Shortcuts

Nigrad Holdings Limited

Type: NZ Limited Company (Ltd)
9429040469324
NZBN
97045
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Mar 2017

Nigrad Holdings Limited, a registered company, was launched on 23 Dec 1975. 9429040469324 is the number it was issued. This company has been run by 4 directors: Jacqueline Pryce Sharp - an active director whose contract started on 01 Jul 1985,
John Howard Sharp - an active director whose contract started on 01 Jul 1985,
Adam Kyle Sharp - an active director whose contract started on 28 Mar 2017,
Nicholas John Sharp - an active director whose contract started on 28 Mar 2017.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: registered, physical).
Nigrad Holdings Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address up to 01 Mar 2017.
A total of 200000 shares are issued to 3 shareholders (3 groups). The first group includes 9109 shares (4.55%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 9109 shares (4.55%). Lastly we have the third share allocation (181782 shares 90.89%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 May 2014 to 01 Mar 2017

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 28 May 2012 to 19 May 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 08 Jun 2010 to 28 May 2012

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 08 Jun 2010 to 19 May 2014

Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 29 May 2003 to 08 Jun 2010

Address: Leve 5, 50 Anzac Ave, Auckland

Physical & registered address used from 01 Jul 1997 to 29 May 2003

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9109
Individual Sharp, John Howard Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 9109
Individual Sharp, Jacqueline Pryce Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 181782
Entity (NZ Limited Company) John & Jacqui Sharp Trustee Limited
Shareholder NZBN: 9429035550198
Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharp, Jacqueline Pryce Remuera
Auckland
Individual Jones, C P Mission Bay
Auckland
Individual Sharp, J H Remuera
Auckland
Individual Penny, W J Epsom
Auckland
Individual Sharp, John Howard Remuera
Auckland
Individual Jones, C P Mission Bay
Auckland
Individual Sharp, J P Remuera
Auckland
Individual Penny, William John Epsom
Auckland
Directors

Jacqueline Pryce Sharp - Director

Appointment date: 01 Jul 1985

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Dec 2010


John Howard Sharp - Director

Appointment date: 01 Jul 1985

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Dec 2010


Adam Kyle Sharp - Director

Appointment date: 28 Mar 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Mar 2017


Nicholas John Sharp - Director

Appointment date: 28 Mar 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Mar 2017