General information

Niko Holdings 2003 Limited

Type: NZ Limited Company (Ltd)
9429035683223
New Zealand Business Number
1438535
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H440030 - Holiday House And Flat Operation
Industry classification codes with description

Niko Holdings 2003 Limited (issued an NZ business identifier of 9429035683223) was launched on 03 Nov 2003. 10 addresess are currently in use by the company: 22 Tuirau Place, Ilam, Christchurch, 8041 (type: physical, registered). 42 Idris Road, Fendalton, Christchurch had been their registered address, up to 12 May 2021. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 99 shares (99% of shares), namely:
Carter, Timothy Russell (an individual) located at Ilam, Christchurch postcode 8041,
Carter, Kate Adele (an individual) located at Ilam, Christchurch postcode 8041. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Carter, Timothy Russell (an individual) - located at Ilam, Christchurch. "Holiday house and flat operation" (business classification H440030) is the category the Australian Bureau of Statistics issued to Niko Holdings 2003 Limited. Businesscheck's data was updated on 21 Apr 2024.

Current address Type Used since
29 Maranui Avenue, Point Chevalier, Auckland, 1022 Other (Address For Share Register) 03 May 2016
P O Box 302 294, North Harbour, Auckland, 0751 Postal 10 May 2019
42 Idris Road, Fendalton, Christchurch, 8052 Delivery & other (Address For Share Register) 10 May 2019
22 Tuirau Place, Ilam, Christchurch, 8041 Office & other (Address For Share Register) & shareregister & records 04 May 2021
Contact info
64 21 1176130
Phone (Phone)
ormerod@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Timothy Russell Carter
Ilam, Christchurch, 8041
Address used since 04 May 2021
Fendalton, Christchurch, 8052
Address used since 10 May 2019
Point Chevalier, Auckland, 1022
Address used since 12 May 2015
Director 03 Nov 2003 - current
Addresses
Other active addresses
Type Used since
22 Tuirau Place, Ilam, Christchurch, 8041 Office & other (Address For Share Register) & shareregister & records 04 May 2021
22 Tuirau Place, Ilam, Christchurch, 8041 Physical & registered & service 12 May 2021
Principal place of activity
22 Tuirau Place , Ilam , Christchurch , 8041
Previous address Type Period
42 Idris Road, Fendalton, Christchurch, 8052 Registered & physical 20 May 2019 - 12 May 2021
29 Maranui Avenue, Point Chevalier, Auckland, 1022 Registered & physical 20 May 2015 - 20 May 2019
68 Calgary Street, Mount Eden, Auckland, 1041 Registered & physical 05 Dec 2011 - 20 May 2015
5a Foch Avenue, Sandringham, Auckland Physical & registered 28 Jul 2004 - 05 Dec 2011
16 Wembley Road, Sandringham, Auckland Registered & physical 03 Nov 2003 - 28 Jul 2004
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Carter, Timothy Russell
Individual
Ilam
Christchurch
8041
17 Apr 2012 - current
Carter, Kate Adele
Individual
Ilam
Christchurch
8041
17 Apr 2012 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Carter, Timothy Russell
Individual
Ilam
Christchurch
8041
03 Nov 2003 - current

Historic shareholders

Shareholder Name Address Period
Durling, Mark Kenneth
Individual
Glendowie
Auckland
1071
17 Apr 2012 - 25 Mar 2017
Location
Companies nearby
Wanderlust Holdings Limited
22 Muripara Avenue
Creative Business Limited
15 Maranui Avenue
Wondermins Limited
15 Maranui Avenue
Nos Maisons Limited
11 Maranui Avenue
Absolute Business Telecommunications Limited
37 Target Street
Point 37 Limited
37 Target St
Similar companies
Wijohn Property Trustees Limited
13 Tirotai Crescent
Westedge Properties Limited
85a West End Road
Pat's Bach Waiheke Limited
26 Mount Albert Road
Paradise On Pioneer Limited
511 Rosebank Road
Pudding Limited
7 Herringson Avenue
Anderson (waiheke) Limited
23b West End Road