Shortcuts

John Nichols Automotive Limited

Type: NZ Limited Company (Ltd)
9429040467924
NZBN
96922
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
27 Kowhai Avenue
Kaiaua 2473
New Zealand
Physical & service address used since 18 Apr 2018
27 Kowhai Avenue
Kaiaua
Auckland 2473
New Zealand
Registered address used since 18 Apr 2018

John Nichols Automotive Limited was incorporated on 18 Dec 1975 and issued an NZ business identifier of 9429040467924. The registered LTD company has been managed by 2 directors: Margaret Anne Nichols - an active director whose contract started on 16 Jun 1988,
John Anthony Nichols - an active director whose contract started on 16 Jun 1988.
According to our data (last updated on 08 Apr 2024), the company registered 2 addresses: 27 Kowhai Avenue, Kaiaua, 2473 (physical address),
27 Kowhai Avenue, Kaiaua, Auckland, 2473 (registered address),
27 Kowhai Avenue, Kaiaua, 2473 (service address).
Up until 18 Apr 2018, John Nichols Automotive Limited had been using 14A Johnstone St Point, Chevalier, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Nichols, Margaret Anne (an individual) located at Kaiaua postcode 2473.
The 2nd group consists of 1 shareholder, holds 60% shares (exactly 600 shares) and includes
Nichols, John Anthony - located at Kaiaua. John Nichols Automotive Limited has been categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).

Addresses

Principal place of activity

14a Johnstone Street, Point Chevalier, Auckland, 1022 New Zealand


Previous addresses

Address #1: 14a Johnstone St Point, Chevalier, Auckland, 1244 New Zealand

Registered & physical address used from 09 Feb 2010 to 18 Apr 2018

Address #2: 14 Johnstone St, Pt Chevalier, Auckland

Physical address used from 12 Feb 2009 to 12 Feb 2009

Address #3: 14 Johnstone St, Pt Chevalier

Registered address used from 12 Feb 2009 to 09 Feb 2010

Address #4: 24 Sarah Place, Pakuranga, Auckland

Registered & physical address used from 17 Mar 2005 to 12 Feb 2009

Address #5: 16 Trossach Place, Mahia Park, Manurewa, Auckland

Registered address used from 25 Feb 2004 to 17 Mar 2005

Address #6: 16 Trossach Place, Mahia Park, Maurewa, Auckland

Physical address used from 25 Feb 2004 to 17 Mar 2005

Address #7: Abc Services, 32 Willow Street, Tauranga

Physical address used from 27 Feb 2003 to 25 Feb 2004

Address #8: 32 Willow Street, Tauranga

Registered address used from 30 Jun 1997 to 25 Feb 2004

Address #9: Harvey & Cain, 32 Willow St, Tauranga

Physical address used from 30 Jun 1997 to 27 Feb 2003

Contact info
64 9 8465929
18 Feb 2019 Phone
vaux@xtra.co.nz
18 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 20 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Nichols, Margaret Anne Kaiaua
2473
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Nichols, John Anthony Kaiaua
2473
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nichols, John William Beachlands
Auckland 2018

New Zealand
Directors

Margaret Anne Nichols - Director

Appointment date: 16 Jun 1988

Address: Kaiaua, 2473 New Zealand

Address used since 10 Apr 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 20 Dec 2013


John Anthony Nichols - Director

Appointment date: 16 Jun 1988

Address: Kaiaua, 2473 New Zealand

Address used since 10 Apr 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 20 Dec 2013

Similar companies

Coromandel Motors Limited
723 Pollen Street

First Class Automotive (2017) Limited
176 Rataroa Road

J D Auto's Limited
725 Queen Street

Paparimu Motors Limited
343 Paparimu Road

Protune Limited
1898 Miranda Road

Rixon Holdings Limited
4a Head Road