Shortcuts

Nicholson Imports 2000 Limited

Type: NZ Limited Company (Ltd)
9429037414801
NZBN
1005169
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Physical & registered & service address used since 30 Sep 2013
83b Ingram Road
Rd 3
Bombay 2579
New Zealand
Registered address used since 06 Dec 2023
27 Tupelo Place
Swannanoa 7476
New Zealand
Service address used since 06 Dec 2023

Nicholson Imports 2000 Limited, a registered company, was incorporated on 02 Dec 1999. 9429037414801 is the NZ business identifier it was issued. The company has been run by 3 directors: Rachel Sue Mckinnon - an active director whose contract started on 02 Dec 1999,
Derek Keith Molander - an active director whose contract started on 15 Nov 2007,
Ian Malcolm Andrew Mckinnon - an inactive director whose contract started on 02 Dec 1999 and was terminated on 29 Jul 2008.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 83B Ingram Road, Rd 3, Bombay, 2579 (type: registered, service).
Nicholson Imports 2000 Limited had been using C/-Campbell Tyson Limited, 17 Hall Street, Pukekohe as their physical address up to 30 Sep 2013.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally the 3rd share allocation (998 shares 99.8 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: C/-campbell Tyson Limited, 17 Hall Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 28 Sep 2012 to 30 Sep 2013

Address #2: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe 2120 New Zealand

Physical & registered address used from 09 Nov 2007 to 28 Sep 2012

Address #3: C/o Campbell Tyson, 17 Hall Street, Pukekohe

Physical address used from 07 Apr 2006 to 09 Nov 2007

Address #4: 17 Hall Street, Pukekohe

Registered address used from 05 Nov 2003 to 09 Nov 2007

Address #5: C/- Ron Longstaff & Co, 63 Ridge Road, Howick, Auckland

Registered address used from 12 Apr 2000 to 05 Nov 2003

Address #6: C/- Ron Longstaff & Co, 63 Ridge Road, Howick, Auckland

Physical address used from 02 Dec 1999 to 07 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Molander, Derek Keith Rd 6
Swannanoa
7476
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mckinnon, Rachel Sue Rd 6
Swannanoa
7476
New Zealand
Shares Allocation #3 Number of Shares: 998
Individual Mckinnon, Rachel Sue Rd 6
Swannanoa
7476
New Zealand
Individual Molander, Derek Keith Rd 6
Swannanoa
7476
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckinnon, Ian Malcolm Andrew Whitford
Directors

Rachel Sue Mckinnon - Director

Appointment date: 02 Dec 1999

Address: Rd 6, Swannanoa, 7476 New Zealand

Address used since 03 Sep 2020

Address: Pollok, Waiuku, 2683 New Zealand

Address used since 19 Oct 2015


Derek Keith Molander - Director

Appointment date: 15 Nov 2007

Address: Rd 6, Swannanoa, 7476 New Zealand

Address used since 03 Sep 2020

Address: Pollok, Waiuku, 2683 New Zealand

Address used since 19 Oct 2015


Ian Malcolm Andrew Mckinnon - Director (Inactive)

Appointment date: 02 Dec 1999

Termination date: 29 Jul 2008

Address: Whitford,

Address used since 02 Dec 1999

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Omnimist Group Limited
Level 2, 1 Wesley Street