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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Nichols, Margaret Anne |
Kaiaua 2473 New Zealand |
18 Dec 1975 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Nichols, John Anthony |
Kaiaua 2473 New Zealand |
18 Dec 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nichols, John William |
Beachlands Auckland 2018 New Zealand |
18 Dec 1975 - 16 Sep 2015 |
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
R. J. Leckie Forest Management Limited
17 Kaiaua Road
Kaiaua Bowling And Community Centre Incorporated
23 Lipscombe Square
Kaiaua Boating Club Incorporated
953 East Coast Rd
The Pink Shop Company Limited
999 East Coast Road
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