Shortcuts

Nicolle Contracting Limited

Type: NZ Limited Company (Ltd)
9429035214106
NZBN
1549155
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service 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 Contracting Limited, a registered company, was registered on 24 Aug 2004. 9429035214106 is the NZBN it was issued. The company has been run by 4 directors: Patrick George Nicolle - an active director whose contract started on 24 Aug 2004,
Simon Donald Travers Till - an active director whose contract started on 11 Nov 2004,
Belinda Mary Nicolle - an active director whose contract started on 11 Nov 2004,
Neil Tucker - an inactive director whose contract started on 24 Aug 2004 and was terminated on 04 Oct 2004.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Nicolle Contracting Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address up to 31 Oct 2019.
Previous names for this company, as we found at BizDb, included: from 16 Nov 2004 to 20 Apr 2005 they were called G Watson Contracting Limited, from 24 Aug 2004 to 16 Nov 2004 they were called Duoventure Limited.
One entity controls all company shares (exactly 120 shares) - Nicolle Agri Holdings Limited - located at 4122, 308 Queen Street East, Hastings.

Addresses

Previous addresses

Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 03 Jun 2016 to 31 Oct 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 14 Jun 2013 to 03 Jun 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 28 May 2013 to 03 Jun 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 01 May 2013 to 14 Jun 2013

Address #5: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 May 2013 to 28 May 2013

Address #6: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand

Registered & physical address used from 01 Jun 2010 to 01 May 2013

Address #7: Markhams Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 27 May 2009 to 01 Jun 2010

Address #8: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 31 May 2006 to 27 May 2009

Address #9: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Registered & physical address used from 31 May 2005 to 31 May 2006

Address #10: Denton Donovan, 405 King Street North, Hastings

Registered & physical address used from 24 Aug 2004 to 31 May 2005

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Nicolle Agri Holdings Limited
Shareholder NZBN: 9429035096696
308 Queen Street East
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tucker, Neil Havelock North
Individual Nicolle, Patrick George Rd 1
Hastings
Directors

Patrick George Nicolle - Director

Appointment date: 24 Aug 2004

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 25 May 2010


Simon Donald Travers Till - Director

Appointment date: 11 Nov 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Nov 2004


Belinda Mary Nicolle - Director

Appointment date: 11 Nov 2004

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 25 May 2010


Neil Tucker - Director (Inactive)

Appointment date: 24 Aug 2004

Termination date: 04 Oct 2004

Address: Havelock North,

Address used since 24 Aug 2004

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