Nicks Components & Accessories Limited, a registered company, was launched on 15 May 2003. 9429036010332 is the NZ business identifier it was issued. "Dressed timber or moulding mfg" (ANZSIC C141310) is how the company has been categorised. The company has been supervised by 4 directors: Anthony Wayne Davies - an active director whose contract began on 15 May 2003,
Kenneth James Caldwell - an inactive director whose contract began on 15 May 2003 and was terminated on 31 Mar 2006,
Stephen Ross Webster - an inactive director whose contract began on 15 May 2003 and was terminated on 31 Mar 2006,
Andrew Ian Long - an inactive director whose contract began on 15 May 2003 and was terminated on 15 Feb 2006.
Updated on 15 Sep 2021, the BizDb database contains detailed information about 1 address: an address for share register at 56 Forge Road, Silverdale (category: other.
Nicks Components & Accessories Limited had been using 56 Forge Road, Silverdale, Auckland as their physical address until 27 May 2004.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 999 shares (99.9 per cent).
Principal place of activity
56 Forge Rd, Silverdale, Auckland, 0932 New Zealand
Previous addresses
Address: 56 Forge Road, Silverdale, Auckland New Zealand
Physical & registered address used from 27 May 2004 to 27 May 2004
Address: 36a Hillside Road, Glenfield, Auckland 1310
Physical & registered address used from 15 May 2003 to 27 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 11 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Anthony Wayne Davies |
Army Bay Whangaparaoa New Zealand |
15 May 2003 - |
Shares Allocation #2 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Davenports Harbour Trustee Limited Shareholder NZBN: 9429034633632 |
Albany |
31 May 2006 - |
Individual | Anthony Wayne Davies |
Army Bay Whangaparaoa New Zealand |
15 May 2003 - |
Individual | Alice Mary Davies |
Army Bay Whanaparaoa New Zealand |
15 May 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nick's Timber Joinery Limited Shareholder NZBN: 9429039069283 Company Number: 519844 |
20 Feb 2006 - 20 Feb 2006 | |
Individual | Stephen Ross Webster |
Beachhaven Auckland 1310 |
15 May 2003 - 20 Feb 2006 |
Individual | Kenneth James Caldwell |
Devonport Auckland 1309 |
15 May 2003 - 20 Feb 2006 |
Individual | Kenneth James Caldwell |
Devonport Auckland 1309 |
15 May 2003 - 20 Feb 2006 |
Individual | Marcus Arthur Macdonald |
Auckland |
15 May 2003 - 20 Feb 2006 |
Individual | Marcus Arthur Macdonald |
Auckland |
15 May 2003 - 20 Feb 2006 |
Individual | Marcus Arthur Macdonald |
Auckland |
15 May 2003 - 20 Feb 2006 |
Individual | Mandy Jane Caldwell |
Devonport Auckland 1309 |
20 May 2004 - 20 May 2004 |
Individual | Stephen Ross Webster |
Beachhaven Auckland 1310 |
15 May 2003 - 20 Feb 2006 |
Individual | Deborah Jane Webster |
Beachhaven Auckland 1310 |
15 May 2003 - 20 Feb 2006 |
Entity | Nick's Timber Joinery Limited Shareholder NZBN: 9429039069283 Company Number: 519844 |
20 Feb 2006 - 20 Feb 2006 | |
Individual | Andrew Ian Long |
Greenhithe Auckland |
15 May 2003 - 30 May 2005 |
Anthony Wayne Davies - Director
Appointment date: 15 May 2003
Address: Army Bay, Whangaparaoa, 0932 New Zealand
Address used since 11 May 2016
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 30 May 2019
Kenneth James Caldwell - Director (Inactive)
Appointment date: 15 May 2003
Termination date: 31 Mar 2006
Address: Devonport, Auckland 1309,
Address used since 15 May 2003
Stephen Ross Webster - Director (Inactive)
Appointment date: 15 May 2003
Termination date: 31 Mar 2006
Address: Beachhaven, Auckland 1310,
Address used since 15 May 2003
Andrew Ian Long - Director (Inactive)
Appointment date: 15 May 2003
Termination date: 15 Feb 2006
Address: Greenhithe, Auckland,
Address used since 30 May 2005
Hibiscus Aluminium Limited
62 Forge Road
Daniel Osbourne Investments Limited
50 Forge Road
Osbourne Roberts Investments Limited
50 Forge Road
Pyramid Engineering Limited
50 Forge Road
Silverdale Radiators (2001) Limited
Unit 2, 70 Forge Road
Reelenz (old) Limited
47 Forge Road
Copy Cut Cnc Solutions Limited
31 Balboa Drive
Gary Lewis Holdings Limited
65 Huia Road
New Zealand Kauri Design Limited
104 Hobson Road
Recycled Timber Solutions Limited
24 Dundee Place
Tauck Timber Nz Limited
8 Kowhai Avenue
Tui Creek Wood Products Limited
80 Percy Street