Shortcuts

Nyco Holdings Limited

Type: NZ Limited Company (Ltd)
9429040778402
NZBN
38129
Company Number
Registered
Company Status
Current address
126 Vincent Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 26 May 2015
3 Hueglow Rise
West Harbour
Auckland 0618
New Zealand
Registered address used since 10 Oct 2018
4 Barton Place Orewa Auckland 0931
Orewa
Auckland 0931
New Zealand
Registered & service address used since 11 Oct 2023

Nyco Holdings Limited was registered on 19 Aug 1981 and issued an NZ business identifier of 9429040778402. This registered LTD company has been supervised by 3 directors: Kirsty Jane Nysse - an active director whose contract started on 21 Nov 2014,
Steven George Nysse - an inactive director whose contract started on 13 Nov 1991 and was terminated on 21 Nov 2014,
Vailima Lenora Nysse - an inactive director whose contract started on 13 Nov 1991 and was terminated on 24 Aug 2000.
As stated in BizDb's data (updated on 09 Apr 2024), this company filed 1 address: 4 Barton Place Orewa Auckland 0931, Orewa, Auckland, 0931 (category: registered, service).
Up to 10 Oct 2018, Nyco Holdings Limited had been using 126 Vincent Street, Auckland Central, Auckland as their registered address.
BizDb found past names used by this company: from 19 Aug 1981 to 01 Sep 1999 they were named Nyco Chocolates Limited.
A total of 220000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 220000 shares are held by 2 entities, namely:
Nysse, Kirsty Jane (an individual) located at West Harbour, Waitakere postcode 0618,
Backhaus, Mark Daniel (an individual) located at Herald Island, Auckland postcode 0618.

Addresses

Previous addresses

Address #1: 126 Vincent Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 26 May 2015 to 10 Oct 2018

Address #2: Add Smart Limited, 4th Floor, Mackay House, 92 Queens Drive, Lower Hutt, 5010 New Zealand

Registered & physical address used from 05 Dec 2013 to 26 May 2015

Address #3: C/ Deloitte, Lev 16, 10 Brandon Street, Wellington New Zealand

Registered & physical address used from 23 Oct 2005 to 05 Dec 2013

Address #4: Deloitte, 61 Molesworth Street, Wellington

Registered & physical address used from 05 Oct 2005 to 23 Oct 2005

Address #5: Cnr State Highway 1, 1 Raumati Road, Paraparaumu, Wellington

Registered & physical address used from 05 Oct 2002 to 05 Oct 2005

Address #6: Cnr State Highway 1, 1 Raumati Road, Paraparumu, Wellington

Physical address used from 30 Jun 1997 to 05 Oct 2002

Address #7: 3 Wallace St, Featherston

Registered address used from 16 Dec 1992 to 05 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 220000

Annual return filing month: September

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 220000
Individual Nysse, Kirsty Jane West Harbour
Waitakere
0618
New Zealand
Individual Backhaus, Mark Daniel Herald Island
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nysse, Steven George Paraparaumu
5032
New Zealand
Directors

Kirsty Jane Nysse - Director

Appointment date: 21 Nov 2014

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 21 Nov 2014


Steven George Nysse - Director (Inactive)

Appointment date: 13 Nov 1991

Termination date: 21 Nov 2014

Address: Paraparaumu, 5032 New Zealand

Address used since 27 Mar 2013


Vailima Lenora Nysse - Director (Inactive)

Appointment date: 13 Nov 1991

Termination date: 24 Aug 2000

Address: Paraparaumu,

Address used since 13 Nov 1991