Shortcuts

Niko Properties Limited

Type: NZ Limited Company (Ltd)
9429035948896
NZBN
1320968
Company Number
Registered
Company Status
L672050
Industry classification code
Real Estate Management Service
Industry classification description
Current address
29 Wiremu Street
Mount Eden
Auckland 1041
New Zealand
Other address (Address For Share Register) used since 01 Sep 2015
26 Hariru Road
Rd 2
Kaikohe 0472
New Zealand
Other address (Address For Share Register) used since 26 Oct 2017
88 Showground Road
Rd 2
Kaikohe 0472
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Oct 2018

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).

Addresses

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

Contact info
64 21 896874
Phone
sarah@sodagroup.co.nz
24 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Petersen, Sarah Jane Rd 2
Kaikohe
0472
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Crabb, Andrew Rd 2
Kaikohe
0472
New Zealand
Directors

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

Similar companies

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