Shortcuts

Nicmed Limited

Type: NZ Limited Company (Ltd)
9429036952830
NZBN
1127344
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 31 Mar 2017

Nicmed Limited, a registered company, was started on 28 Mar 2001. 9429036952830 is the number it was issued. This company has been managed by 3 directors: Scott Robert Nicholson - an active director whose contract started on 28 Mar 2001,
Rachael Margaret Nicholson - an active director whose contract started on 28 Mar 2001,
Richard Thomas Salisbury - an inactive director whose contract started on 28 Mar 2001 and was terminated on 28 Mar 2001.
Updated on 25 Jul 2021, the BizDb database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Nicmed Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address up until 31 Mar 2017.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally we have the 3rd share allocation (98 shares 98 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 14 Apr 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 17 Apr 2012 to 14 Apr 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 17 May 2011 to 17 Apr 2012

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical address used from 17 May 2011 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 04 Jun 2002 to 17 May 2011

Address: O'connor Richmond, Chartered Accountants, 15a Hokonui Drive, Gore

Physical & registered address used from 28 Mar 2001 to 04 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 16 Apr 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Scott Robert Nicholson Riversdale
Gore
9776
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rachael Margaret Nicholson Riversdale
Gore
9776
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Scott Robert Nicholson Riversdale
Gore
9776
New Zealand
Individual Rachael Margaret Nicholson Riversdale
Gore
9776
New Zealand
Directors

Scott Robert Nicholson - Director

Appointment date: 28 Mar 2001

Address: Riversdale, Gore, 9776 New Zealand

Address used since 27 Apr 2017


Rachael Margaret Nicholson - Director

Appointment date: 28 Mar 2001

Address: Riversdale, Gore, 9776 New Zealand

Address used since 27 Apr 2017


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 28 Mar 2001

Address: Hamilton,

Address used since 28 Mar 2001

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street