Nicolle European Limited was incorporated on 16 Dec 2014 and issued a business number of 9429041543931. The registered LTD company has been managed by 3 directors: Jordane Stanley Nicolle - an active director whose contract started on 30 Jun 2017,
Brett Stanley Fasher - an inactive director whose contract started on 16 Dec 2014 and was terminated on 21 Mar 2019,
Jordane Stanley Nicolle - an inactive director whose contract started on 16 Dec 2014 and was terminated on 29 Nov 2015.
As stated in our information (last updated on 30 Mar 2024), the company filed 1 address: 11 Clifton Road, Browns Bay, Auckland, 0630 (type: registered, physical).
Up until 14 Oct 2020, Nicolle European Limited had been using 22 Catherine Street, Henderson, Auckland as their registered address.
BizDb identified other names used by the company: from 12 Dec 2014 to 26 Mar 2019 they were named Mega Prestige Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Nicolle, Jordane Stanley (an individual) located at Browns Bay, Auckland postcode 0630. Nicolle European Limited was classified as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).
Principal place of activity
11 Clifton Road, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 11 Jun 2019 to 14 Oct 2020
Address #2: 459 Kerikeri Road, Kerikeri, 0293 New Zealand
Registered & physical address used from 18 Jun 2018 to 11 Jun 2019
Address #3: 17 Mill Lane, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 16 Jun 2016 to 18 Jun 2018
Address #4: 127 Rangitane Road, Rd 1, Kerikeri, 0294 New Zealand
Registered & physical address used from 16 Dec 2014 to 16 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nicolle, Jordane Stanley |
Browns Bay Auckland 0630 New Zealand |
16 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fasher, Brett Stanley |
Rd 1 Kerikeri 0294 New Zealand |
16 Dec 2014 - 04 Apr 2019 |
Individual | Nicolle, Jordane Stanley |
Kerikeri Kerikeri 0230 New Zealand |
16 Dec 2014 - 29 Nov 2015 |
Director | Jordane Stanley Nicolle |
Kerikeri Kerikeri 0230 New Zealand |
16 Dec 2014 - 29 Nov 2015 |
Jordane Stanley Nicolle - Director
Appointment date: 30 Jun 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 11 Aug 2020
Address: Kerikeri, 0294 New Zealand
Address used since 30 Jun 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 31 May 2019
Brett Stanley Fasher - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 21 Mar 2019
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 16 Dec 2014
Jordane Stanley Nicolle - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 29 Nov 2015
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 16 Dec 2014
Kerikeri Autohaus Limited
14 Mill Lane
P & A Aluminium Limited
1norfolk Place
Kerikeri Windows Limited
10 Samaree Place
Jim Russ Panelbeaters Limited
4 Mill Lane
Wood Design (2005) Limited
31 Mill Lane
Hirecorp Limited
53 Cobham Road
Boi Holdings Limited
Unit 2, 2 Baffin Street
Carmel Automobiles Limited
14 Harold Avenue
Hudspiths Motors Limited
69 Broadway
Ideal Imports Limited
704a State Highway 10
Jambelot Limited
45 Monument Road
Renton Motors 1976 Limited
19 Broadway