Shortcuts

Nico (international) Limited

Type: NZ Limited Company (Ltd)
9429039527073
NZBN
368647
Company Number
Registered
Company Status
Current address
144 Tancred Street
Ashburton 7700
New Zealand
Registered & physical & service address used since 25 Jul 2011

Nico (International) Limited was registered on 12 Oct 1987 and issued an NZBN of 9429039527073. The registered LTD company has been managed by 5 directors: Robert John Newlands - an active director whose contract started on 01 Nov 2002,
Karla Jane Newlands - an active director whose contract started on 15 Sep 2003,
Karl Jane Newlands - an inactive director whose contract started on 01 Nov 2002 and was terminated on 28 Jul 2003,
Edward Graham Richards - an inactive director whose contract started on 28 Oct 1988 and was terminated on 01 Nov 2002,
Jean Margaret Richards - an inactive director whose contract started on 28 Oct 1988 and was terminated on 01 Nov 2002.
According to BizDb's information (last updated on 17 Apr 2024), this company uses 1 address: 144 Tancred Street, Ashburton, 7700 (category: registered, physical).
Up until 25 Jul 2011, Nico (International) Limited had been using C/- Brophy Knight & Partners Ltd, Chartered Accountants, 144 Tancred Street, Ashburton as their registered address.
A total of 2000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 1998 shares are held by 3 entities, namely:
L S Trustees (No. 42) Limited (an entity) located at Ashburton postcode 7700,
Newlands, Robert John (an individual) located at Rd 6, Ashburton postcode 7776,
Newlands, Karla Jane (an individual) located at Rd 6, Ashburton postcode 7776.
The second group consists of 1 shareholder, holds 0.05 per cent shares (exactly 1 share) and includes
Newlands, Robert John - located at Rd 6, Ashburton.
The third share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Newlands, Karla Jane, located at Rd 6, Ashburton (an individual).

Addresses

Previous addresses

Address: C/- Brophy Knight & Partners Ltd, Chartered Accountants, 144 Tancred Street, Ashburton New Zealand

Registered & physical address used from 18 Dec 2002 to 25 Jul 2011

Address: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton

Registered & physical address used from 11 Jul 2002 to 18 Dec 2002

Address: C/o Messrs G R Leech And Company, 248 East Street, Ashburton

Registered address used from 17 Jul 2001 to 11 Jul 2002

Address: G R Leech & Partners, Chartered Accountant, 248 East Street, Ashburton

Physical address used from 17 Jul 2001 to 17 Jul 2001

Address: Leech & Partners Ltd, 248 East Street, Ashburton

Physical address used from 17 Jul 2001 to 11 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1998
Entity (NZ Limited Company) L S Trustees (no. 42) Limited
Shareholder NZBN: 9429049855548
Ashburton
7700
New Zealand
Individual Newlands, Robert John Rd 6
Ashburton
7776
New Zealand
Individual Newlands, Karla Jane Rd 6
Ashburton
7776
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Newlands, Robert John Rd 6
Ashburton
7776
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Newlands, Karla Jane Rd 6
Ashburton
7776
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Argyle, Alister David Ashburton

New Zealand
Directors

Robert John Newlands - Director

Appointment date: 01 Nov 2002

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 27 Sep 2017

Address: Ashburton, 7700 New Zealand

Address used since 23 Jul 2015


Karla Jane Newlands - Director

Appointment date: 15 Sep 2003

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 27 Sep 2017

Address: Ashburton, 7700 New Zealand

Address used since 23 Jul 2015


Karl Jane Newlands - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 28 Jul 2003

Address: Ashburton,

Address used since 01 Nov 2002


Edward Graham Richards - Director (Inactive)

Appointment date: 28 Oct 1988

Termination date: 01 Nov 2002

Address: Ashburton,

Address used since 28 Oct 1988


Jean Margaret Richards - Director (Inactive)

Appointment date: 28 Oct 1988

Termination date: 01 Nov 2002

Address: Ashburton,

Address used since 28 Oct 1988

Nearby companies

Pjc Birchs Road Limited
144 Tancred Street

Sustainable Prospects Limited
144 Tancred Street

East Street Pharmacy 2013 Limited
144 Tancred Street

Supreme Bryant Street Limited
144 Tancred Street

Balshando Farming Limited
144 Tancred Street

B K Trustees (2013) Limited
144 Tancred Street