Nichol Holdings Limited, a registered company, was registered on 17 Dec 1991. 9429039037640 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: John Ernest Nichol - an active director whose contract started on 10 Mar 1992,
Victoria Jane Nichol - an inactive director whose contract started on 08 Mar 2002 and was terminated on 18 Feb 2014,
Judith Mary Nichol - an inactive director whose contract started on 10 Mar 1992 and was terminated on 24 Oct 1997.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 8 Moncur Place, Addington, Christchurch, 8024 (types include: registered, physical).
Nichol Holdings Limited had been using 5 Moncur Place, Addington, Christchurch as their registered address until 12 May 2020.
Other names for this company, as we found at BizDb, included: from 31 Mar 1992 to 06 Oct 2000 they were called Nichol Holdings (1992) Limited, from 17 Dec 1991 to 31 Mar 1992 they were called Waimatua Investments No. 7 Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 2 shares (2 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 88 shares (88 per cent). Lastly the next share allocation (10 shares 10 per cent) made up of 1 entity.
Principal place of activity
5 Moncur Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address: 5 Moncur Place, Addington, Christchurch, 8024 New Zealand
Registered address used from 18 Nov 2011 to 12 May 2020
Address: 5 Moncur Place, Addington, Christchurch, 8024 New Zealand
Physical address used from 11 Nov 2011 to 12 May 2020
Address: 15 Waterman Place, Ferrymead, Christchurch New Zealand
Physical address used from 19 Sep 2006 to 11 Nov 2011
Address: 15 Waterman Place, Ferrymead, Christchurch New Zealand
Registered address used from 19 Sep 2006 to 18 Nov 2011
Address: Ernst & Young Ltd, Level 6, Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical & registered address used from 06 Oct 2002 to 19 Sep 2006
Address: Ernst & Young, Level 6, Ernst & Young House, 227 Cambridge Terrace, Christchurch
Registered address used from 06 Mar 2002 to 06 Oct 2002
Address: Ersnt & Young, Level 6, Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical address used from 06 Mar 2002 to 06 Oct 2002
Address: Ward Wilson, 62 Deveron Street, Invercargill
Physical address used from 01 Jul 1997 to 06 Mar 2002
Address: Messrs Ward Wilson And Partners, Cnr Spey & Deveron Streets, Invercargill
Registered address used from 01 Dec 1995 to 06 Mar 2002
Address: Messers Kpmg Peat Marwick, Cnr Spey & Deveron Streets, Invercargill
Registered address used from 27 Jan 1993 to 01 Dec 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Nichol, John Ernest |
Rd 1 Taupo 3377 New Zealand |
01 Oct 2003 - |
Shares Allocation #2 Number of Shares: 88 | |||
Individual | Fergus, Kenneth William |
Saint Albans Christchurch 8014 New Zealand |
17 Dec 1991 - |
Individual | Nichol, John Ernest |
Rd 1 Taupo 3377 New Zealand |
01 Oct 2003 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Nichol, Thomas Alexander |
Fendalton Christchurch 8041 New Zealand |
29 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nichol, Victoria Jane |
Ohoka R D 2 Kaiapoi New Zealand |
01 Oct 2003 - 18 Aug 2014 |
Individual | Keegan, Andrew James |
P O Box 799 Christchurch |
17 Dec 1991 - 18 Aug 2014 |
John Ernest Nichol - Director
Appointment date: 10 Mar 1992
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 15 Dec 2022
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 29 Aug 2014
Victoria Jane Nichol - Director (Inactive)
Appointment date: 08 Mar 2002
Termination date: 18 Feb 2014
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 13 Oct 2009
Judith Mary Nichol - Director (Inactive)
Appointment date: 10 Mar 1992
Termination date: 24 Oct 1997
Address: Christchurch,
Address used since 10 Mar 1992
J B Joinery Limited
18 Hands Road
Spencer Equipment Limited
11 Vanadium Place
Canterbury Creative Concrete Limited
7 Vanadium Place
Neville Rockhouse & Associates Limited
7 Vanadium Place
Wetherby And Drake Construction Limited
7 Vanadium Place
Mcattanach Limited
7 Vanadium Place