Shortcuts

Nicholson United Wholesale Limited

Type: NZ Limited Company (Ltd)
9429040087436
NZBN
193295
Company Number
Registered
Company Status
Current address
42 Moorhouse Street
Morrinsville 3300
New Zealand
Service & physical address used since 22 Feb 2012
42 Moorhouse Street
Morrinsville 3300
New Zealand
Registered address used since 09 Dec 2015

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 338
Individual Nicholson, Ross Albert Morrinsville
Morrinsville
3300
New Zealand
Individual Needham, Rodney Arthur Morrinsville
Morrinsville
3300
New Zealand
Individual Nicholson, Dean Thomas Rd 4
Morrinsville
3374
New Zealand
Shares Allocation #2 Number of Shares: 337
Individual Nicholson, Dean Thomas Rd 4
Morrinsville
3374
New Zealand
Individual Needham, Rodney Arthur Morrinsville
Morrinsville
3300
New Zealand
Individual Nicholson, Ross Albert Morrinsville
Morrinsville
3300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicholson, Graham Albert (a) Grantham
Hamilton
Individual Nicholson, Shirley Royal Palm Beach
Papamoa

New Zealand
Individual Nicholson, Graham Albert (b) Grantham
Hamilton
Other Commons Richard William (jointly)
Other King John Collingwood And
Other Null - Commons Richard William (jointly)
Other Null - King John Collingwood And
Individual Nicholson, Shirley Royal Palm Beach
Papamoa

New Zealand
Individual Nicholson, Shirley 47 Te Anau Avenue
Tauranga
3110
New Zealand
Directors

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

Nearby companies

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