Nukiwai Holdings Limited (issued an NZBN of 9429031116152) was launched on 02 May 2011. 2 addresses are in use by the company: Flat 6, 180 Peterborough Street, Christchurch Central, Christchurch, 8013 (type: physical, service). 5 Mt Lyford Avenue, Rd 1, Waiau had been their physical address, up to 26 Jun 2018. Nukiwai Holdings Limited used other names, namely: St Asaph Street Kitchen Limited from 22 May 2012 to 11 Mar 2015, The Stray Dog Bar Limited (28 Apr 2011 to 22 May 2012). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Jameson, James Leslie (a director) located at Christchurch Central, Christchurch postcode 8013. The Businesscheck information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
77 Gasson Street, Sydenham, Christchurch, 8023 | Registered | 18 Sep 2015 |
Flat 6, 180 Peterborough Street, Christchurch Central, Christchurch, 8013 | Physical & service | 26 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
James Leslie Jameson
Christchurch Central, Christchurch, 8013
Address used since 18 Jun 2018
Rd 1, Waiau, 7395
Address used since 19 Nov 2014 |
Director | 02 May 2011 - current |
Stephen William Mcintyre
Linwood, Christchurch, 8062
Address used since 02 May 2011 |
Director | 02 May 2011 - 31 Aug 2014 |
Previous address | Type | Period |
---|---|---|
5 Mt Lyford Avenue, Rd 1, Waiau, 7395 | Physical | 18 Sep 2015 - 26 Jun 2018 |
236 St Asaph Street, Christhurch, 8011 | Physical | 27 Nov 2014 - 18 Sep 2015 |
81a Gasson Street, Sydenham, Christhurch, 8023 | Registered | 08 May 2014 - 18 Sep 2015 |
236 St Asaph Street, Christhurch, 8011 | Physical | 08 May 2014 - 27 Nov 2014 |
50 Hazeldean Road, Addington, Christhurch, 8024 | Physical & registered | 07 Dec 2012 - 08 May 2014 |
Deloitte, Level 4, 32 Oxford Terrace, Christhurch, 8011 | Registered & physical | 02 May 2011 - 07 Dec 2012 |
Shareholder Name | Address | Period |
---|---|---|
Jameson, James Leslie Director |
Christchurch Central Christchurch 8013 |
02 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, Stephen William Individual |
Linwood Christchurch 8062 |
02 May 2011 - 12 Sep 2014 |
Stephen William Mcintyre Director |
Linwood Christchurch 8062 |
02 May 2011 - 12 Sep 2014 |
Chic Restaurant & Club Limited 64 Manchester Street |
|
Dalton Properties Limited Unit 3, 245 St Asaph Street |
|
Easylawn Limited Unit 3, 245 St Asaph Street |
|
Yella Digga Limited Unit 3, 245 St Asaph Street |
|
Quantum Developments Limited Unit 3, 245 St Asaph Street |
|
Carmen Relax Limited Unit 3, 245 St Asaph Street |