Niche Market Limited, a registered company, was launched on 28 Oct 1994. 9429038670015 is the NZ business number it was issued. "Management consultancy service" (business classification M696245) is how the company was classified. The company has been managed by 8 directors: Grant Robert Snell - an active director whose contract began on 01 Apr 2021,
Roseanne Joy Snell - an active director whose contract began on 02 Mar 2022,
Hans Gunter Kopruch - an inactive director whose contract began on 28 Oct 1994 and was terminated on 02 Mar 2022,
Richard Frank David Brathwaite - an inactive director whose contract began on 01 Apr 2021 and was terminated on 30 Jun 2021,
Hilary Jane Hurst - an inactive director whose contract began on 01 Apr 2021 and was terminated on 30 Jun 2021.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 5 addresses this company uses, namely: 6 Kaseng Place, East Tamaki Heights, Auckland, 2016 (postal address),
6 Kaseng Place, East Tamaki Heights, Auckland, 2016 (registered address),
6 Kaseng Place, East Tamaki Heights, Auckland, 2016 (physical address),
6 Kaseng Place, East Tamaki Heights, Auckland, 2016 (service address) among others.
Niche Market Limited had been using 24 Ngaio Road, Waikanae as their registered address up until 31 Mar 2022.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 10 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 15 shares (15 per cent). Lastly we have the next share allocation (75 shares 75 per cent) made up of 1 entity.
Other active addresses
Address #4: 6 Kaseng Place, East Tamaki Heights, Auckland, 2016 New Zealand
Registered address used from 31 Mar 2022
Address #5: 6 Kaseng Place, East Tamaki Heights, Auckland, 2016 New Zealand
Postal address used from 07 Feb 2023
Principal place of activity
6 Kaseng Place, East Tamaki Heights, Auckland, 2016 New Zealand
Previous addresses
Address #1: 24 Ngaio Road, Waikanae, 5036 New Zealand
Registered address used from 11 Feb 2011 to 31 Mar 2022
Address #2: 24 Ngaio Road, Waikanae, 5036 New Zealand
Physical address used from 11 Feb 2011 to 17 Feb 2022
Address #3: Niche Market Limited, 24 Ngaio Road, Waikanae New Zealand
Registered address used from 22 Jan 1997 to 11 Feb 2011
Address #4: 41 Renown Road, Raumati South
Registered address used from 22 Jan 1997 to 22 Jan 1997
Address #5: 24 Ngaio Road, Waikanae New Zealand
Physical address used from 19 Feb 1996 to 11 Feb 2011
Address #6: 41 Renown Road, Raumati South
Physical address used from 19 Feb 1996 to 19 Feb 1996
Address #7: 41 Renoun Road, Raumati
Physical address used from 19 Feb 1996 to 19 Feb 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Snell, Roseanne Joy |
East Tamaki Heights Auckland 2016 New Zealand |
31 Mar 2023 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Kopruch, Hans Gunter |
Waikanae 5036 New Zealand |
28 Oct 1994 - |
Shares Allocation #3 Number of Shares: 75 | |||
Director | Snell, Grant Robert |
East Tamaki Heights Auckland 2016 New Zealand |
07 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kopruch, Maria Michaela |
Waikanae 5036 New Zealand |
28 Oct 1994 - 01 Apr 2021 |
Individual | Willsher, Stephen James |
Raumati South Paraparaumu 5032 New Zealand |
18 Feb 2015 - 19 Feb 2016 |
Individual | Hurst, Hilary Jane |
Rd 5 Kairanga 4475 New Zealand |
01 Apr 2021 - 30 Jun 2021 |
Individual | Brathwaite, Richard Frank David |
Rd 5 Kairanga 4475 New Zealand |
01 Apr 2021 - 30 Jun 2021 |
Director | Amanda Jayne Willsher |
Raumati South Paraparaumu 5032 New Zealand |
10 Jun 2015 - 19 Feb 2016 |
Director | Stephen James Willsher |
Raumati South Paraparaumu 5032 New Zealand |
18 Feb 2015 - 19 Feb 2016 |
Individual | Willsher, Amanda Jayne |
Raumati South Paraparaumu 5032 New Zealand |
10 Jun 2015 - 19 Feb 2016 |
Grant Robert Snell - Director
Appointment date: 01 Apr 2021
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Apr 2021
Roseanne Joy Snell - Director
Appointment date: 02 Mar 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 02 Mar 2022
Hans Gunter Kopruch - Director (Inactive)
Appointment date: 28 Oct 1994
Termination date: 02 Mar 2022
Address: Waikanae, 5036 New Zealand
Address used since 24 Jun 2015
Richard Frank David Brathwaite - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 30 Jun 2021
Address: Rd 5, Kairanga, 4475 New Zealand
Address used since 01 Apr 2021
Hilary Jane Hurst - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 30 Jun 2021
Address: Rd 5, Kairanga, 4475 New Zealand
Address used since 01 Apr 2021
Maria Michaela Kopruch - Director (Inactive)
Appointment date: 28 Oct 1994
Termination date: 31 Mar 2021
Address: Waikanae, 5036 New Zealand
Address used since 24 Jun 2015
Stephen James Willsher - Director (Inactive)
Appointment date: 02 Feb 2015
Termination date: 16 Feb 2016
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 02 Feb 2015
Amanda Jayne Willsher - Director (Inactive)
Appointment date: 08 Jun 2015
Termination date: 16 Feb 2016
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 08 Jun 2015
The Kitchen Technician Limited
26b Ngaio Road
The Nice Little Garden Company Limited
5 Aputa Place
The Kapiti Aed Trust
Aputa House
Na & Wb Heenan Dental Laboratory Limited
Suite 1, 6 Aputa Place
Denniston Properties Limited
11 Ngaio Road
Capital City Funeral Services Limited
1st Floor
Breakthrough Enterprises Limited
7 Horopito Road
Duxzinaro Limited
2 Huia Street
Georgia Group Limited
7 Seddon Street
Hipkiss Consultants Limited
4a Rewa Rewa Crescent
Kapag Limited
499 Te Moana Road
Kiariti Consulting Limited
11 Matai Street