Nicolle Agri Holdings Limited, a registered company, was launched on 05 Nov 2004. 9429035096696 is the business number it was issued. This company has been managed by 4 directors: Simon Donald Travers Till - an active director whose contract started on 05 Nov 2004,
Patrick George Nicolle - an active director whose contract started on 05 Nov 2004,
Julia Phoebe Kennedy-Till - an active director whose contract started on 05 Nov 2004,
Belinda Mary Nicolle - an active director whose contract started on 05 Nov 2004.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Nicolle Agri Holdings Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up until 03 Nov 2023.
A total of 100 shares are allotted to 8 shareholders (6 groups). The first group is comprised of 2 shares (2%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2 shares (2%). Lastly there is the 3rd share allotment (46 shares 46%) made up of 2 entities.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 31 Oct 2019 to 03 Nov 2023
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 08 Jun 2016 to 31 Oct 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 31 May 2013 to 08 Jun 2016
Address #4: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand
Physical & registered address used from 25 Jun 2010 to 31 May 2013
Address #5: Markhams Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 01 Jul 2008 to 25 Jun 2010
Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 04 Jul 2006 to 01 Jul 2008
Address #7: Markhams Mri Hawkes Bay Limited, 405 King Street North, Hastings
Registered & physical address used from 05 Nov 2004 to 04 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Nicolle, Patrick George |
105 Longlands Road Rd 5, Hastings New Zealand |
05 Nov 2004 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Kennedy-till, Julia Phoebe |
Remuera, Auckland 1005 |
05 Nov 2004 - |
Shares Allocation #3 Number of Shares: 46 | |||
Individual | Nicolle, Belinda Mary |
105 Longlands Road Rd 5, Hastings New Zealand |
05 Nov 2004 - |
Individual | Nicolle, Patrick George |
105 Longlands Road Rd 5, Hastings New Zealand |
05 Nov 2004 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Nicolle, Belinda Mary |
105 Longlands Road Rd 5, Hastings New Zealand |
05 Nov 2004 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Till, Simon Donald Travers |
Remuera, Auckland 1005 |
05 Nov 2004 - |
Shares Allocation #6 Number of Shares: 23 | |||
Individual | Kennedy-till, Julia Phoebe |
Remuera, Auckland 1005 |
05 Nov 2004 - |
Individual | Till, Simon Donald Travers |
Remuera, Auckland 1005 |
05 Nov 2004 - |
Simon Donald Travers Till - Director
Appointment date: 05 Nov 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jun 2016
Patrick George Nicolle - Director
Appointment date: 05 Nov 2004
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 18 Jun 2010
Julia Phoebe Kennedy-till - Director
Appointment date: 05 Nov 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jun 2016
Belinda Mary Nicolle - Director
Appointment date: 05 Nov 2004
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 18 Jun 2010
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams