Nicholls & Pearce Limited, a registered company, was incorporated on 01 Apr 1940. 9429040966304 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is classified. The company has been supervised by 4 directors: Moyra Joan Pearce - an active director whose contract began on 06 Jun 1984,
Emily Ruth Pearce - an active director whose contract began on 24 Jun 2021,
Langley Edward Anthony Pearce - an inactive director whose contract began on 28 Jun 1984 and was terminated on 09 Nov 2001,
George Christopher Pearce - an inactive director whose contract began on 28 Jun 1984 and was terminated on 08 Aug 1989.
Updated on 21 Apr 2024, our data contains detailed information about 4 addresses this company uses, namely: 104 Majoribanks Street, Mount Victoria, Wellington, 6011 (postal address),
104 Majoribanks Street, Mount Victoria, Wellington, 6011 (physical address),
104 Majoribanks Street, Mount Victoria, Wellington, 6011 (service address),
P O Box 19054, Courtenay Place, Wellington, 6141 (postal address) among others.
Nicholls & Pearce Limited had been using Same As Registered Office as their physical address up to 31 May 1999.
A total of 285000 shares are issued to 11 shareholders (4 groups). The first group consists of 228000 shares (80%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 19000 shares (6.67%). Finally there is the next share allocation (19000 shares 6.67%) made up of 3 entities.
Other active addresses
Address #4: 104 Majoribanks Street, Mount Victoria, Wellington, 6011 New Zealand
Postal address used from 13 Feb 2024
Principal place of activity
104 Majoribanks Street, Mount Victoria, Wellington, 6011 New Zealand
Previous addresses
Address #1: Same As Registered Office
Physical address used from 31 May 1999 to 31 May 1999
Address #2: 89 Nelson St, Petone
Registered address used from 31 May 1999 to 31 May 1999
Address #3: 104 Majorbanks Street, Mt Victoria, Wellington New Zealand
Physical address used from 31 May 1999 to 05 Mar 2021
Basic Financial info
Total number of Shares: 285000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 228000 | |||
Individual | Maher, Nicholas Milligan |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
27 Apr 2004 - |
Individual | Pearce, Moyra Joan |
Mount Victoria Wellington 6011 New Zealand |
01 Apr 1940 - |
Shares Allocation #2 Number of Shares: 19000 | |||
Individual | Pearce, Rebecca Clare |
Mount Victoria Wellington 6011 New Zealand |
20 Feb 2013 - |
Individual | Pearce, Moyra Joan |
Mount Victoria Wellington 6011 New Zealand |
01 Apr 1940 - |
Individual | Maher, Nicholas Milligan |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
01 Apr 1940 - |
Shares Allocation #3 Number of Shares: 19000 | |||
Individual | Maher, Nicholas Milligan |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
27 Apr 2004 - |
Individual | Pearce, Luke William | 20 Feb 2013 - | |
Individual | Pearce, Moyra Joan |
Mt Victoria Wellington 6011 New Zealand |
27 Apr 2004 - |
Shares Allocation #4 Number of Shares: 19000 | |||
Individual | Pearce, Emily Ruth |
Newtown Wellington 6021 New Zealand |
20 Feb 2013 - |
Individual | Maher, Nicholas Milligan |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
27 Apr 2004 - |
Individual | Pearce, Moyra Joan |
Mt Victoria Wellington 6011 New Zealand |
27 Apr 2004 - |
Moyra Joan Pearce - Director
Appointment date: 06 Jun 1984
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 17 Feb 2010
Emily Ruth Pearce - Director
Appointment date: 24 Jun 2021
Address: Newtown, Wellington, 6021 New Zealand
Address used since 24 Jun 2021
Langley Edward Anthony Pearce - Director (Inactive)
Appointment date: 28 Jun 1984
Termination date: 09 Nov 2001
Address: Wellington,
Address used since 28 Jun 1984
George Christopher Pearce - Director (Inactive)
Appointment date: 28 Jun 1984
Termination date: 08 Aug 1989
Address: Lower Hutt, Wellington,
Address used since 28 Jun 1984
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As
Edifice Corporation Limited
Same As Registered Office
Ibtech Consultants Limited
Same As Registered Office Address
Marnie Kelly Limited
Same As Registered Office
Muritai Properties Limited
Same As Registered Office
The Dive Spot Limited
Same As Registered Office
Waytemore Investments Limited
Same As Registered Office Address