Nicara Investments Limited was registered on 05 Aug 1974 and issued an NZ business number of 9429040507705. This registered LTD company has been supervised by 5 directors: John M T Johnson - an active director whose contract started on 06 Sep 1990,
John Michael Thomas Johnson - an active director whose contract started on 06 Sep 1990,
Heather P Johnson - an active director whose contract started on 08 Jul 1996,
Heather Patricia Johnson - an active director whose contract started on 08 Jul 1996,
Michael G Scott - an inactive director whose contract started on 06 Sep 1990 and was terminated on 15 May 1996.
As stated in BizDb's database (updated on 12 Apr 2024), the company filed 1 address: 1274 Eruera Street, Rotorua, 3010 (category: registered, physical).
Up until 21 Oct 2015, Nicara Investments Limited had been using 1268 Arawa Street, Rotorua as their physical address.
BizDb found former names used by the company: from 12 Sep 1996 to 12 Aug 1998 they were called Delfin Associates Limited, from 08 Jun 1988 to 12 Sep 1996 they were called Train World Limited and from 15 May 1975 to 08 Jun 1988 they were called Chaufferlux Services Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Johnson, John (an individual) located at Raumati South, Paraparaumu postcode 5032.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Johnson, Heather - located at Raumati South, Paraparaumu.
Previous addresses
Address: 1268 Arawa Street, Rotorua New Zealand
Physical & registered address used from 17 May 2006 to 21 Oct 2015
Address: 30-32 Ranginui Street, Rotorua
Physical address used from 12 Jul 2005 to 17 May 2006
Address: 30-32 Ranginui Street, Rotorua
Registered address used from 24 Dec 2004 to 17 May 2006
Address: Travel House, 6 Walls Road, Penrose, Auckland
Physical address used from 11 Aug 1997 to 12 Jul 2005
Address: C/- E H Goodall, First Floor,, Dominion Building, Mercer Street,, Wellington.
Registered address used from 22 Aug 1994 to 24 Dec 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Johnson, John |
Raumati South Paraparaumu 5032 New Zealand |
05 Aug 1974 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Johnson, Heather |
Raumati South Paraparaumu 5032 New Zealand |
05 Aug 1974 - |
John M T Johnson - Director
Appointment date: 06 Sep 1990
Address: Ngongotaha, Rotorua, 3041 New Zealand
Address used since 20 Jul 2015
John Michael Thomas Johnson - Director
Appointment date: 06 Sep 1990
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 26 Jul 2021
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 03 Jul 2017
Heather P Johnson - Director
Appointment date: 08 Jul 1996
Address: Ngongotaha, Rotorua, 3041 New Zealand
Address used since 20 Jul 2015
Heather Patricia Johnson - Director
Appointment date: 08 Jul 1996
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 26 Jul 2021
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 03 Jul 2017
Michael G Scott - Director (Inactive)
Appointment date: 06 Sep 1990
Termination date: 15 May 1996
Address: Ohau Channel, Mowea, Rotorua,
Address used since 06 Sep 1990
Damar Industries Limited
1274 Eruera Street
Oak Hill Construction Limited
1274 Eruera Street
Exceptional Inception Limited
1274 Eruera Street
Creative Machining Limited
1274 Eruera Street
Plateau Bark Limited
1274 Eruera Street
Gg Collins Springfield Limited
1274 Eruera Street