Niko Holdings 2003 Limited, a registered company, was incorporated on 03 Nov 2003. 9429035683223 is the NZ business identifier it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company has been classified. The company has been supervised by 1 director, named Timothy Russell Carter - an active director whose contract began on 03 Nov 2003.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 5 addresses this company uses, namely: 22 Tuirau Place, Ilam, Christchurch, 8041 (physical address),
22 Tuirau Place, Ilam, Christchurch, 8041 (registered address),
22 Tuirau Place, Ilam, Christchurch, 8041 (service address),
22 Tuirau Place, Ilam, Christchurch, 8041 (other address) among others.
Niko Holdings 2003 Limited had been using 42 Idris Road, Fendalton, Christchurch as their registered address until 12 May 2021.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 22 Tuirau Place, Ilam, Christchurch, 8041 New Zealand
Office & other (Address For Share Register) & shareregister & records address used from 04 May 2021
Address #5: 22 Tuirau Place, Ilam, Christchurch, 8041 New Zealand
Physical & registered & service address used from 12 May 2021
Principal place of activity
22 Tuirau Place, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 42 Idris Road, Fendalton, Christchurch, 8052 New Zealand
Registered & physical address used from 20 May 2019 to 12 May 2021
Address #2: 29 Maranui Avenue, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 20 May 2015 to 20 May 2019
Address #3: 68 Calgary Street, Mount Eden, Auckland, 1041 New Zealand
Registered & physical address used from 05 Dec 2011 to 20 May 2015
Address #4: 5a Foch Avenue, Sandringham, Auckland New Zealand
Physical & registered address used from 28 Jul 2004 to 05 Dec 2011
Address #5: 16 Wembley Road, Sandringham, Auckland
Registered & physical address used from 03 Nov 2003 to 28 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Carter, Timothy Russell |
Ilam Christchurch 8041 New Zealand |
17 Apr 2012 - |
Individual | Carter, Kate Adele |
Ilam Christchurch 8041 New Zealand |
17 Apr 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Carter, Timothy Russell |
Ilam Christchurch 8041 New Zealand |
03 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Durling, Mark Kenneth |
Glendowie Auckland 1071 New Zealand |
17 Apr 2012 - 25 Mar 2017 |
Timothy Russell Carter - Director
Appointment date: 03 Nov 2003
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 04 May 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 10 May 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 12 May 2015
Wanderlust Holdings Limited
22 Muripara Avenue
Creative Business Limited
15 Maranui Avenue
Wondermins Limited
15 Maranui Avenue
Nos Maisons Limited
11 Maranui Avenue
Absolute Business Telecommunications Limited
37 Target Street
Point 37 Limited
37 Target St
Paradise On Pioneer Limited
511 Rosebank Road
Pat's Bach Waiheke Limited
26 Mount Albert Road
Pocock Property Investments Limited
705a New North Road
Pudding Limited
7 Herringson Avenue
Westedge Properties Limited
85a West End Road
Wijohn Property Trustees Limited
13 Tirotai Crescent