Shortcuts

R.m. & J.e. Nicholls Limited

Type: NZ Limited Company (Ltd)
9429038704703
NZBN
625986
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G423115
Industry classification code
Building Supplies Retailing Nec
Industry classification description
Current address
Woodburn
74 Perymans Road
R.d 2, Christchurch 7672
New Zealand
Postal & office address used since 07 Jun 2020
7e Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Delivery address used since 07 Jun 2020
74 Perymans Road
Rd 2
Christchurch 7672
New Zealand
Physical & service & registered address used since 15 Jun 2021

R.m. & J.e. Nicholls Limited, a registered company, was registered on 18 Nov 1993. 9429038704703 is the NZ business identifier it was issued. "Building supplies retailing nec" (ANZSIC G423115) is how the company has been classified. The company has been managed by 3 directors: Richard Malcolm Nicholls - an active director whose contract began on 06 Sep 2002,
Humphries Foreman Scott - an inactive director whose contract began on 23 Apr 2001 and was terminated on 15 Aug 2002,
Richard Malcolm Nicholls - an inactive director whose contract began on 18 Nov 1993 and was terminated on 23 Apr 2001.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 74 Perymans Road, Rd 2, Christchurch, 7672 (types include: physical, service).
R.m. & J.e. Nicholls Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address up until 15 Jun 2021.
Previous names for the company, as we found at BizDb, included: from 18 Nov 1993 to 01 May 2001 they were named R.m. & J.e. Nicholls Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 9999 shares (99.99 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.01 per cent).

Addresses

Principal place of activity

Woodburn, 74 Perymans Road, R.d 2, Christchurch, 7672 New Zealand


Previous addresses

Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 25 Oct 2013 to 15 Jun 2021

Address #2: 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered address used from 03 Jul 2013 to 25 Oct 2013

Address #3: Woodburn, 74 Perymans Road, R.d 2, Christchurch, 7672 New Zealand

Physical address used from 03 Jul 2013 to 15 Jun 2021

Address #4: 4th Floor, 10 Oxford Terrace, Christchurch New Zealand

Registered address used from 22 Jun 2007 to 03 Jul 2013

Address #5: Wood Rivers Hawes & Co Ltd, 4th Floor, 10 Oxford Terrace, Christchurch

Registered address used from 22 Jun 2007 to 22 Jun 2007

Address #6: Woodburn, 74 Perymans Road, R.d. 2, Christchurch New Zealand

Physical address used from 07 Jul 2006 to 03 Jul 2013

Address #7: Woodburn, Perymans Road, R.d. 2, Christchurch

Physical address used from 24 Jun 2003 to 07 Jul 2006

Address #8: Wood Rivers Hawes, 79-83 Hereford Street, Christchurch

Registered address used from 24 Jun 2003 to 22 Jun 2007

Address #9: Kitchen Express Services Ltd, Peryman Road, R D 2, Christchurch

Physical address used from 28 Jun 2002 to 24 Jun 2003

Address #10: Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch

Physical address used from 01 Jul 1997 to 28 Jun 2002

Address #11: Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch

Registered address used from 01 Jul 1997 to 24 Jun 2003

Contact info
64 03 3434005
07 Jun 2020 Phone
rick@kitchenexpress.co.nz
07 Jun 2020 Email
woodburn@xtra.co.nz
07 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.kitchenexpress.co.nz
07 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Individual Nicholls, Richard Malcolm R.d. 2
Christchurch
7672
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Nicholls, Janet Elizabeth R.d. 2
Christchurch
7672
New Zealand
Directors

Richard Malcolm Nicholls - Director

Appointment date: 06 Sep 2002

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 20 May 2010


Humphries Foreman Scott - Director (Inactive)

Appointment date: 23 Apr 2001

Termination date: 15 Aug 2002

Address: Christchurch,

Address used since 23 Apr 2001


Richard Malcolm Nicholls - Director (Inactive)

Appointment date: 18 Nov 1993

Termination date: 23 Apr 2001

Address: Perymans Road, R D 2, Christchurch,

Address used since 18 Nov 1993

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street

Similar companies

Edam Up Limited
Level 16

Heltec Nz Limited
L3, 2 Hazeldean Road

Homeplus Canterbury (2014) Limited
149 Victoria Street

Nz Home Supply Limited
335 Lincoln Road

Probuild Nz Limited
287-293 Durham Street North

Ventilation Warehouse Limited
335 Lincoln Road