Nicholson United Wholesale Limited, a registered company, was launched on 07 Jun 1973. 9429040087436 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Shirley Nicholson - an active director whose contract began on 09 Oct 1987,
Dean Thomas Nicholson - an active director whose contract began on 13 Sep 1993,
Ross Albert Nicholson - an active director whose contract began on 13 Sep 1993,
Graham Albert Nicholson - an inactive director whose contract began on 09 Oct 1987 and was terminated on 06 Nov 2004.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 42 Moorhouse Street, Morrinsville, 3300 (types include: registered, physical).
Nicholson United Wholesale Limited had been using Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville as their physical address until 22 Feb 2012.
A total of 1350 shares are issued to 6 shareholders (2 groups). The first group is comprised of 338 shares (25.04%) held by 3 entities. Moving on the second group includes 3 shareholders in control of 337 shares (24.96%).
Previous addresses
Address #1: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Physical address used from 17 May 2006 to 22 Feb 2012
Address #2: 328 Thames Street, Morrinsville New Zealand
Registered address used from 17 May 2006 to 09 Dec 2015
Address #3: Nicholson United Wholesale Ltd, P. O. Box 47, Morrinsville
Physical address used from 01 Jul 1997 to 17 May 2006
Address #4: Nicholson United Wholesale Ltd, 328 Thames St, Morrinsville
Registered address used from 25 May 1994 to 25 May 1994
Address #5: Paine United Autos Ltd, 328 Thames St, Morrinsville
Registered address used from 20 May 1994 to 25 May 1994
Basic Financial info
Total number of Shares: 1350
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 338 | |||
Individual | Nicholson, Ross Albert |
Morrinsville Morrinsville 3300 New Zealand |
10 May 2006 - |
Individual | Needham, Rodney Arthur |
Morrinsville Morrinsville 3300 New Zealand |
10 May 2006 - |
Individual | Nicholson, Dean Thomas |
Rd 4 Morrinsville 3374 New Zealand |
10 May 2006 - |
Shares Allocation #2 Number of Shares: 337 | |||
Individual | Nicholson, Dean Thomas |
Rd 4 Morrinsville 3374 New Zealand |
10 May 2006 - |
Individual | Needham, Rodney Arthur |
Morrinsville Morrinsville 3300 New Zealand |
10 May 2006 - |
Individual | Nicholson, Ross Albert |
Morrinsville Morrinsville 3300 New Zealand |
10 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholson, Graham Albert (a) |
Grantham Hamilton |
07 Jun 1973 - 10 May 2006 |
Individual | Nicholson, Shirley |
Royal Palm Beach Papamoa New Zealand |
07 Jun 1973 - 30 May 2012 |
Individual | Nicholson, Graham Albert (b) |
Grantham Hamilton |
07 Jun 1973 - 10 May 2006 |
Other | Commons Richard William (jointly) | 07 Jun 1973 - 05 Sep 2006 | |
Other | King John Collingwood And | 07 Jun 1973 - 27 Jun 2010 | |
Other | Null - Commons Richard William (jointly) | 07 Jun 1973 - 05 Sep 2006 | |
Other | Null - King John Collingwood And | 07 Jun 1973 - 27 Jun 2010 | |
Individual | Nicholson, Shirley |
Royal Palm Beach Papamoa New Zealand |
07 Jun 1973 - 30 May 2012 |
Individual | Nicholson, Shirley |
47 Te Anau Avenue Tauranga 3110 New Zealand |
07 Jun 1973 - 30 May 2012 |
Shirley Nicholson - Director
Appointment date: 09 Oct 1987
Address: 47 Te Anau Avenue, Tauranga, 3110 New Zealand
Address used since 30 May 2012
Dean Thomas Nicholson - Director
Appointment date: 13 Sep 1993
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 31 May 2010
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 26 Oct 2018
Ross Albert Nicholson - Director
Appointment date: 13 Sep 1993
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 23 May 2017
Graham Albert Nicholson - Director (Inactive)
Appointment date: 09 Oct 1987
Termination date: 06 Nov 2004
Address: Grantham Street, Hamilton,
Address used since 09 Oct 1987
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street