Shortcuts

John Nichols Construction Limited

Type: NZ Limited Company (Ltd)
9429039003553
NZBN
542693
Company Number
Registered
Company Status
Current address
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Physical address used since 22 Mar 2022
Unit 5, 245 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Registered & service address used since 14 Mar 2025

John Nichols Construction Limited, a registered company, was incorporated on 20 Mar 1992. 9429039003553 is the business number it was issued. This company has been managed by 1 director, named John Bradbury Nichols - an active director whose contract started on 20 Mar 1992.
Updated on 28 May 2025, BizDb's data contains detailed information about 2 addresses the company registered, specifically: Unit 5, 245 Blenheim Road, Upper Riccarton, Christchurch, 8041 (registered address),
Unit 5, 245 Blenheim Road, Upper Riccarton, Christchurch, 8041 (service address),
Unit 3B, 303 Blenheim Road, Christchurch, 8041 (physical address).
John Nichols Construction Limited had been using Unit 3B, 303 Blenheim Road, Christchurch as their service address up to 14 Mar 2025.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address #1: Unit 3b, 303 Blenheim Road, Christchurch, 8041 New Zealand

Service & registered address used from 22 Mar 2022 to 14 Mar 2025

Address #2: Unit 3b, 303 Blenheim Road, Christchurch, 8041 New Zealand

Physical & registered address used from 29 Mar 2017 to 22 Mar 2022

Address #3: 8 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand

Physical & registered address used from 17 Dec 2012 to 29 Mar 2017

Address #4: 145a Hamilton Ave, Christchurch New Zealand

Registered & physical address used from 26 May 2010 to 17 Dec 2012

Address #5: Grant Thornton, Anthony Harper Building, 47 Cathedral Square, Christchurch 8140

Physical address used from 23 May 2007 to 26 May 2010

Address #6: Grant Thornton, Level 9, 47 Cathedral Square, Christchurch 8140

Registered address used from 23 May 2007 to 26 May 2010

Address #7: Level 2, Ami House, 116 Riccarton Road, Christchurch

Registered address used from 28 Mar 2003 to 23 May 2007

Address #8: Sparks Erskine, Level 2, A M I Building, 116 Riccarton Road, Christchurch

Physical address used from 30 Jun 1997 to 23 May 2007

Address #9: C/ Sparks Erskine, 116 Riccarton Road, Christchurch

Registered address used from 30 Jun 1997 to 28 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 05 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Nichols, John Bradbury Rd 1
Lyttelton
8971
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Nichols, Helen Joy Rd 1
Lyttelton
8971
New Zealand
Directors

John Bradbury Nichols - Director

Appointment date: 20 Mar 1992

Address: Rd 1, Governors Bay, 8971 New Zealand

Address used since 01 Mar 2023

Address: Addington, Christchurch, 8024 New Zealand

Address used since 21 Mar 2017

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road