Shortcuts

Nikau Court Limited

Type: NZ Limited Company (Ltd)
9429040905259
NZBN
18207
Company Number
Registered
Company Status
Current address
Suite 1, 122 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical address used since 25 Oct 2017

Nikau Court Limited, a registered company, was launched on 07 Dec 1965. 9429040905259 is the NZ business number it was issued. The company has been run by 15 directors: Vivienne Ruth Bornholdt - an active director whose contract started on 16 May 2014,
Bronwyn Rutherford - an active director whose contract started on 15 May 2019,
Beth Silbery - an active director whose contract started on 03 Jul 2020,
Bronwyn Heather Rutherford - an inactive director whose contract started on 15 May 2019 and was terminated on 08 Nov 2021,
Xenophon Platon Mackris-Berdebes - an inactive director whose contract started on 09 Jun 2012 and was terminated on 31 Mar 2020.
Last updated on 27 Feb 2022, BizDb's database contains detailed information about 1 address: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
Nikau Court Limited had been using Tanner & Co, 1St Floor Bnz Building, 29 Waterloo Road, Lower Hutt as their registered address up to 17 Sep 2001.
A total of 35200 shares are allocated to 15 shareholders (10 groups). The first group includes 3575 shares (10.16%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 3500 shares (9.94%). Lastly we have the third share allocation (3550 shares 10.09%) made up of 1 entity.

Addresses

Previous addresses

Address: Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt

Registered & physical address used from 17 Sep 2001 to 17 Sep 2001

Address: 305-307 Jackson St, Petone New Zealand

Registered & physical address used from 17 Sep 2001 to 25 Oct 2017

Address: Level 4, 1 Margaret Street, Lower Hutt

Registered address used from 08 Jan 1998 to 17 Sep 2001

Address: 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt

Registered address used from 11 Sep 1997 to 08 Jan 1998

Address: 1 Margaret Street, Lower Hutt

Physical address used from 25 Aug 1997 to 17 Sep 2001

Address: 1 Margaret Street, Lower Hutt

Registered address used from 20 Aug 1997 to 11 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 35200

Annual return filing month: July

Annual return last filed: 01 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3575
Individual Bernard Leo Rogers Eastbourne
Lower Hutt
5013
New Zealand
Individual Frances Patricia Rogers Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 3500
Individual Dorothy Frances Niven Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 3550
Individual Georgina Anne Connolly Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #4 Number of Shares: 3600
Individual Marilyn June Attwell Eastbourne
Lower Hutt
5013
New Zealand
Individual Damian James Attwell Eastbourne
Lower Hutt
5013
New Zealand
Individual Peter Martin Attwell Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #5 Number of Shares: 3425
Individual Vivienne Ruth Bornholdt Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #6 Number of Shares: 3600
Individual Xenophon Platon Mackris-berdebes Eastbourne
Lower Hutt
5013
New Zealand
Individual Anne Marie Mackris-berdebes Eastbourne
Lower Hutt
5013
New Zealand
Director Xenophon Platon Mackris-berdebes Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #7 Number of Shares: 3450
Individual Ashley Paul Hayward Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #8 Number of Shares: 3375
Individual Bronwyn Heather Rutherford Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #9 Number of Shares: 3600
Individual Marilyn Ann Mccorkindale Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #10 Number of Shares: 3525
Individual Beth Silbery Eastbourne
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilhelmina Elizabeth Devos Eastbourne
Lower Hutt
5013
New Zealand
Individual Lagimaina Marie Hunkin Eastbourne
Lower Hutt
5013
New Zealand
Individual Joellen Duckor Eastbourne
Individual Carole Patricia Hobbs Eastbourne
Lower Hutt
5013
New Zealand
Individual Helen Mary Cooke Eastbourne
Lower Hutt
5013
New Zealand
Individual James Andrew Copeland Eastbourne
Lower Hutt
5013
New Zealand
Individual Rosemary Doris Best Eastbourne
Wellington

New Zealand
Individual Peter Hampson Eastbourne
Wellington
Individual Patricia C Bennett Eastbourne
Wellington
Individual Anthony Adrian Devos Eastbourne
Lower Hutt
5013
New Zealand
Individual Lleyson Shayle Davy Eastbourne
Lower Hutt
5013
New Zealand
Individual Mary Maud Collins Eastbourne

New Zealand
Individual Rosa Alice Eastbourne
Wellington

New Zealand
Individual Rosealin Mary Hansen 238 Muritai Road
Eastbourne
Individual Anne Marie Maekris-berdebes Eastbourne
Lower Hutt
5013
New Zealand
Individual Edward Henry Mies Devos Eastbourne
Lower Hutt
5013
New Zealand
Individual Julie Anne Ducker Eastbourne
Wellington
Individual Xenophon Platon Maekris-berdebes Eastbourne
Lower Hutt
5013
New Zealand
Individual Alfred James Hansen 238 Muritai Road
Eastbourne

New Zealand
Individual Leigh Kristin Kaye Eastbourne
Lower Hutt
5013
New Zealand
Individual William H Bennett Eastbourne
Wellington
Individual Venis Roland Eastbourne
Wellington
Individual Gerald S Duckor Eastbourne
Wellington
Individual Martin Charles Meachan Eastbourne
Lower Hutt
5013
New Zealand
Directors

Vivienne Ruth Bornholdt - Director

Appointment date: 16 May 2014

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Jul 2020

Address: 238 Muritai Rd, Eastbourne, 5013 New Zealand

Address used since 16 May 2014


Bronwyn Rutherford - Director

Appointment date: 15 May 2019

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 15 May 2019


Beth Silbery - Director

Appointment date: 03 Jul 2020

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 03 Jul 2020


Bronwyn Heather Rutherford - Director (Inactive)

Appointment date: 15 May 2019

Termination date: 08 Nov 2021

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 15 May 2019


Xenophon Platon Mackris-berdebes - Director (Inactive)

Appointment date: 09 Jun 2012

Termination date: 31 Mar 2020

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 09 Jun 2012


James Andrew Copeland - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 13 May 2019

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 29 May 2015


Georgina Anne Connelly - Director (Inactive)

Appointment date: 30 Apr 2003

Termination date: 29 May 2015

Address: 238 Muritai Road, Eastbourne, 5013 New Zealand

Address used since 30 Apr 2003


Dorothy Frances Niven - Director (Inactive)

Appointment date: 15 May 2006

Termination date: 29 May 2015

Address: 238 Muritai Road, Eastbourne, 5013 New Zealand

Address used since 15 May 2006


Wilhemina Elizabeth Devos - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 16 May 2014

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 27 May 2011


Edward John Downing - Director (Inactive)

Appointment date: 30 May 2005

Termination date: 21 May 2010

Address: 238 Muritai Road, Eastbourne, 5013 New Zealand

Address used since 30 May 2005


Peter Hampson - Director (Inactive)

Appointment date: 29 May 1992

Termination date: 15 May 2006

Address: Eastbourne,

Address used since 29 May 1992


Dorothy Frances Niven - Director (Inactive)

Appointment date: 30 Apr 2003

Termination date: 30 May 2005

Address: 238 Muritai Road, Eastbourne,

Address used since 30 Apr 2003


William Bennett - Director (Inactive)

Appointment date: 27 May 1992

Termination date: 30 Apr 2003

Address: Eastbourne,

Address used since 27 May 1992


Margaret Anne Quartley - Director (Inactive)

Appointment date: 29 May 1992

Termination date: 30 Apr 2003

Address: Eastbourne,

Address used since 29 May 1992


Doris Amy Best - Director (Inactive)

Appointment date: 29 May 1992

Termination date: 20 Oct 1997

Address: Eastbourne,

Address used since 29 May 1992

Nearby companies

Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive

Equip Worldwide Limited
Suite 1, 122 Queens Drive

Action Rail Limited
Suite 1, 122 Queens Drive

Mustang Homes Limited
Suite 1, 122 Queens Drive

Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive

Mugridge Construction Limited
Suite 1, 122 Queens Drive