Shortcuts

Niko Holdings 2003 Limited

Type: NZ Limited Company (Ltd)
9429035683223
NZBN
1438535
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
29 Maranui Avenue
Point Chevalier
Auckland 1022
New Zealand
Other address (Address For Share Register) used since 03 May 2016
P O Box 302 294
North Harbour
Auckland 0751
New Zealand
Postal address used since 10 May 2019
42 Idris Road
Fendalton
Christchurch 8052
New Zealand
Delivery & other (Address For Share Register) address used since 10 May 2019

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).

Addresses

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

Contact info
64 21 1176130
10 May 2019 Phone
ormerod@xtra.co.nz
10 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Carter, Timothy Russell Ilam
Christchurch
8041
New Zealand
Individual Carter, Kate Adele Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Carter, Timothy Russell Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Durling, Mark Kenneth Glendowie
Auckland
1071
New Zealand
Directors

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

Nearby companies

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

Similar companies

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