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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Nichols, John Bradbury |
Rd 1 Lyttelton 8971 New Zealand |
20 Mar 1992 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Nichols, Helen Joy |
Rd 1 Lyttelton 8971 New Zealand |
20 Mar 1992 - |
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
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