Shortcuts

Nick Sullivan Limited

Type: NZ Limited Company (Ltd)
9429034967294
NZBN
1598226
Company Number
Registered
Company Status
90411942
GST Number
Current address
First Floor, 184 Papanui Road
Merivale
Christchurch 8146
New Zealand
Registered address used since 26 Jun 2013
First Floor, 184 Papanui Road
Merivale
Christchurch 8146
New Zealand
Service & physical address used since 14 Jun 2016
78 Lower Styx Road
Bottle Lake
Christchurch 8083
New Zealand
Office address used since 14 Jun 2019

Nick Sullivan Limited, a registered company, was started on 07 Feb 2005. 9429034967294 is the business number it was issued. The company has been run by 2 directors: Nicholas John Sullivan - an active director whose contract started on 07 Feb 2005,
Juliet Margaret Sullivan - an active director whose contract started on 01 Apr 2005.
Updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: First Floor 184 Papanui Road, Merivale, Merivale, Christchurch, 8014 (type: registered, service).
Nick Sullivan Limited had been using 2 / 6 Sir William Pickering Drive, Christchurch as their registered address up to 26 Jun 2013.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 980 shares (98%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 10 shares (1%). Finally there is the 3rd share allocation (10 shares 1%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 78 Lower Styx Road, Bottle Lake, Christchurch, 8083 New Zealand

Postal & delivery address used from 02 Jun 2021

Address #5: First Floor 184 Papanui Road, Merivale, Merivale, Christchurch, 8014 New Zealand

Registered & service address used from 21 Jun 2023

Principal place of activity

78 Lower Styx Road, Bottle Lake, Christchurch, 8083 New Zealand


Previous addresses

Address #1: 2 / 6 Sir William Pickering Drive, Christchurch New Zealand

Registered address used from 27 May 2010 to 26 Jun 2013

Address #2: 202 Wooldridge Road, Christchurch New Zealand

Physical address used from 09 Jun 2009 to 14 Jun 2016

Address #3: 202 Wooldridge Road, Christchurch

Registered address used from 02 Jun 2009 to 27 May 2010

Address #4: 3/118 Office Road, Merivale, Christchurch

Registered address used from 07 Feb 2005 to 02 Jun 2009

Address #5: 3/118 Office Road, Merivale, Christchurch

Physical address used from 07 Feb 2005 to 09 Jun 2009

Contact info
64 021 557622
14 Jun 2019 Phone
nicksullivanemail@gmail.com
02 Jun 2021 nzbn-reserved-invoice-email-address-purpose
nicksullivanemail@gmail.com
14 Jun 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 980
Individual Sullivan, Juliet Margaret Bottle Lake
Christchurch

New Zealand
Individual Welsford, Martin Carmalt Fendalton
Christchurch
8052
New Zealand
Individual Sullivan, Nicholas John Bottle Lake
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Sullivan, Nicholas John Bottle Lake
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Sullivan, Juliet Margaret Bottle Lake
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sullivan, Nicholas John Ouruhia
Christchurch
Directors

Nicholas John Sullivan - Director

Appointment date: 07 Feb 2005

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 20 May 2010


Juliet Margaret Sullivan - Director

Appointment date: 01 Apr 2005

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 20 May 2010

Nearby companies

Concrete Polishing Services (2012) Limited
Unit 6 6 Sir William Pickering Drive

Whitnas Limited
Unit 6 6 Sir William Pickering Drive

Arogya Ayurvedic Health Limited
Unit 6a, 6 Sir William Pickering Drive

Super Maintenance Services Limited
Unit 6a

Identity Signs Limited
Unit 6a

Mobile Surgical Services Limited
Suite 4, 6h Sir William Pickering Drive