Shortcuts

Nicol Davis Investments Limited

Type: NZ Limited Company (Ltd)
9429040343938
NZBN
141043
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 07 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Nicol Davis Investments Limited was incorporated on 05 May 1981 and issued a number of 9429040343938. This registered LTD company has been run by 1 director, named Iain Hayward Davis - an active director whose contract started on 24 Oct 1990.
As stated in our database (updated on 06 Apr 2024), this company uses 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service).
Up until 07 Jun 2022, Nicol Davis Investments Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
BizDb identified former names used by this company: from 05 May 1981 to 23 Aug 2021 they were named Aotea Plastics Industries Limited.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50000 shares are held by 1 entity, namely:
Davis, Gillian Frances (an individual) located at Redcliffs, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 50% shares (exactly 50000 shares) and includes
Davis, Iain Hayward - located at Redcliffs, Christchurch.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Registered & physical address used from 05 Mar 2008 to 07 Jun 2022

Address #2: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch

Registered & physical address used from 17 Mar 2006 to 05 Mar 2008

Address #3: 4 Leslie Hills Drive, Christchurch

Registered address used from 28 Mar 2001 to 17 Mar 2006

Address #4: C/o Shanahan Winder Tomlin & Co, 130 Riccarton Road, Christchurch

Registered address used from 03 Feb 1995 to 28 Mar 2001

Address #5: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #6: 4 Leslie Hills Drive, Christchurch, Christchurch

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Davis, Gillian Frances Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Davis, Iain Hayward Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mortlock, Simon George Riccarton
Christchurch

New Zealand
Individual Davis, Iain Redcliffs
Christchurch
8081
New Zealand
Individual Mortlock, Simon George Riccarton
Christchurch

New Zealand
Individual Mortlock, Simon George Riccarton
Christchurch

New Zealand
Individual Davis, Iain Redcliffs
Christchurch
8081
New Zealand
Individual Rae, Grant Riccarton
Christchurch

New Zealand
Individual Rae, Grant Riccarton
Christchurch

New Zealand
Individual Rae, Grant Riccarton
Christchurch

New Zealand
Individual Davis, Gillian Redcliffs
Christchurch
8081
New Zealand
Individual Davis, Gillian Redcliffs
Christchurch
8081
New Zealand
Directors

Iain Hayward Davis - Director

Appointment date: 24 Oct 1990

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 28 Sep 2015

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive