Shortcuts

Nicolson Rest Home Limited

Type: NZ Limited Company (Ltd)
9429040810461
NZBN
34729
Company Number
Registered
Company Status
Current address
16 Willoughby Street
Woburn
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 29 Jul 2021
71 Rosetta Road
Raumati South
Paraparaumu 5032
New Zealand
Registered & service address used since 04 Apr 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Individual Nicolson, John Malcolm Island Bay
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Nicolson, Heather Alice Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicolson Estate Of, Clive Latham Island Bay
Wellington
6023
New Zealand
Directors

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

Nearby companies

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