Nicholson Livestock Limited was incorporated on 27 Sep 2001 and issued an NZBN of 9429036780136. The registered LTD company has been managed by 2 directors: Nadine Judith Nicholson - an active director whose contract began on 27 Sep 2001,
Barry Paul Nicholson - an active director whose contract began on 27 Sep 2001.
As stated in our information (last updated on 22 Mar 2024), the company filed 1 address: 57 Queen Street, Waiuku, Waiuku, 2123 (types include: registered, physical).
Until 25 Feb 2015, Nicholson Livestock Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address.
A total of 6000 shares are issued to 2 groups (5 shareholders in total). When considering the first group, 3000 shares are held by 2 entities, namely:
Nicholson, Barry Paul (an individual) located at Bucklands Beach, Auckland postcode 2014,
Wannan, Ngaire Jean (an individual) located at Rd 3, Waiuku postcode 2683.
Another group consists of 3 shareholders, holds 50% shares (exactly 3000 shares) and includes
Macdonald, Alan James Gordon - located at Rd 3, Waiuku,
Nicholson, Nadine Judith - located at Bucklands Beach, Auckland,
Wannan, Ngaire Jean - located at Rd 3, Waiuku.
Previous addresses
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & physical address used from 08 Jul 2013 to 25 Feb 2015
Address: 45 Moorhouse Street, Morrinsville, 3300 New Zealand
Registered & physical address used from 28 Oct 2011 to 08 Jul 2013
Address: Tony Brown & Associates Ltd, 60 Moorhouse Street, Morrinsville New Zealand
Registered address used from 01 Jun 2005 to 28 Oct 2011
Address: Tony Brown & Associates Limited, 60 Moorhouse Street, Morrinsville New Zealand
Physical address used from 01 Jun 2005 to 28 Oct 2011
Address: C/- Stephen Lindsay, Lindsay & Associates, 60 Moorhouse Street, Morrinsville
Registered & physical address used from 27 Sep 2001 to 01 Jun 2005
Basic Financial info
Total number of Shares: 6000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Nicholson, Barry Paul |
Bucklands Beach Auckland 2014 New Zealand |
27 Sep 2001 - |
Individual | Wannan, Ngaire Jean |
Rd 3 Waiuku 2683 New Zealand |
18 Jan 2006 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Macdonald, Alan James Gordon |
Rd 3 Waiuku 2683 New Zealand |
18 Jan 2006 - |
Individual | Nicholson, Nadine Judith |
Bucklands Beach Auckland 2014 New Zealand |
27 Sep 2001 - |
Individual | Wannan, Ngaire Jean |
Rd 3 Waiuku 2683 New Zealand |
18 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindsay, Stephen James |
Morrinsville |
18 Jan 2006 - 18 Jan 2006 |
Nadine Judith Nicholson - Director
Appointment date: 27 Sep 2001
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 23 May 2022
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 13 Jan 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 02 Mar 2020
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 08 May 2009
Barry Paul Nicholson - Director
Appointment date: 27 Sep 2001
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 16 Feb 2024
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 02 Mar 2020
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 08 May 2009
Cool Haven Transport Limited
57 Queen Street
Milkabit Limited
57 Queen Street
Oakenhill Farm Limited
57 Queen Street
Utopia Holidays Limited
57 Queen Street
Mcnamara Farm Trustee Limited
57 Queen Street
Waiuku Hardware Limited
57 Queen Street