Shortcuts

Nic Trading Limited

Type: NZ Limited Company (Ltd)
9429035719885
NZBN
1421662
Company Number
Registered
Company Status
Current address
3 Edenvale Crescent
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 20 Apr 2022
1337b Dominion Road Extension
Mount Roskill
Auckland 1041
New Zealand
Registered & service address used since 17 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Tiu, Team Kang Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Tiu, Daren Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lim, Choo Ngoh New Windsor
Auckland
0600
New Zealand
Individual Ng, Har Chai Dunedin
Individual Khoo, Suan Chin Dunedin
Individual Tiu, Team Kang New Windsor
Auckland
0600
New Zealand
Directors

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

Nearby companies

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