Shortcuts

Niche Buildings Limited

Type: NZ Limited Company (Ltd)
9429030211186
NZBN
4454558
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Level 1, 2-12 Allen Street
Wellington 6011
New Zealand
Registered & physical & service address used since 13 May 2021

Niche Buildings Limited was registered on 28 May 2013 and issued an NZ business number of 9429030211186. The registered LTD company has been supervised by 1 director, named Calum David John Mcallister - an active director whose contract began on 28 May 2013.
As stated in BizDb's database (last updated on 21 Mar 2024), this company filed 1 address: Level 1, 2-12 Allen Street, Wellington, 6011 (type: registered, physical).
Up until 13 May 2021, Niche Buildings Limited had been using Level 1, 3 Byron Street, Napier as their registered address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). In the first group, 99 shares are held by 3 entities, namely:
Mk Trustee (Mcallister) Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Fleming, Khirsty Mhoraig (an individual) located at Pauatahanui, Porirua postcode 5381,
Mcallister, Calum David John (a director) located at Whitby, Porirua postcode 5024.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mcallister, Calum David John - located at Whitby, Porirua. Niche Buildings Limited is categorised as "Rental of commercial property" (business classification L671250).

Addresses

Previous addresses

Address: Level 1, 3 Byron Street, Napier, 4112 New Zealand

Registered & physical address used from 14 Apr 2021 to 13 May 2021

Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 13 Apr 2021 to 14 Apr 2021

Address: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Registered & physical address used from 31 May 2019 to 13 Apr 2021

Address: Level 9, 86 Victoria Street, Wellington, 6142 New Zealand

Physical address used from 28 Aug 2018 to 31 May 2019

Address: Level 9, 86 Victoria Street, Wellington, 6142 New Zealand

Registered address used from 20 Jul 2017 to 31 May 2019

Address: 50 Exploration Way, Whitby, Porirua, 5024 New Zealand

Registered address used from 30 May 2017 to 20 Jul 2017

Address: 50 Exploration Way, Whitby, Porirua, 5024 New Zealand

Physical address used from 30 May 2017 to 28 Aug 2018

Address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Registered & physical address used from 27 Aug 2014 to 30 May 2017

Address: Suite 2, 1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 28 May 2013 to 27 Aug 2014

Contact info
64 21 909944
07 Nov 2018 Phone
calum.mcallister@gmail.com
07 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Mk Trustee (mcallister) Limited
Shareholder NZBN: 9429046580900
Wellington Central
Wellington
6011
New Zealand
Individual Fleming, Khirsty Mhoraig Pauatahanui
Porirua
5381
New Zealand
Director Mcallister, Calum David John Whitby
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Mcallister, Calum David John Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Robert Stuart Karori
Wellington
6012
New Zealand
Individual Fleming, Kirsty Moraig Pauatahanui
Porirua
5381
New Zealand
Directors

Calum David John Mcallister - Director

Appointment date: 28 May 2013

Address: Whitby, Porirua, 5024 New Zealand

Address used since 28 May 2013

Similar companies

Bailey Properties Limited
Level 1 Crowe Horwarth House

Bass Strait Nominees Limited
15 Edward Street

Beem Investments Limited
Floor 9, 86 Victoria Street

Cbd Properties Limited
145 Willis Street

Grenada Corporate Trustee Limited
Level 1, Crowe Horwath House

Iwc Investments Limited
Level 1, Crowe Horwath House