Nicotess Holdings Limited, a registered company, was registered on 08 Dec 2005. 9429034386477 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is classified. This company has been supervised by 2 directors: Stephan Victor Jelicich - an active director whose contract started on 10 Dec 2013,
Rhonda Margot Graham - an inactive director whose contract started on 08 Dec 2005 and was terminated on 30 Dec 2013.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: 303-237, North Harbour, Auckland, 0751 (type: postal, physical).
Nicotess Holdings Limited had been using C/-Morgan Coakle, Level 9, 41 Shortland Street, Auckland as their registered address until 18 Dec 2013.
A single entity owns all company shares (exactly 120 shares) - Jelicich, Stephan Victor - located at 0751, Greenhithe, Auckland.
Principal place of activity
3 Roland Road, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: C/-morgan Coakle, Level 9, 41 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 13 Aug 2013 to 18 Dec 2013
Address #2: C/-morgan Coakle, 51-53 Shortland St, Level 12 Gosling Chapman Tower, Auckland New Zealand
Physical & registered address used from 08 Dec 2005 to 13 Aug 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Jelicich, Stephan Victor |
Greenhithe Auckland 0632 New Zealand |
16 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Rhonda Margot |
Remuera Auckland New Zealand |
08 Dec 2005 - 16 Jan 2014 |
Stephan Victor Jelicich - Director
Appointment date: 10 Dec 2013
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 10 Dec 2013
Rhonda Margot Graham - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 30 Dec 2013
Address: Remuera, Auckland,
Address used since 03 Oct 2007
Fox Solutions (2017) Limited
1 Roland Road
Scoff Catering Limited
3a Roland Road
Greenhithe Communications Limited
28 Greenhithe Road
Blue Door Corporation Limited
28 Greenhithe Road
Talos Systems Limited
30 Greenhithe Road
Qed Services Limited
30 Greenhithe Road
Aronia Holdings Limited
2 Waipuia Place
Becc Limited
36 Oakford Park Crescent
Dreamer Group Limited
15a Churchouse Road
Marae Properties Limited
5 Marae Road
Saint Vincent Group Limited
4 Rame Road
T.v.i. Holdings Limited
20 Admirals Court Drive