Schicker Holdings Limited, a registered company, was registered on 31 May 2006. 9429034103258 is the NZBN it was issued. This company has been managed by 4 directors: Kevin Schicker - an active director whose contract began on 24 Oct 2010,
Alison Schicker - an active director whose contract began on 24 Oct 2010,
Jennilee Kay Schicker - an inactive director whose contract began on 31 May 2006 and was terminated on 24 Oct 2010,
Aimee Louise Schicker - an inactive director whose contract began on 31 May 2006 and was terminated on 26 Sep 2008.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 20 Robe Street, New Plymouth, 4310 (type: registered, physical).
Schicker Holdings Limited had been using 5/33 Stephens Avenue, Parnell, Auckland as their physical address up until 07 May 2013.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 98 shares (98 per cent). Lastly there is the next share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 5/33 Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Physical address used from 06 May 2013 to 07 May 2013
Address #2: C/-duncan Dovico (nz) Limited, Level 6, Duncan Dovico House, 62 Gill Street, New Plymouth New Zealand
Registered address used from 24 Mar 2009 to 13 Sep 2013
Address #3: 450 Devon Street West, New Plymouth New Zealand
Physical address used from 24 Mar 2009 to 06 May 2013
Address #4: C/-duncan Dovico (nz) Ltd, Level 6, Tasman Towers, 62 Gill Street, New Plymouth
Physical address used from 30 Apr 2007 to 24 Mar 2009
Address #5: C/-duncan Dovico (nz) Ltd, Level 6, 62 Gill Street, Tasman Towers, New Plymouth
Registered address used from 30 Apr 2007 to 24 Mar 2009
Address #6: 131 Powderham Street, New Plymouth
Physical & registered address used from 31 May 2006 to 30 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Schicker, Alison |
Parnell Auckland 1052 New Zealand |
28 Oct 2010 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Schicker, Kevin |
Parnell Auckland 1052 New Zealand |
28 Oct 2010 - |
Individual | Schicker, Alison |
Parnell Auckland 1052 New Zealand |
28 Oct 2010 - |
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth |
31 May 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Schicker, Kevin |
Parnell Auckland 1052 New Zealand |
28 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schicker, Jennilee Kay |
Parnell Auckland 1052 New Zealand |
31 May 2006 - 16 Aug 2017 |
Individual | Schicker, Aimee Louise |
Parnell Auckland 1052 New Zealand |
31 May 2006 - 16 Aug 2017 |
Kevin Schicker - Director
Appointment date: 24 Oct 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 May 2016
Alison Schicker - Director
Appointment date: 24 Oct 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 May 2016
Jennilee Kay Schicker - Director (Inactive)
Appointment date: 31 May 2006
Termination date: 24 Oct 2010
Address: New Plymouth, 4310 New Zealand
Address used since 31 May 2006
Aimee Louise Schicker - Director (Inactive)
Appointment date: 31 May 2006
Termination date: 26 Sep 2008
Address: Northcote Point, Norh Shore, Auckland,
Address used since 31 May 2006
Taranaki Nominee Trustees Limited
20 Robe Street
Kidszone Preschool (2013) Limited
20 Robe Street
Mehrnoush Limited
20 Robe Street
Four More Years Limited
20 Robe Street
Profigrass New Zealand Limited
20 Robe Street
Clearview Realty Limited
20 Robe Street