Shortcuts

Nicholls Lane Limited

Type: NZ Limited Company (Ltd)
9429031224109
NZBN
3265213
Company Number
Registered
Company Status
Current address
1 Rarawa Street
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 08 Mar 2022

Nicholls Lane Limited, a registered company, was started on 09 Feb 2011. 9429031224109 is the business number it was issued. The company has been supervised by 3 directors: John Albert Price - an active director whose contract started on 09 Feb 2011,
Emma Megan Verberne - an inactive director whose contract started on 17 Feb 2011 and was terminated on 21 Feb 2011,
Emma Megan Verberne - an inactive director whose contract started on 09 Feb 2011 and was terminated on 16 Feb 2011.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 1 Rarawa Street, Mount Eden, Auckland, 1024 (category: registered, physical).
Nicholls Lane Limited had been using 1 Rarawa Street, Mount Eden, Auckland as their physical address until 08 Mar 2022.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 90 shares (90%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 10 shares (10%).

Addresses

Previous addresses

Address: 1 Rarawa Street, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 02 Mar 2021 to 08 Mar 2022

Address: 1 Rarawa Street, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 12 Feb 2014 to 08 Mar 2022

Address: 1 Rarawa Street, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 18 Mar 2013 to 12 Feb 2014

Address: 1 Rarawa Street, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 08 Feb 2013 to 02 Mar 2021

Address: 1 Rarawa Street, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 08 Feb 2013 to 18 Mar 2013

Address: 1298 Onewa Rd, Northcote Point, Auckland, 3241 New Zealand

Physical & registered address used from 19 Jul 2011 to 08 Feb 2013

Address: Flat 2, 22 Picton Street, Howick, Manukau, 2014 New Zealand

Registered & physical address used from 09 Feb 2011 to 19 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Price, John Albert Mount Eden
Auckland
1024
New Zealand
Individual Hounsell, Donald Bruce Northcote
North Shore City
0627
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Price, John Albert Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Verberne, Emma Megan Pahurehure
Papakura
2113
New Zealand
Individual Verberne, Emma Megan Pahurehure
Papakura
2113
New Zealand
Director Emma Megan Verberne Pahurehure
Papakura
2113
New Zealand
Director Emma Megan Verberne Pahurehure
Papakura
2113
New Zealand
Directors

John Albert Price - Director

Appointment date: 09 Feb 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 09 Feb 2011


Emma Megan Verberne - Director (Inactive)

Appointment date: 17 Feb 2011

Termination date: 21 Feb 2011

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 17 Feb 2011


Emma Megan Verberne - Director (Inactive)

Appointment date: 09 Feb 2011

Termination date: 16 Feb 2011

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 09 Feb 2011

Nearby companies