Nicholls Consultants Limited, a registered company, was incorporated on 23 Mar 1995. 9429038623509 is the NZ business number it was issued. "Management services nec" (ANZSIC M696297) is how the company is classified. This company has been run by 2 directors: Barry John Nicholls - an active director whose contract started on 23 Mar 1995,
Barbara Joy Nicholls - an inactive director whose contract started on 23 Mar 1995 and was terminated on 12 Nov 2008.
Updated on 09 May 2024, our data contains detailed information about 5 addresses the company uses, specifically: Po Box 3078, Fitzroy, New Plymouth, 4341 (postal address),
4 Dreaver Drive, Waitara, Waitara, 4320 (office address),
4 Dreaver Drive, Waitara, Waitara, 4320 (delivery address),
4 Dreaver Drive, Waitara, Waitara, 4320 (physical address) among others.
Nicholls Consultants Limited had been using 9A Handley Avenue, Narrow Neck, Auckland as their physical address up to 04 Apr 2018.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 98 shares (98%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 2 shares (2%).
Other active addresses
Address #4: Po Box 3078, Fitzroy, New Plymouth, 4341 New Zealand
Postal address used from 18 Nov 2019
Address #5: 4 Dreaver Drive, Waitara, Waitara, 4320 New Zealand
Office & delivery address used from 18 Nov 2019
Principal place of activity
4 Dreaver Drive, Waitara, Waitara, 4320 New Zealand
Previous addresses
Address #1: 9a Handley Avenue, Narrow Neck, Auckland, 0624 New Zealand
Physical & registered address used from 11 Dec 2015 to 04 Apr 2018
Address #2: 44 Hart Road, Hauraki, Auckland, 0622 New Zealand
Physical & registered address used from 09 Mar 2015 to 11 Dec 2015
Address #3: 7/61 The Avenue, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 25 Feb 2013 to 09 Mar 2015
Address #4: 44 Hart Road, Hauraki, Auckland, 0622 New Zealand
Registered & physical address used from 01 Nov 2011 to 25 Feb 2013
Address #5: 14 Bayview Road, Hauraki, North Shore City, 0622 New Zealand
Physical & registered address used from 24 Nov 2010 to 01 Nov 2011
Address #6: 14/2 Canaveral Drive, Albany, Auckland New Zealand
Physical & registered address used from 09 Oct 2009 to 24 Nov 2010
Address #7: 102a Queens Road, Glen Avon, New Plymouth
Physical & registered address used from 08 Nov 2002 to 09 Oct 2009
Address #8: 5 Curnow Place, Cambridge
Physical address used from 11 Jun 1998 to 08 Nov 2002
Address #9: 23 Montana Place, New Plymouth
Physical address used from 11 Jun 1998 to 11 Jun 1998
Address #10: 23 Montana Place, New Plymouth
Registered address used from 14 Apr 1998 to 08 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Nicholls, Kathryn Joy |
Narrow Neck Auckland 0624 New Zealand |
19 May 2023 - |
Individual | Morse, Philip Davidson |
New Plymouth |
23 Mar 1995 - |
Individual | Nicholls, Barry John |
Narrow Neck Auckland 0624 New Zealand |
14 Oct 2003 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Nicholls, Barry John |
Narrow Neck Auckland 0624 New Zealand |
14 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholls, Barbara Joy |
Fitzroy New Plymouth |
14 Oct 2003 - 27 Jun 2010 |
Individual | Nicholls, Karolyn Mary |
Oxenford Queensland 4210 Australia |
23 Mar 2013 - 19 May 2023 |
Individual | Nicholls, Barbara Joy |
Fitzroy New Plymouth |
14 Oct 2003 - 27 Jun 2010 |
Barry John Nicholls - Director
Appointment date: 23 Mar 1995
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 04 Jul 2015
Barbara Joy Nicholls - Director (Inactive)
Appointment date: 23 Mar 1995
Termination date: 12 Nov 2008
Address: Glen Avon, New Plymouth,
Address used since 03 Nov 2002
North Taranaki Sport And Recreation Incorporated
Cnr Princess St & Clifton Drive
Morph Construction Limited
Cnr Harris & Richmond Streets
Waitara Building Supplies (2006) Limited
Cnr Harris And Richmond Streets
Clifton Rowing Club Incorporated
North Street
Heritage Taranaki Incorporated
5 Harris St
Congenital Adrenal Hyperplasia New Zealand
3 King Street
Associated Business Solutions Limited
123 Springvale Road
Auaha Limited
113 Gill Street
Codefluent Limited
14 Maple Crescent
Global Survival Technology (nz) Limited
Level 2
Marama Global Limited
51 Oakland Avenue
NgĀti Mutunga Custodian Company Limited
6 Ngakoti Street