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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Molander, Derek Keith |
Rd 6 Swannanoa 7476 New Zealand |
30 Jun 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mckinnon, Rachel Sue |
Rd 6 Swannanoa 7476 New Zealand |
02 Dec 1999 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Mckinnon, Rachel Sue |
Rd 6 Swannanoa 7476 New Zealand |
02 Dec 1999 - |
Individual | Molander, Derek Keith |
Rd 6 Swannanoa 7476 New Zealand |
30 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckinnon, Ian Malcolm Andrew |
Whitford |
02 Dec 1999 - 30 Jun 2008 |
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
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