Nic Trading Limited was launched on 10 Oct 2003 and issued a New Zealand Business Number of 9429035719885. The registered LTD company has been supervised by 5 directors: Daren Tiu - an active director whose contract started on 08 Apr 2013,
Team Kang Tiu - an inactive director whose contract started on 10 Oct 2003 and was terminated on 09 Apr 2013,
Choo Ngoh Lim - an inactive director whose contract started on 07 Sep 2004 and was terminated on 09 Apr 2013,
Suan Chin Khoo - an inactive director whose contract started on 07 Sep 2004 and was terminated on 24 Aug 2005,
Har Chai Ng - an inactive director whose contract started on 10 Oct 2003 and was terminated on 31 Mar 2004.
According to BizDb's data (last updated on 20 Apr 2024), this company uses 1 address: 1337B Dominion Road Extension, Mount Roskill, Auckland, 1041 (types include: registered, service).
Up to 20 Apr 2022, Nic Trading Limited had been using 63 Sikkim Crescent, Clover Park, Auckland as their physical address.
BizDb found past names for this company: from 10 Oct 2003 to 12 Apr 2013 they were called International Hall Of Languages Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Tiu, Team Kang (an individual) located at Mount Eden, Auckland postcode 1024.
The second group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Tiu, Daren - located at Mount Eden, Auckland.
Previous addresses
Address #1: 63 Sikkim Crescent, Clover Park, Auckland, 2019 New Zealand
Physical & registered address used from 19 Apr 2017 to 20 Apr 2022
Address #2: 25 Fusion Road, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 09 Mar 2015 to 19 Apr 2017
Address #3: 101a New Windsor Road, New Windsor, Auckland, 0600 New Zealand
Physical & registered address used from 19 Mar 2014 to 09 Mar 2015
Address #4: 36 Batkin Road, New Windsor, Auckland, 0600 New Zealand
Physical & registered address used from 15 Apr 2013 to 19 Mar 2014
Address #5: 226/4 Wagener Place, Mt Albert, Auckland, 1025 New Zealand
Registered & physical address used from 11 Mar 2011 to 15 Apr 2013
Address #6: G13/430 Queens St, City Centre, Auckland New Zealand
Registered & physical address used from 07 May 2009 to 11 Mar 2011
Address #7: 1 Great King Street, Dunedin
Physical & registered address used from 28 Sep 2004 to 07 May 2009
Address #8: 311 Rattray Street, Dunedin
Registered & physical address used from 10 Oct 2003 to 28 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Tiu, Team Kang |
Mount Eden Auckland 1024 New Zealand |
12 Apr 2013 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Tiu, Daren |
Mount Eden Auckland 1024 New Zealand |
09 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lim, Choo Ngoh |
New Windsor Auckland 0600 New Zealand |
17 Sep 2004 - 09 Apr 2013 |
Individual | Ng, Har Chai |
Dunedin |
10 Oct 2003 - 17 Sep 2004 |
Individual | Khoo, Suan Chin |
Dunedin |
17 Sep 2004 - 17 Sep 2004 |
Individual | Tiu, Team Kang |
New Windsor Auckland 0600 New Zealand |
10 Oct 2003 - 09 Apr 2013 |
Daren Tiu - Director
Appointment date: 08 Apr 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Apr 2022
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 09 Apr 2017
Team Kang Tiu - Director (Inactive)
Appointment date: 10 Oct 2003
Termination date: 09 Apr 2013
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 05 Apr 2013
Choo Ngoh Lim - Director (Inactive)
Appointment date: 07 Sep 2004
Termination date: 09 Apr 2013
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 05 Apr 2013
Suan Chin Khoo - Director (Inactive)
Appointment date: 07 Sep 2004
Termination date: 24 Aug 2005
Address: Dunedin,
Address used since 07 Sep 2004
Har Chai Ng - Director (Inactive)
Appointment date: 10 Oct 2003
Termination date: 31 Mar 2004
Address: Dunedin,
Address used since 10 Oct 2003
Diamond Beauty Limited
4 Jontue Place
Pgm Limited
53 Te Irirangi Drive
Superior Tile & Stone (nz) Limited
7a Seton Place
Jai Ho Enterprises Limited
16 Jontue Place
Shri Hari Limited
7/a, Ilmey Avenue
Hunters Furniture Barn Limited
15 Jontue Place