Niko Properties Limited, a registered company, was registered on 03 Jun 2003. 9429035948896 is the NZ business number it was issued. "Real estate management service" (business classification L672050) is how the company was classified. This company has been supervised by 4 directors: Sarah Jane Petersen - an active director whose contract started on 03 Jun 2003,
Andrew James Crabb - an active director whose contract started on 14 Dec 2015,
Andrew Crabb - an active director whose contract started on 14 Dec 2015,
Timothy Russell Carter - an inactive director whose contract started on 03 Jun 2003 and was terminated on 09 Jun 2003.
Last updated on 27 Feb 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: 88 Showground Road, Rd 2, Kaikohe, 0472 (physical address),
88 Showground Road, Rd 2, Kaikohe, 0472 (service address),
88 Showground Road, Rd 2, Kaikohe, 0472 (registered address),
88 Showground Road, Rd 2, Kaikohe, 0472 (other address) among others.
Niko Properties Limited had been using 26 Hariru Road, Rd 2, Kaikohe as their physical address until 01 Nov 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 88 Showground Road, Rd 2, Kaikohe, 0472 New Zealand
Physical & service & registered address used from 01 Nov 2018
Principal place of activity
29 Wiremu Street, Mt Eden, Auckland, 1041 New Zealand
Previous addresses
Address #1: 26 Hariru Road, Rd 2, Kaikohe, 0472 New Zealand
Physical & registered address used from 03 Nov 2017 to 01 Nov 2018
Address #2: 29 Wiremu Street, Mount Eden, Auckland, 1041 New Zealand
Physical & registered address used from 09 Sep 2015 to 03 Nov 2017
Address #3: 5a Foch Ave, Sandringham, Auckland New Zealand
Physical & registered address used from 07 Sep 2005 to 09 Sep 2015
Address #4: 2/76 Paihia Road, Onehunga, Auckland
Physical & registered address used from 08 Oct 2004 to 07 Sep 2005
Address #5: 24 Bannerman Road, Western Springs, Auckland
Registered & physical address used from 03 Jun 2003 to 08 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Petersen, Sarah Jane |
Rd 2 Kaikohe 0472 New Zealand |
03 Jun 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Crabb, Andrew |
Rd 2 Kaikohe 0472 New Zealand |
14 Dec 2015 - |
Sarah Jane Petersen - Director
Appointment date: 03 Jun 2003
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 26 Oct 2017
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 01 Sep 2015
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 24 Oct 2018
Andrew James Crabb - Director
Appointment date: 14 Dec 2015
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 24 Oct 2018
Andrew Crabb - Director
Appointment date: 14 Dec 2015
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 26 Oct 2017
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 14 Dec 2015
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 24 Oct 2018
Timothy Russell Carter - Director (Inactive)
Appointment date: 03 Jun 2003
Termination date: 09 Jun 2003
Address: Western Springs, Auckland,
Address used since 03 Jun 2003
Bay Of Islands Realty Limited
Business Solutions & Financial Services
Cid Electrical Limited
16 Barclay Place
Exact Rentals Limited
Care Of Kinghan & Assoc
Foy Property Management Limited
2 Redan Road
Red Eagle Group Limited
20 Corks Road
Springford & Springford Limited
229 Fairway Drive