Shortcuts

Nicolle European Limited

Type: NZ Limited Company (Ltd)
9429041543931
NZBN
5536145
Company Number
Registered
Company Status
115721704
GST Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
11 Clifton Road
Browns Bay
Auckland 0630
New Zealand
Postal & office & delivery address used since 31 May 2019
11 Clifton Road
Browns Bay
Auckland 0630
New Zealand
Registered & physical & service address used since 14 Oct 2020

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).

Addresses

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

Contact info
64 21 406036
31 May 2019 Phone
jordane@nicolleeuropean.com
31 May 2019 Email
Jordane@nicolleeuropean.com
31 May 2019 nzbn-reserved-invoice-email-address-purpose
www.nicolleeuropean.com
31 May 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Nicolle, Jordane Stanley Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fasher, Brett Stanley Rd 1
Kerikeri
0294
New Zealand
Individual Nicolle, Jordane Stanley Kerikeri
Kerikeri
0230
New Zealand
Director Jordane Stanley Nicolle Kerikeri
Kerikeri
0230
New Zealand
Directors

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

Nearby companies
Similar companies

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