Nicholls Trustees Limited was started on 14 Feb 2014 and issued an NZ business identifier of 9429041074763. The registered LTD company has been managed by 5 directors: Mark Jonathan Tavendale - an active director whose contract began on 14 Feb 2014,
Kirsten Linda Todd - an active director whose contract began on 26 Mar 2019,
Geoffrey Donald Lill - an inactive director whose contract began on 27 Mar 2018 and was terminated on 04 Dec 2018,
Christopher Raymond Heenan - an inactive director whose contract began on 14 Feb 2014 and was terminated on 18 Apr 2018,
Jonathan Stace Wall - an inactive director whose contract began on 14 Feb 2014 and was terminated on 28 Mar 2018.
According to our data (last updated on 24 Apr 2024), the company filed 1 address: 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: delivery, postal).
Up until 15 May 2015, Nicholls Trustees Limited had been using Level 1, 15B Leslie Hills Drive, Riccarton, Christchurch as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Tavendale, Mark Jonathan (a director) located at Merivale, Christchurch postcode 8014. Nicholls Trustees Limited was classified as "Trustee service" (business classification K641965).
Previous addresses
Address #1: Level 1, 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 22 Dec 2014 to 15 May 2015
Address #2: Level 1, 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 14 Feb 2014 to 22 Dec 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Tavendale, Mark Jonathan |
Merivale Christchurch 8014 New Zealand |
14 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lill, Geoffrey Donald |
Rd 2 Leeston 7682 New Zealand |
17 May 2018 - 21 Jan 2019 |
Individual | Wall, Jonathan Stace |
Martinborough 5741 New Zealand |
14 Feb 2014 - 17 May 2018 |
Individual | Heenan, Christopher Raymond |
Rotorua Rotorua 3010 New Zealand |
14 Feb 2014 - 17 May 2018 |
Mark Jonathan Tavendale - Director
Appointment date: 14 Feb 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Feb 2014
Kirsten Linda Todd - Director
Appointment date: 26 Mar 2019
Address: Rd 7, Burnham, 7677 New Zealand
Address used since 26 Mar 2019
Geoffrey Donald Lill - Director (Inactive)
Appointment date: 27 Mar 2018
Termination date: 04 Dec 2018
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 27 Mar 2018
Christopher Raymond Heenan - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 18 Apr 2018
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 18 Oct 2016
Address: Rotorua, Rotorua, 3010 New Zealand
Address used since 13 Sep 2017
Jonathan Stace Wall - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 28 Mar 2018
Address: Martinborough, 5741 New Zealand
Address used since 14 Feb 2014
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street
C Green Trustee Limited
329 Durham Street
Jka Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
T Green Trustee Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Weir Nominees Limited
329 Durham Street