Shortcuts

Nicolle Agri Holdings Limited

Type: NZ Limited Company (Ltd)
9429035096696
NZBN
1573156
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 31 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 03 Nov 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Nicolle, Patrick George 105 Longlands Road
Rd 5, Hastings

New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Kennedy-till, Julia Phoebe Remuera, Auckland 1005
Shares Allocation #3 Number of Shares: 46
Individual Nicolle, Belinda Mary 105 Longlands Road
Rd 5, Hastings

New Zealand
Individual Nicolle, Patrick George 105 Longlands Road
Rd 5, Hastings

New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Nicolle, Belinda Mary 105 Longlands Road
Rd 5, Hastings

New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Till, Simon Donald Travers Remuera, Auckland 1005
Shares Allocation #6 Number of Shares: 23
Individual Kennedy-till, Julia Phoebe Remuera, Auckland 1005
Individual Till, Simon Donald Travers Remuera, Auckland 1005
Directors

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

Nearby companies

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