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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Entity (NZ Limited Company) | L S Trustees (no. 42) Limited Shareholder NZBN: 9429049855548 |
Ashburton 7700 New Zealand |
21 Oct 2022 - |
Individual | Newlands, Robert John |
Rd 6 Ashburton 7776 New Zealand |
12 Oct 1987 - |
Individual | Newlands, Karla Jane |
Rd 6 Ashburton 7776 New Zealand |
12 Oct 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Newlands, Robert John |
Rd 6 Ashburton 7776 New Zealand |
12 Oct 1987 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Newlands, Karla Jane |
Rd 6 Ashburton 7776 New Zealand |
12 Oct 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Argyle, Alister David |
Ashburton New Zealand |
12 Oct 1987 - 21 Oct 2022 |
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
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