Nikau Drift Limited was incorporated on 10 Sep 1998 and issued a number of 9429037783716. This registered LTD company has been supervised by 2 directors: Mary Anne Shanahan - an active director whose contract started on 11 Jul 2022,
John Croydon Dryland - an inactive director whose contract started on 10 Sep 1998 and was terminated on 11 Jul 2022.
As stated in our database (updated on 20 Mar 2024), the company uses 1 address: 1 Hugh Brown Drive, New Lynn, Auckland, 0600 (type: registered, physical).
Until 26 Jul 2022, Nikau Drift Limited had been using 7 Gallagher Street, Te Aroha, Te Aroha as their physical address.
BizDb identified more names used by the company: from 10 Sep 1998 to 15 Aug 2012 they were named Pohutukawa Wines Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Dryland, John Croydon (an individual) located at 1 Hugh Brown Drive, New Lynn, Auckland postcode 0600. Nikau Drift Limited is classified as "Club - hospitality" (ANZSIC H453010).
Principal place of activity
13 Riverview Lane, Te Aroha, Te Aroha, 3320 New Zealand
Previous addresses
Address #1: 7 Gallagher Street, Te Aroha, Te Aroha, 3320 New Zealand
Physical address used from 10 Dec 2020 to 26 Jul 2022
Address #2: 7 Gallagher Street, Te Aroha, Te Aroha, 3320 New Zealand
Registered address used from 13 Nov 2020 to 26 Jul 2022
Address #3: 26 Clarke Avenue, Te Aroha, Te Aroha, 3320 New Zealand
Physical address used from 20 Nov 2019 to 10 Dec 2020
Address #4: 26 Clarke Avenue, Te Aroha, Te Aroha, 3320 New Zealand
Registered address used from 20 Nov 2019 to 13 Nov 2020
Address #5: 13 Riverview Lane, Te Aroha, Piako-matamata, 3320 New Zealand
Registered & physical address used from 23 Nov 2016 to 20 Nov 2019
Address #6: 8 Nikau Road, Oneroa, Waiheke Island, 1081 New Zealand
Physical & registered address used from 17 Dec 2012 to 23 Nov 2016
Address #7: 40 Tiri Rd, Oneroa, Waiheke New Zealand
Registered address used from 23 Nov 2004 to 17 Dec 2012
Address #8: 40 Tiri Rd, Oneroa, Waiheke Island New Zealand
Physical address used from 02 Dec 2003 to 17 Dec 2012
Address #9: 67b Pleasant Road, Glen Eden, Auckland
Physical address used from 08 Nov 2000 to 08 Nov 2000
Address #10: 17 Palm Beach Drive, Glen Eden, Auckland
Physical address used from 08 Nov 2000 to 02 Dec 2003
Address #11: 67c Pleasant Road, Glen Eden, Auckland
Registered address used from 08 Nov 2000 to 23 Nov 2004
Address #12: 67b Pleasant Road, Glen Eden, Auckland
Registered address used from 12 Apr 2000 to 08 Nov 2000
Address #13: 67b Pleasant Road, Glen Eden, Auckland
Registered address used from 11 Nov 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Dryland, John Croydon |
1 Hugh Brown Drive, New Lynn Auckland 0600 New Zealand |
10 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dryland, Dean John |
Grey Lynn |
10 Sep 1998 - 18 Jun 2014 |
Individual | Benson, James P |
Remuera |
10 Sep 1998 - 01 Nov 2013 |
Mary Anne Shanahan - Director
Appointment date: 11 Jul 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 11 Jul 2022
John Croydon Dryland - Director (Inactive)
Appointment date: 10 Sep 1998
Termination date: 11 Jul 2022
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 01 Sep 2020
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 12 Nov 2019
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 12 Sep 2015
Double Jr Limited
110 Ritchie Street
T.c.b Limited
23 Ritche Street
He-lp Te Aroha Trust
Te Aroha College
National Career Education,transition And Training Association (aotearoa) Incorporated
Attn-linda Merriman
Ss & Sj Tee Building Limited
21 Follis Street
Te Aroha And District Health Services Charitable Trust
72 Stanley Avenue
7 Day Weekend Limited
34 Rosemont Road
Cafe Depot Waikato Limited
115 Hunter Road
Good Things Kitchen Limited
103 Ross Road
Kai Waka Limited
129 Old Highway
Ngr Developments Limited
24 Bank Street
Off The Beaten Track Limited
190 Thames Street