Nicholson Rentals Limited, a registered company, was registered on 18 Apr 2007. 9429033446325 is the NZBN it was issued. This company has been run by 2 directors: Christopher Paul Nicholson - an active director whose contract started on 21 Jan 2008,
Peter James Forrest - an inactive director whose contract started on 18 Apr 2007 and was terminated on 21 Jan 2008.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Nicholson Rentals Limited had been using 22 Scott Street, Blenheim as their physical address up to 29 May 2017.
Other names for the company, as we found at BizDb, included: from 18 Apr 2007 to 21 Jan 2008 they were called Beavertown Shelf Company No 90 Limited.
One entity owns all company shares (exactly 100 shares) - Nicholson, Christopher Paul - located at 7201, Grovetown, Blenheim.
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 04 May 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 04 May 2011 to 04 May 2016
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 18 Apr 2007 to 04 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nicholson, Christopher Paul |
Grovetown Blenheim 7202 New Zealand |
22 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forrest, Peter James |
Blenheim |
18 Apr 2007 - 27 Jun 2010 |
Christopher Paul Nicholson - Director
Appointment date: 21 Jan 2008
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 15 Jan 2015
Peter James Forrest - Director (Inactive)
Appointment date: 18 Apr 2007
Termination date: 21 Jan 2008
Address: Blenheim,
Address used since 18 Apr 2007
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street