E A & J P Nicholls Limited, a registered company, was registered on 13 Mar 1974. 9429040520971 is the New Zealand Business Number it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been categorised. The company has been managed by 3 directors: Bruce Leonard Nicholls - an active director whose contract started on 30 Sep 2021,
Elizabeth Ann Nicholls - an inactive director whose contract started on 10 Jun 1980 and was terminated on 26 Feb 2025,
James Peter Nicholls - an inactive director whose contract started on 10 Jun 1980 and was terminated on 15 Aug 2024.
Updated on 23 May 2025, the BizDb database contains detailed information about 1 address: 57 Adams Road South, Pukekohe, Pukekohe, 2120 (types include: delivery, physical).
E A & J P Nicholls Limited had been using E5, 27-29 William Pickering Drive, Albany, Auckland as their registered address up until 19 Dec 2018.
More names used by this company, as we found at BizDb, included: from 13 Mar 1974 to 05 Sep 1997 they were called Jp Nicholls Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 490 shares (49 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 255 shares (25.5 per cent). Lastly the next share allotment (255 shares 25.5 per cent) made up of 1 entity.
Previous addresses
Address #1: E5, 27-29 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 03 Aug 2012 to 19 Dec 2018
Address #2: A3 14-22 Triton Drive, Albany, Auckland, 0757 New Zealand
Registered & physical address used from 17 Oct 2011 to 03 Aug 2012
Address #3: A3 14-22 Triton Drive, Albany, North Shore City 0757 New Zealand
Physical & registered address used from 10 Oct 2008 to 17 Oct 2011
Address #4: A3 14-22 Triton Drive, Albany, Auckland
Registered & physical address used from 07 Nov 2005 to 10 Oct 2008
Address #5: First Floor, 303 Parnell Road, Parnell, Auckland
Registered address used from 02 Nov 2004 to 07 Nov 2005
Address #6: First Floor, 303 Parnell Road, Parnell, Auckland
Registered address used from 10 Oct 2001 to 02 Nov 2004
Address #7: Ross Pauling & Associates, Level 2, 130-138 St Georges Bay Rd, Parnell, Auckland
Registered address used from 07 Mar 2000 to 10 Oct 2001
Address #8: First Floor, 303 Parnell Road, Parnell, Auckland
Physical address used from 07 Mar 2000 to 07 Nov 2005
Address #9: Level 2, 130 - 138 St Georges Bay Road, Parnell, Auckland
Physical address used from 07 Mar 2000 to 07 Mar 2000
Address #10: Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23 - 29 Albert St, Auckland
Registered address used from 15 Sep 1999 to 07 Mar 2000
Address #11: 4th Floor, 3 Osterley Way, Manukau City, Auckland
Physical address used from 15 Sep 1999 to 07 Mar 2000
Address #12: 4th Fl, Amp Bldg, 3 Osterley Way, Manukau City
Registered address used from 14 Dec 1998 to 15 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 490 | |||
| Individual | Nicholls, Bruce |
Pukekohe Pukekohe 2120 New Zealand |
30 Sep 2021 - |
| Shares Allocation #2 Number of Shares: 255 | |||
| Individual | Nicholls, Elizabeth Ann |
Pukekohe Pukekohe 2120 New Zealand |
13 Mar 1974 - |
| Shares Allocation #3 Number of Shares: 255 | |||
| Individual | Nicholls, James Peter |
Pukekohe Pukekohe 2120 New Zealand |
13 Mar 1974 - |
Bruce Leonard Nicholls - Director
Appointment date: 30 Sep 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Oct 2024
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 30 Sep 2021
Elizabeth Ann Nicholls - Director (Inactive)
Appointment date: 10 Jun 1980
Termination date: 26 Feb 2025
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Sep 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 22 Sep 2020
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 28 Sep 2015
James Peter Nicholls - Director (Inactive)
Appointment date: 10 Jun 1980
Termination date: 15 Aug 2024
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Sep 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 22 Sep 2020
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 28 Sep 2015
Carewell Health Pty Ltd
27c William Pickering Drive
Staah Limited
Unit F3, 27-29 William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Mmz Associates Limited
27c William Pickering Drive
Global Martial Arts Nz Limited
A2, 27 William Pickering Drive
Proactive Safety Management Limited
27c William Pickering Drive
3 Pots Contracts Limited
27c William Pickering Drive
New Concept Construction Limited
William Pickeriing Drive
Palatine Construction Limited
27c William Pickering Drive
Rlj Construction Limited
27c William Pickering Drive
Tamakinui Enterprises Limited
27c William Pickering Drive
The Building Company Nz Limited
27c William Pickering Drive