Shortcuts

Nixon Park Limited

Type: NZ Limited Company (Ltd)
9429042546573
NZBN
6097087
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Suite A Floor 6, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered address used since 18 Sep 2019
151 Mount Stewart Halcombe Road
Rd 9
Sanson 4479
New Zealand
Physical & service address used since 07 Oct 2021

Nixon Park Limited was incorporated on 02 Sep 2016 and issued an NZBN of 9429042546573. This registered LTD company has been run by 2 directors: Matthew Allan Thomas - an active director whose contract started on 02 Sep 2016,
Clare Ruth Thomas - an active director whose contract started on 02 Sep 2016.
According to BizDb's information (updated on 24 Apr 2024), this company registered 2 addresses: 151 Mount Stewart Halcombe Road, Rd 9, Sanson, 4479 (physical address),
151 Mount Stewart Halcombe Road, Rd 9, Sanson, 4479 (service address),
Suite A Floor 6, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address).
Up until 07 Oct 2021, Nixon Park Limited had been using 2 Mayfair Court, Feilding, Feilding as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Thomas, Clare Ruth (a director) located at Rd 9, Sanson postcode 4479.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Thomas, Matthew Allan - located at Rd 9, Sanson. Nixon Park Limited was categorised as "Investment - residential property" (ANZSIC L671150).

Addresses

Previous addresses

Address #1: 2 Mayfair Court, Feilding, Feilding, 4702 New Zealand

Physical address used from 22 Sep 2020 to 07 Oct 2021

Address #2: 2 Huata Place, West End, Palmerston North, 4412 New Zealand

Physical address used from 18 Sep 2019 to 22 Sep 2020

Address #3: Level 6, East On Quay, 32 Mahuhu Crescent, Auckland, 1010 New Zealand

Registered & physical address used from 02 Sep 2016 to 18 Sep 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Thomas, Clare Ruth Rd 9
Sanson
4479
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Thomas, Matthew Allan Rd 9
Sanson
4479
New Zealand
Directors

Matthew Allan Thomas - Director

Appointment date: 02 Sep 2016

Address: Rd 9, Sanson, 4479 New Zealand

Address used since 29 Sep 2021

Address: West End, Palmerston North, 4412 New Zealand

Address used since 02 Sep 2016


Clare Ruth Thomas - Director

Appointment date: 02 Sep 2016

Address: Rd 9, Sanson, 4479 New Zealand

Address used since 29 Sep 2021

Address: West End, Palmerston North, 4412 New Zealand

Address used since 02 Sep 2016

Nearby companies

Aman And Ameet Holdings Limited
Level 6, East On Quay

Fames5 Investments Limited
Level 6, East On Quay

Valdo Limited
Level 6, East On Quay

Durbin Holding Limited
Level 6, East On Quay

R Bull Enterprises Limited
Level 6, Nzinvest House

Picinini Property Invest Limited
Level 6, East On Quay

Similar companies

B & D Rentals Limited
Level 6, East On Quay

Kealoha Limited
Level 6, East On Quay

Keirjill Limited
Level 6, East On Quay

Morton Rental Investments Limited
Level 6, East On Quay

Rprr Investments Limited
Level 6, East On Quay

Windway Investments Limited
Level 6, East On Quay