Shortcuts

Nikaus On Palmer Limited

Type: NZ Limited Company (Ltd)
9429038685095
NZBN
630640
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440035
Industry classification code
Hosted Accommodation
Industry classification description
Current address
123 Palmer Road
Foxton Beach
Foxton 4891
New Zealand
Registered & physical & service address used since 14 Oct 2015
123 Palmer Road
Foxton Beach
Foxton 4891
New Zealand
Office & delivery & postal & invoice address used since 04 Oct 2019

Nikaus On Palmer Limited, a registered company, was registered on 30 Jun 1994. 9429038685095 is the NZBN it was issued. "Hosted accommodation" (business classification H440035) is how the company has been categorised. This company has been supervised by 5 directors: Russell Leonard Newton - an active director whose contract started on 21 Mar 1997,
Christine Elizabeth Newton - an inactive director whose contract started on 21 Mar 1997 and was terminated on 08 Oct 2010,
Kim Elise Nixon - an inactive director whose contract started on 30 Jun 1994 and was terminated on 21 Mar 1997,
Michael George Nixon - an inactive director whose contract started on 30 Jun 1994 and was terminated on 21 Mar 1997,
John Hamilton Sager - an inactive director whose contract started on 30 Jun 1994 and was terminated on 21 Mar 1997.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 123 Palmer Road, Foxton Beach, Foxton, 4891 (types include: postal, invoice).
Nikaus On Palmer Limited had been using 131A Palmer Road, Rd 11, Foxton as their registered address until 14 Oct 2015.
Previous aliases used by this company, as we found at BizDb, included: from 10 Apr 1997 to 01 Sep 2008 they were called Newton Management Limited, from 30 Jun 1994 to 10 Apr 1997 they were called Vintage V-12'S Limited.
A total of 600 shares are issued to 2 shareholders (2 groups). The first group is comprised of 300 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 300 shares (50 per cent).

Addresses

Principal place of activity

123 Palmer Road, Foxton Beach, Foxton, 4891 New Zealand


Previous addresses

Address #1: 131a Palmer Road, Rd 11, Foxton, 4891 New Zealand

Registered & physical address used from 25 Oct 2011 to 14 Oct 2015

Address #2: 15 Lakeside Drive, Papakura, Manukau 2113 New Zealand

Physical & registered address used from 02 Oct 2008 to 25 Oct 2011

Address #3: 214 Great South Road, Remuera, Auckland

Registered address used from 23 Feb 1998 to 02 Oct 2008

Address #4: 107 Great South Road, Remuera, Auckland

Physical address used from 23 Feb 1998 to 02 Oct 2008

Address #5: 214 Great South Road, Remuera, Auckland

Physical address used from 23 Feb 1998 to 23 Feb 1998

Address #6: 18 Patey Street, Remuera

Registered address used from 30 Jan 1997 to 23 Feb 1998

Address #7: Vintage V-12's Limited, Po Box 74 079, Auckland

Physical address used from 30 Jun 1994 to 23 Feb 1998

Contact info
64 21 949990
04 Oct 2018 Phone
nikausonpalmer@gmail.com
04 Oct 2019 Email
nikauonpalmer.co.nz
04 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Newton, Christine Elizabeth Foxton Beach
Foxton
4891
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Newton, Russell Leonard Foxton Beach
Foxton
4891
New Zealand
Directors

Russell Leonard Newton - Director

Appointment date: 21 Mar 1997

Address: Foxton Beach, Foxton, 4891 New Zealand

Address used since 06 Oct 2015


Christine Elizabeth Newton - Director (Inactive)

Appointment date: 21 Mar 1997

Termination date: 08 Oct 2010

Address: Papakura, Auckland, 2113 New Zealand

Address used since 21 Mar 1997


Kim Elise Nixon - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 21 Mar 1997

Address: Ca 93561, United States Of America,

Address used since 30 Jun 1994


Michael George Nixon - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 21 Mar 1997

Address: Ca 93561, United States Of America,

Address used since 30 Jun 1994


John Hamilton Sager - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 21 Mar 1997

Address: Rd2, Drury,

Address used since 30 Jun 1994

Nearby companies

Aot Limited
68 Palmer Road

Kair Services Limited
41a Edinburgh Terrace

Fuchsia Investments Limited
20 Andrews Street

Snug Homes Limited
36 Edinburgh Terrace

Best Practice Law Limited
2 Godwit Court

Best Supermarket Limited
2 Godwit Court

Similar companies

Aubyn Court Motel Limited
360 Ferguson Street

Greenwood Vale Limited
7 Aotaki Street

Iggle Accommodation Limited
196 Broadway Avenue

Neil Day Motors Limited
320 Rangitikei Street

Rosaria Lodge Limited
176c Fitzherbert Ave

Sustainable Landscapes Limited
44c Tasman Road