Nikau Capital Limited was started on 20 Dec 2001 and issued an NZ business number of 9429036662999. This registered LTD company has been run by 3 directors: Delwyn Rowena Phillips - an active director whose contract started on 20 Dec 2001,
Mark Ferguson Phillips - an active director whose contract started on 20 Dec 2001,
Tanya Suzanne Drummond - an inactive director whose contract started on 20 Dec 2001 and was terminated on 20 Dec 2001.
As stated in our database (updated on 12 Apr 2024), this company registered 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Until 30 Jun 2021, Nikau Capital Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address.
BizDb found other names used by this company: from 19 Jun 2003 to 12 Jul 2010 they were called Gpcnz Limited, from 20 Dec 2001 to 19 Jun 2003 they were called Global Prepaid Communications (N.z.) Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Phillips, Mark Ferguson (an individual) located at Pegasus, Pegasus postcode 7612.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Phillips, Delwyn Rowena - located at Pegasus, Pegasus.
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Apr 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Aug 2014 to 26 Apr 2019
Address: C/-t V Bailey, Chartered Accountant, 22 Foster Street, Christchurch New Zealand
Registered & physical address used from 07 Aug 2005 to 05 Aug 2014
Address: C/- T V Bailey, Chartered Accountant, 16 Leslie Hills Drive, Christchurch
Physical & registered address used from 20 Dec 2001 to 07 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Phillips, Mark Ferguson |
Pegasus Pegasus 7612 New Zealand |
20 Dec 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Phillips, Delwyn Rowena |
Pegasus Pegasus 7612 New Zealand |
20 Dec 2001 - |
Delwyn Rowena Phillips - Director
Appointment date: 20 Dec 2001
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 23 Jun 2020
Address: Governors Bay, 8971 New Zealand
Address used since 15 Aug 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 28 May 2012
Mark Ferguson Phillips - Director
Appointment date: 20 Dec 2001
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 23 Jun 2020
Address: Governors Bay, 8971 New Zealand
Address used since 15 Aug 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 28 May 2012
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 20 Dec 2001
Termination date: 20 Dec 2001
Address: Rolleston Park, Christchurch,
Address used since 20 Dec 2001
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street