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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3575 | |||
Individual | Bernard Leo Rogers |
Eastbourne Lower Hutt 5013 New Zealand |
19 Jun 2015 - |
Individual | Frances Patricia Rogers |
Eastbourne Lower Hutt 5013 New Zealand |
19 Jun 2015 - |
Shares Allocation #2 Number of Shares: 3500 | |||
Individual | Dorothy Frances Niven |
Eastbourne Lower Hutt 5013 New Zealand |
07 Dec 1965 - |
Shares Allocation #3 Number of Shares: 3550 | |||
Individual | Georgina Anne Connolly |
Eastbourne Lower Hutt 5013 New Zealand |
07 Dec 1965 - |
Shares Allocation #4 Number of Shares: 3600 | |||
Individual | Marilyn June Attwell |
Eastbourne Lower Hutt 5013 New Zealand |
10 Feb 2014 - |
Individual | Damian James Attwell |
Eastbourne Lower Hutt 5013 New Zealand |
10 Feb 2014 - |
Individual | Peter Martin Attwell |
Eastbourne Lower Hutt 5013 New Zealand |
10 Feb 2014 - |
Shares Allocation #5 Number of Shares: 3425 | |||
Individual | Vivienne Ruth Bornholdt |
Eastbourne Lower Hutt 5013 New Zealand |
15 Aug 2013 - |
Shares Allocation #6 Number of Shares: 3600 | |||
Individual | Xenophon Platon Mackris-berdebes |
Eastbourne Lower Hutt 5013 New Zealand |
12 Sep 2019 - |
Individual | Anne Marie Mackris-berdebes |
Eastbourne Lower Hutt 5013 New Zealand |
12 Sep 2019 - |
Director | Xenophon Platon Mackris-berdebes |
Eastbourne Lower Hutt 5013 New Zealand |
12 Sep 2019 - |
Shares Allocation #7 Number of Shares: 3450 | |||
Individual | Ashley Paul Hayward |
Eastbourne Lower Hutt 5013 New Zealand |
25 Sep 2019 - |
Shares Allocation #8 Number of Shares: 3375 | |||
Individual | Bronwyn Heather Rutherford |
Eastbourne Lower Hutt 5013 New Zealand |
02 Nov 2018 - |
Shares Allocation #9 Number of Shares: 3600 | |||
Individual | Marilyn Ann Mccorkindale |
Eastbourne Lower Hutt 5013 New Zealand |
19 Feb 2016 - |
Shares Allocation #10 Number of Shares: 3525 | |||
Individual | Beth Silbery |
Eastbourne Lower Hutt 5013 New Zealand |
30 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilhelmina Elizabeth Devos |
Eastbourne Lower Hutt 5013 New Zealand |
17 Feb 2010 - 01 Mar 2017 |
Individual | Lagimaina Marie Hunkin |
Eastbourne Lower Hutt 5013 New Zealand |
03 Aug 2011 - 10 Feb 2014 |
Individual | Joellen Duckor |
Eastbourne |
28 Jul 2005 - 26 Jul 2006 |
Individual | Carole Patricia Hobbs |
Eastbourne Lower Hutt 5013 New Zealand |
01 Mar 2017 - 02 Nov 2018 |
Individual | Helen Mary Cooke |
Eastbourne Lower Hutt 5013 New Zealand |
20 Apr 2015 - 19 Feb 2016 |
Individual | James Andrew Copeland |
Eastbourne Lower Hutt 5013 New Zealand |
03 Aug 2011 - 25 Sep 2019 |
Individual | Rosemary Doris Best |
Eastbourne Wellington New Zealand |
30 Jul 2004 - 15 Aug 2013 |
Individual | Peter Hampson |
Eastbourne Wellington |
07 Dec 1965 - 03 Aug 2011 |
Individual | Patricia C Bennett |
Eastbourne Wellington |
07 Dec 1965 - 30 Jul 2004 |
Individual | Anthony Adrian Devos |
Eastbourne Lower Hutt 5013 New Zealand |
17 Feb 2010 - 01 Mar 2017 |
Individual | Lleyson Shayle Davy |
Eastbourne Lower Hutt 5013 New Zealand |
20 Apr 2015 - 19 Feb 2016 |
Individual | Mary Maud Collins |
Eastbourne New Zealand |
07 Dec 1965 - 03 Aug 2011 |
Individual | Rosa Alice |
Eastbourne Wellington New Zealand |
30 Jul 2004 - 03 Aug 2011 |
Individual | Rosealin Mary Hansen |
238 Muritai Road Eastbourne |
22 May 2007 - 28 Jul 2008 |
Individual | Anne Marie Maekris-berdebes |
Eastbourne Lower Hutt 5013 New Zealand |
03 Aug 2011 - 12 Sep 2019 |
Individual | Edward Henry Mies Devos |
Eastbourne Lower Hutt 5013 New Zealand |
17 Feb 2010 - 01 Mar 2017 |
Individual | Julie Anne Ducker |
Eastbourne Wellington |
07 Dec 1965 - 30 Jul 2004 |
Individual | Xenophon Platon Maekris-berdebes |
Eastbourne Lower Hutt 5013 New Zealand |
03 Aug 2011 - 12 Sep 2019 |
Individual | Alfred James Hansen |
238 Muritai Road Eastbourne New Zealand |
22 May 2007 - 03 Aug 2011 |
Individual | Leigh Kristin Kaye |
Eastbourne Lower Hutt 5013 New Zealand |
07 Dec 1965 - 19 Jun 2015 |
Individual | William H Bennett |
Eastbourne Wellington |
07 Dec 1965 - 30 Jul 2004 |
Individual | Venis Roland |
Eastbourne Wellington |
30 Jul 2004 - 30 Jul 2008 |
Individual | Gerald S Duckor |
Eastbourne Wellington |
07 Dec 1965 - 30 Jul 2004 |
Individual | Martin Charles Meachan |
Eastbourne Lower Hutt 5013 New Zealand |
03 Aug 2011 - 20 Apr 2015 |
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
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