Shortcuts

Nicholls Group Projects Limited

Type: NZ Limited Company (Ltd)
9429031118460
NZBN
3372752
Company Number
Registered
Company Status
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
19 Blake Street
Ponsonby
Auckland 1011
New Zealand
Physical address used since 20 Apr 2022
295a Parnell Road
Parnell
Auckland 1052
New Zealand
Registered address used since 14 Feb 2023
Level 35, Vero Centre
48 Shortland St
Auckland 1011
New Zealand
Service address used since 14 Feb 2023

Nicholls Group Projects Limited was incorporated on 27 Apr 2011 and issued a New Zealand Business Number of 9429031118460. The registered LTD company has been run by 2 directors: Shane Daniel Nicholls - an active director whose contract began on 27 Apr 2011 and was terminated on 28 Apr 2011,
Shane Nicholls - an inactive director whose contract began on 27 Apr 2011 and was terminated on 28 Apr 2011.
As stated in BizDb's data (last updated on 23 Mar 2024), the company uses 3 addresses: 295A Parnell Road, Parnell, Auckland, 1052 (registered address),
Level 35, Vero Centre, 48 Shortland St, Auckland, 1011 (service address),
19 Blake Street, Ponsonby, Auckland, 1011 (physical address).
Up until 14 Feb 2023, Nicholls Group Projects Limited had been using 19 Blake Street, Ponsonby, Auckland as their service address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Palacios, Cristina (an individual) located at Witford, Auckland postcode 2014. Nicholls Group Projects Limited was categorised as "Construction project management service - fee or contract basis" (ANZSIC M692325).

Addresses

Principal place of activity

5a Luana Way, Bucklands Beach, Auckland, 2014 New Zealand


Previous addresses

Address #1: 19 Blake Street, Ponsonby, Auckland, 1011 New Zealand

Service address used from 20 Apr 2022 to 14 Feb 2023

Address #2: Birch Park Lane, Whitford, Auckland, 2014 New Zealand

Physical address used from 15 Jun 2020 to 20 Apr 2022

Address #3: Birch Park Lane, Whitford, Auckland, 2014 New Zealand

Registered address used from 15 Jun 2020 to 14 Feb 2023

Address #4: 1/50 Argo Drive, Half Moon Bay, Auckland, 2014 New Zealand

Physical & registered address used from 12 Feb 2014 to 15 Jun 2020

Address #5: 5a Luana Way, Bucklands Beach, Auckland, 2014 New Zealand

Physical & registered address used from 18 Feb 2013 to 12 Feb 2014

Address #6: 18 Patons Road, Howick, Manukau, 2014 New Zealand

Registered & physical address used from 27 Apr 2011 to 18 Feb 2013

Contact info
admin@ngprojects.co.nz
01 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Palacios, Cristina Witford
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Shane Nicholls Howick
Auckland
2014
New Zealand
Director Nicholls, Shane Rd 1
Whitford
2571
New Zealand
Individual Nicholls, Shane Howick
Auckland
2014
New Zealand
Directors

Shane Daniel Nicholls - Director

Appointment date: 27 Apr 2011

Termination date: 28 Apr 2011

Address: Whitford, Auckland, 2571 New Zealand

Address used since 03 Mar 2021

Address: Half Moon Bay, Auckland, 2014 New Zealand

Address used since 03 Feb 2014

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 27 Apr 2011


Shane Nicholls - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 28 Apr 2011

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 27 Apr 2011

Nearby companies
Similar companies

Blackstone Project Management Limited
256a Bucklands Beach Road

Fairway Construction Limited
16a Darren Cres

Hp House Limited
40 Haseler Crescent

Lucas & Max Limited
66 Hutchinsons Road

Solution Innovate Limited
69 Ridge Road

Waddell Consultants Limited
Flat 1, 22 Picton Street