Shortcuts

Nikara Limited

Type: NZ Limited Company (Ltd)
9429030797673
NZBN
3722325
Company Number
Registered
Company Status
Current address
Level 4, Hope Gibbons Building
54 Taranaki Street
Wellington 6011
New Zealand
Registered & physical & service address used since 17 Sep 2021
17 Woodmancote Road
Khandallah
Wellington 6035
New Zealand
Registered & service address used since 14 Feb 2024

Nikara Limited was launched on 13 Feb 2012 and issued an NZBN of 9429030797673. The registered LTD company has been supervised by 4 directors: Ross John Hanning - an active director whose contract began on 15 Dec 2015,
Ivo Ottavio Francescon - an active director whose contract began on 30 Apr 2019,
Philippe Bernard Schmidt - an inactive director whose contract began on 13 Feb 2012 and was terminated on 30 Apr 2019,
Garth Osmond Melville - an inactive director whose contract began on 13 Feb 2012 and was terminated on 31 Mar 2014.
According to BizDb's information (last updated on 03 Apr 2024), the company filed 1 address: 17 Woodmancote Road, Khandallah, Wellington, 6035 (types include: registered, service).
Up to 17 Sep 2021, Nikara Limited had been using Level 7 Anzac House, 181 Willis Street, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Strategis Trust Management Limited (an entity) located at 54 Taranaki Street, Wellington postcode 6011.

Addresses

Previous addresses

Address #1: Level 7 Anzac House, 181 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 22 Mar 2018 to 17 Sep 2021

Address #2: Level 1, 354 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 26 Feb 2015 to 22 Mar 2018

Address #3: Level 5, 10 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 08 Apr 2014 to 26 Feb 2015

Address #4: Level 5, 10 Customhouse Quay, Wellington, 6143 New Zealand

Registered & physical address used from 13 Feb 2012 to 08 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Strategis Trust Management Limited
Shareholder NZBN: 9429034708118
54 Taranaki Street
Wellington
6011
New Zealand
Directors

Ross John Hanning - Director

Appointment date: 15 Dec 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Dec 2015


Ivo Ottavio Francescon - Director

Appointment date: 30 Apr 2019

Address: Monaco, 6ET N.1 Monaco

Address used since 30 Apr 2019


Philippe Bernard Schmidt - Director (Inactive)

Appointment date: 13 Feb 2012

Termination date: 30 Apr 2019

Address: Monaco, 98000 Monaco

Address used since 24 Mar 2016


Garth Osmond Melville - Director (Inactive)

Appointment date: 13 Feb 2012

Termination date: 31 Mar 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 13 Feb 2012

Nearby companies

Esd Group Limited
Level 3

Quality Draughting Limited
181 Willis Street

P.c. Trustees Limited
Level 3

Abstel - Glyde Limited
Level 7, Anzac House

Corporate Risks New Zealand (ni) Limited
Level 6, Anzac House

Abstel Limited
Level 7 Anzac House