Nikola Properties Limited was started on 31 Mar 1964 and issued an NZ business identifier of 9429040915401. This registered LTD company has been supervised by 5 directors: Nikola Grbavac - an active director whose contract began on 01 Feb 1991,
Juliana Grbavac - an active director whose contract began on 13 Jan 1999,
Vladamir Grbavac - an inactive director whose contract began on 03 Sep 1992 and was terminated on 31 Mar 2008,
Joseph Grbavac - an inactive director whose contract began on 03 Sep 1992 and was terminated on 17 Jul 2003,
Lawrence James Johnsen - an inactive director whose contract began on 31 Aug 1992 and was terminated on 20 Jun 2003.
As stated in our data (updated on 24 Apr 2024), this company uses 1 address: 38 Bannister Street, Masterton, Masterton, 5810 (category: physical, registered).
Until 10 Sep 2014, Nikola Properties Limited had been using 40 Perry Street, Masterton as their registered address.
A total of 15000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 7219 shares are held by 1 entity, namely:
Grbavac, Nikola (an individual) located at Aidanfield, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 11.25% shares (exactly 1688 shares) and includes
Ujdur, Mirko Danielle - located at Huapai, Kumeu, Auckland.
The 3rd share allotment (6093 shares, 40.62%) belongs to 1 entity, namely:
Grbavac, Juliana, located at Aidanfield, Christchurch (a director).
Previous addresses
Address: 40 Perry Street, Masterton, 5810 New Zealand
Registered address used from 29 May 2013 to 10 Sep 2014
Address: 40 Perry Street, Masterton, 5810 New Zealand
Physical address used from 06 Sep 2011 to 10 Sep 2014
Address: 40 Perry Street, Masterton, 5810 New Zealand
Registered address used from 06 Sep 2011 to 29 May 2013
Address: 41 Perry Street, Masterton New Zealand
Registered & physical address used from 01 Jul 1997 to 06 Sep 2011
Basic Financial info
Total number of Shares: 15000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7219 | |||
Individual | Grbavac, Nikola |
Aidanfield Christchurch 8025 New Zealand |
31 Mar 1964 - |
Shares Allocation #2 Number of Shares: 1688 | |||
Individual | Ujdur, Mirko Danielle |
Huapai Kumeu, Auckland |
31 Mar 1964 - |
Shares Allocation #3 Number of Shares: 6093 | |||
Director | Grbavac, Juliana |
Aidanfield Christchurch 8025 New Zealand |
03 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnsen, Lawrence James |
Oakura |
31 Mar 1964 - 29 Feb 2016 |
Individual | Hall, Richard G - Trustee |
Masterton |
31 Mar 1964 - 27 Jun 2010 |
Individual | Johnsen, Lawrence James |
Oakura Oakura 4314 New Zealand |
31 Mar 1964 - 29 Feb 2016 |
Individual | Hall, Richard G |
Masterton |
31 Mar 1964 - 03 Aug 2006 |
Nikola Grbavac - Director
Appointment date: 01 Feb 1991
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 20 Oct 2015
Juliana Grbavac - Director
Appointment date: 13 Jan 1999
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 20 Oct 2015
Vladamir Grbavac - Director (Inactive)
Appointment date: 03 Sep 1992
Termination date: 31 Mar 2008
Address: Masterton,
Address used since 03 Sep 1992
Joseph Grbavac - Director (Inactive)
Appointment date: 03 Sep 1992
Termination date: 17 Jul 2003
Address: Main Road, Huapai, Kumeu Auckland,
Address used since 03 Sep 1992
Lawrence James Johnsen - Director (Inactive)
Appointment date: 31 Aug 1992
Termination date: 20 Jun 2003
Address: Oakura,
Address used since 31 Aug 1992
Yoda Trustees Limited
38 Bannister Street
Healthhub247 Limited
38 Bannister Street
Top Brush Chimney Cleaning Limited
38 Bannister Street
Thom Thumper Limited
38 Bannister Street
The Corner (2012) Limited
38 Bannister Street
John Stevenson Farming Limited
38 Bannister Street