Nicolson Rest Home Limited, a registered company, was started on 08 Aug 1978. 9429040810461 is the number it was issued. This company has been supervised by 3 directors: Heather Alice Nicolson - an active director whose contract began on 27 May 1982,
John Malcolm Nicolson - an active director whose contract began on 09 Jun 1982,
Clive Latham Nicolson - an inactive director whose contract began on 31 Jan 1998 and was terminated on 24 Feb 2012.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 71 Rosetta Road, Raumati South, Paraparaumu, 5032 (category: registered, service).
Nicolson Rest Home Limited had been using 16 Willoughby Street, Lower Hutt as their registered address until 29 Jul 2021.
Other names for this company, as we identified at BizDb, included: from 08 Aug 1978 to 11 Feb 1998 they were named Holdaway & Nicolson Limited.
A total of 6000 shares are allotted to 2 shareholders (2 groups). The first group includes 3000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3000 shares (50 per cent).
Previous addresses
Address #1: 16 Willoughby Street, Lower Hutt New Zealand
Registered & physical address used from 13 Mar 2003 to 29 Jul 2021
Address #2: Paul Barnett Limited 803 High Street, Lower Hutt
Registered address used from 04 Oct 2001 to 13 Mar 2003
Address #3: Paul Barnett Limited, 803 High Street, Lower Hutt
Physical address used from 30 Nov 1999 to 13 Mar 2003
Address #4: Odlin Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt
Physical address used from 30 Nov 1999 to 30 Nov 1999
Address #5: C/ Odlin Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt
Registered address used from 30 Nov 1999 to 04 Oct 2001
Address #6: C/ Odlin Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt
Registered address used from 08 Oct 1999 to 30 Nov 1999
Address #7: Odlin Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt
Physical address used from 08 Oct 1997 to 08 Oct 1997
Address #8: C/o Odlin Mcgrath, Queens Drive, Lower Hutt
Registered address used from 21 Jul 1992 to 08 Oct 1999
Basic Financial info
Total number of Shares: 6000
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Nicolson, John Malcolm |
Island Bay Wellington 6023 New Zealand |
08 Aug 1978 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Nicolson, Heather Alice |
Island Bay Wellington 6023 New Zealand |
08 Aug 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicolson Estate Of, Clive Latham |
Island Bay Wellington 6023 New Zealand |
08 Aug 1978 - 25 Jun 2014 |
Heather Alice Nicolson - Director
Appointment date: 27 May 1982
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 27 May 1982
John Malcolm Nicolson - Director
Appointment date: 09 Jun 1982
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 09 Jun 1982
Clive Latham Nicolson - Director (Inactive)
Appointment date: 31 Jan 1998
Termination date: 24 Feb 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 24 Sep 2012
Barry Meyrick Building Limited
16 Willoughby Street
Ggbl Limited
16 Willoughby Street
Orange Wholesale One Limited
16 Willoughby Street
The Terrace Pharmacy Limited
16 Willoughby Street
Forkparts Limited
16 Willoughby Street
Artoc Consulting Limited
16 Willoughby Street