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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Price, John Albert |
Mount Eden Auckland 1024 New Zealand |
09 Feb 2011 - |
Individual | Hounsell, Donald Bruce |
Northcote North Shore City 0627 New Zealand |
09 Feb 2011 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Price, John Albert |
Mount Eden Auckland 1024 New Zealand |
09 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Verberne, Emma Megan |
Pahurehure Papakura 2113 New Zealand |
09 Feb 2011 - 16 Feb 2011 |
Individual | Verberne, Emma Megan |
Pahurehure Papakura 2113 New Zealand |
21 Feb 2011 - 27 Sep 2012 |
Director | Emma Megan Verberne |
Pahurehure Papakura 2113 New Zealand |
09 Feb 2011 - 16 Feb 2011 |
Director | Emma Megan Verberne |
Pahurehure Papakura 2113 New Zealand |
21 Feb 2011 - 27 Sep 2012 |
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
Martin Management Limited
1 Rarawa Street
White Swan Physiotherapy Limited
28 Herbert Road
Clark Girls 3 Limited
6 Rarawa Street
Freedom Solutions Limited
24 Herbert Road
Brook Green Properties Limited
8 Rarawa Street
Create Innovation Limited
45 Milton Road