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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Strategis Trust Management Limited Shareholder NZBN: 9429034708118 |
54 Taranaki Street Wellington 6011 New Zealand |
13 Feb 2012 - |
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
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