Nichol Communications Limited was launched on 01 Nov 1988 and issued an NZ business identifier of 9429039398185. This registered LTD company has been managed by 3 directors: William Nichol - an active director whose contract began on 31 Jul 1991,
Jennifer Anne Nichol - an active director whose contract began on 22 Nov 2017,
Kathryn Olive Madill - an inactive director whose contract began on 31 Jul 1991 and was terminated on 22 Nov 2005.
According to BizDb's data (updated on 01 Apr 2024), the company filed 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Until 13 Jul 2020, Nichol Communications Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their physical address.
BizDb found former names for the company: from 01 Nov 1988 to 22 Nov 2017 they were named Bill Nichol Photography Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Nichol, William (an individual) located at Te Aro, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Nichol, Jennifer Anne - located at Te Aro, Wellington.
Previous addresses
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 29 Jul 2016 to 13 Jul 2020
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 24 Mar 2016 to 29 Jul 2016
Address: 38 Erin Street, Roslyn, Dunedin, 9010 New Zealand
Registered & physical address used from 02 Aug 2012 to 24 Mar 2016
Address: 144 Ravenswood Road, Dunedin, 9012 New Zealand
Physical & registered address used from 29 Jul 2010 to 02 Aug 2012
Address: 83 Ravenswood Road, Dunedin New Zealand
Physical address used from 01 Jul 1997 to 29 Jul 2010
Address: 3 Adelaide Street, Freemans Bay, Auckland
Registered address used from 30 Sep 1994 to 29 Jul 2010
Address: 83 Ravenswood Road, Dunedin New Zealand
Registered address used from 30 Sep 1994 to 30 Sep 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Nichol, William |
Te Aro Wellington 6011 New Zealand |
01 Nov 1988 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Nichol, Jennifer Anne |
Te Aro Wellington 6011 New Zealand |
08 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nichol, Winnie May |
Roslyn Dunedin 9010 New Zealand |
01 Nov 1988 - 04 May 2017 |
Individual | Nichol, Kelly Isabella |
Roslyn Dunedin 9010 New Zealand |
01 Nov 1988 - 04 May 2017 |
Individual | Madill, Kathryn Olive |
Dunedin |
01 Nov 1988 - 16 Dec 2005 |
William Nichol - Director
Appointment date: 31 Jul 1991
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 18 Apr 2018
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 13 Feb 2012
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 22 Nov 2017
Jennifer Anne Nichol - Director
Appointment date: 22 Nov 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 18 Apr 2018
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 22 Nov 2017
Kathryn Olive Madill - Director (Inactive)
Appointment date: 31 Jul 1991
Termination date: 22 Nov 2005
Address: Dunedin,
Address used since 31 Jul 1991
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street