Nicovations New Zealand Limited was registered on 04 Mar 2014 and issued an NZ business identifier of 9429041118726. This registered LTD company has been run by 12 directors: Padraic Marc O. - an active director whose contract began on 30 Nov 2020,
Vincent Michael Gin - an active director whose contract began on 31 Dec 2023,
Siddhartha Sharma - an inactive director whose contract began on 21 Sep 2020 and was terminated on 31 Dec 2023,
Alan Neil S. - an inactive director whose contract began on 08 Mar 2019 and was terminated on 30 Nov 2020,
Philippa Marion Smith Lambert - an inactive director whose contract began on 15 Sep 2017 and was terminated on 21 Sep 2020.
As stated in BizDb's data (updated on 05 Apr 2024), the company filed 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (type: physical, registered).
Up to 11 Jun 2019, Nicovations New Zealand Limited had been using Level 12, 55 Shortland Street, Auckland Central, Auckland as their physical address.
BizDb found other names used by the company: from 28 Feb 2014 to 12 Jan 2015 they were named Nicoventures New Zealand Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder).
Previous addresses
Address: Level 12, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 07 Nov 2017 to 11 Jun 2019
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Mar 2014 to 07 Nov 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Obg Consumer Scientific Limited | 17 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kind Consumer Holdings Limited | 30 Oct 2017 - 17 Jul 2023 | |
Other | Nicoventures Holdings Limited Company Number: 8318038 |
04 Mar 2014 - 30 Oct 2017 |
Ultimate Holding Company
Padraic Marc O. - Director
Appointment date: 30 Nov 2020
Vincent Michael Gin - Director
Appointment date: 31 Dec 2023
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 31 Dec 2023
Siddhartha Sharma - Director (Inactive)
Appointment date: 21 Sep 2020
Termination date: 31 Dec 2023
Address: Ranui, Auckland, 0612 New Zealand
Address used since 21 Sep 2020
Alan Neil S. - Director (Inactive)
Appointment date: 08 Mar 2019
Termination date: 30 Nov 2020
Philippa Marion Smith Lambert - Director (Inactive)
Appointment date: 15 Sep 2017
Termination date: 21 Sep 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 15 Sep 2017
Clifford T. - Director (Inactive)
Appointment date: 15 Sep 2017
Termination date: 08 Mar 2019
Kevin B. - Director (Inactive)
Appointment date: 04 Mar 2014
Termination date: 15 Sep 2017
Alastair Mark Duncan - Director (Inactive)
Appointment date: 27 Nov 2014
Termination date: 15 Sep 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Apr 2017
Stephen Evan Jenkins - Director (Inactive)
Appointment date: 04 Mar 2014
Termination date: 28 Apr 2017
ASIC Name: Nicovations Australia Pty Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Austinmer, NSW 2515 Australia
Address used since 04 Mar 2014
Address: Sydney, New South Wales, 2000 Australia
Hauke P. - Director (Inactive)
Appointment date: 11 Apr 2016
Termination date: 04 Nov 2016
Douglas L. - Director (Inactive)
Appointment date: 04 Mar 2014
Termination date: 11 Apr 2016
Peter C. - Director (Inactive)
Appointment date: 04 Mar 2014
Termination date: 27 Nov 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street