is the number it was issued. The company has been run by 2 directors: James Leslie Jameson - an active director whose contract began on 02 May 2011,
Stephen William Mcintyre - an inactive director whose contract began on 02 May 2011 and was terminated on 31 Aug 2014.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: Flat 6, 180 Peterborough Street, Christchurch Central, Christchurch, 8013 (physical address),
Flat 6, 180 Peterborough Street, Christchurch Central, Christchurch, 8013 (service address),
77 Gasson Street, Sydenham, Christchurch, 8023 (registered address).
Nukiwai Holdings Limited had been using 5 Mt Lyford Avenue, Rd 1, Waiau as their physical address up to 26 Jun 2018.
Previous names used by this company, as we found at BizDb, included: from 22 May 2012 to 11 Mar 2015 they were named St Asaph Street Kitchen Limited, from 28 Apr 2011 to 22 May 2012 they were named The Stray Dog Bar Limited.
A single entity owns all company shares (exactly 100 shares) - Jameson, James Leslie - located at 8013, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address #1: 5 Mt Lyford Avenue, Rd 1, Waiau, 7395 New Zealand

Physical address used from 18 Sep 2015 to 26 Jun 2018

Address #2: 236 St Asaph Street, Christhurch, 8011 New Zealand

Physical address used from 27 Nov 2014 to 18 Sep 2015

Address #3: 81a Gasson Street, Sydenham, Christhurch, 8023 New Zealand

Registered address used from 08 May 2014 to 18 Sep 2015

Address #4: 236 St Asaph Street, Christhurch, 8011 New Zealand

Physical address used from 08 May 2014 to 27 Nov 2014

Address #5: 50 Hazeldean Road, Addington, Christhurch, 8024 New Zealand

Physical & registered address used from 07 Dec 2012 to 08 May 2014

Address #6: Deloitte, Level 4, 32 Oxford Terrace, Christhurch, 8011 New Zealand

Registered & physical address used from 02 May 2011 to 07 Dec 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Jameson, James Leslie Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcintyre, Stephen William Linwood
Christchurch
8062
New Zealand
Director Stephen William Mcintyre Linwood
Christchurch
8062
New Zealand
Directors

James Leslie Jameson - Director

Appointment date: 02 May 2011

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 18 Jun 2018

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 19 Nov 2014


Stephen William Mcintyre - Director (Inactive)

Appointment date: 02 May 2011

Termination date: 31 Aug 2014

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 02 May 2011

Nearby companies

Chic Restaurant & Club Limited
64 Manchester Street

Dalton Properties Limited
Unit 3, 245 St Asaph Street

Easylawn Limited
Unit 3, 245 St Asaph Street

Yella Digga Limited
Unit 3, 245 St Asaph Street

Quantum Developments Limited
Unit 3, 245 St Asaph Street

Carmen Relax Limited
Unit 3, 245 St Asaph Street