Nukiwai Holdings Limited, a registered company, was incorporated on 02 May 2011. 9429031116152 is the number it was issued. The company has been run by 2 directors: James Leslie Jameson - an active director whose contract began on 02 May 2011,
Stephen William Mcintyre - an inactive director whose contract began on 02 May 2011 and was terminated on 31 Aug 2014.
Last updated on 02 May 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: Flat 6, 180 Peterborough Street, Christchurch Central, Christchurch, 8013 (physical address),
Flat 6, 180 Peterborough Street, Christchurch Central, Christchurch, 8013 (service address),
77 Gasson Street, Sydenham, Christchurch, 8023 (registered address).
Nukiwai Holdings Limited had been using 5 Mt Lyford Avenue, Rd 1, Waiau as their physical address up to 26 Jun 2018.
Previous names used by this company, as we found at BizDb, included: from 22 May 2012 to 11 Mar 2015 they were named St Asaph Street Kitchen Limited, from 28 Apr 2011 to 22 May 2012 they were named The Stray Dog Bar Limited.
A single entity owns all company shares (exactly 100 shares) - Jameson, James Leslie - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address #1: 5 Mt Lyford Avenue, Rd 1, Waiau, 7395 New Zealand
Physical address used from 18 Sep 2015 to 26 Jun 2018
Address #2: 236 St Asaph Street, Christhurch, 8011 New Zealand
Physical address used from 27 Nov 2014 to 18 Sep 2015
Address #3: 81a Gasson Street, Sydenham, Christhurch, 8023 New Zealand
Registered address used from 08 May 2014 to 18 Sep 2015
Address #4: 236 St Asaph Street, Christhurch, 8011 New Zealand
Physical address used from 08 May 2014 to 27 Nov 2014
Address #5: 50 Hazeldean Road, Addington, Christhurch, 8024 New Zealand
Physical & registered address used from 07 Dec 2012 to 08 May 2014
Address #6: Deloitte, Level 4, 32 Oxford Terrace, Christhurch, 8011 New Zealand
Registered & physical address used from 02 May 2011 to 07 Dec 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Jameson, James Leslie |
Christchurch Central Christchurch 8013 New Zealand |
02 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintyre, Stephen William |
Linwood Christchurch 8062 New Zealand |
02 May 2011 - 12 Sep 2014 |
Director | Stephen William Mcintyre |
Linwood Christchurch 8062 New Zealand |
02 May 2011 - 12 Sep 2014 |
James Leslie Jameson - Director
Appointment date: 02 May 2011
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 18 Jun 2018
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 19 Nov 2014
Stephen William Mcintyre - Director (Inactive)
Appointment date: 02 May 2011
Termination date: 31 Aug 2014
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 02 May 2011
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