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.
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
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 | Period |
---|---|---|---|
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 |
24 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tucker, Neil |
Havelock North |
24 Aug 2004 - 27 Jun 2010 |
Individual | Nicolle, Patrick George |
Rd 1 Hastings |
24 Aug 2004 - 27 Jun 2010 |
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
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