Shortcuts

Nikau Apartments Limited

Type: NZ Limited Company (Ltd)
9429032777352
NZBN
2122909
Company Number
Removed
Company Status
Current address
Level 3
16 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Service & physical address used since 03 Nov 2017
Level 3
10 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered address used since 17 Oct 2019

Nikau Apartments Limited, a removed company, was started on 23 Apr 2008. 9429032777352 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Michael Owen Tinkler - an active director whose contract started on 26 Apr 2012,
John Duncan - an inactive director whose contract started on 05 Aug 2010 and was terminated on 26 Apr 2012,
Patrick Middleton - an inactive director whose contract started on 05 Aug 2010 and was terminated on 23 Feb 2012,
Allister Ronald Knight - an inactive director whose contract started on 23 Apr 2008 and was terminated on 05 Aug 2010,
Murray Rex Alcock - an inactive director whose contract started on 23 Apr 2008 and was terminated on 05 Aug 2010.
Updated on 20 Dec 2023, BizDb's data contains detailed information about 1 address: Level 3, 10 Viaduct Harbour Avenue, Auckland, 1010 (types include: registered, physical).
Nikau Apartments Limited had been using Level 3, 16 Viaduct Harbour Avenue, Auckland as their registered address up to 17 Oct 2019.
Previous names for this company, as we identified at BizDb, included: from 23 Apr 2008 to 23 Apr 2008 they were called Nikua Apartments Limited.
A single entity controls all company shares (exactly 1000 shares) - Property Assets Limited - located at 1010, 10 Viaduct Harbour Avenue, Auckland.

Addresses

Previous addresses

Address #1: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered address used from 03 Nov 2017 to 17 Oct 2019

Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 24 May 2012 to 03 Nov 2017

Address #3: 305 Lincoln Road, Christchurch, 8024 New Zealand

Registered & physical address used from 13 Apr 2011 to 24 May 2012

Address #4: C/- Perpetual Trust Limited, 233 Cambridge Terrace, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Sep 2010 to 13 Apr 2011

Address #5: Level 4 55 Anzac Avenue, Auckland New Zealand

Registered & physical address used from 23 Apr 2008 to 27 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 06 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Property Assets Limited
Shareholder NZBN: 9429031275538
10 Viaduct Harbour Avenue
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Secure Holdings (nz) Limited
Shareholder NZBN: 9429034666388
Company Number: 1660122
Entity Secure Holdings (nz) Limited
Shareholder NZBN: 9429034666388
Company Number: 1660122
Entity Land House Limited
Shareholder NZBN: 9429031586153
Company Number: 2450928
Entity Land House Limited
Shareholder NZBN: 9429031586153
Company Number: 2450928

Ultimate Holding Company

27 Oct 2020
Effective Date
Pyne Gould Corporation Ltd
Name
Overseas
Type
5002700
Ultimate Holding Company Number
NZ
Country of origin
8 Grange Road
Mount Eden
Auckland 1024
New Zealand
Address
Directors

Michael Owen Tinkler - Director

Appointment date: 26 Apr 2012

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Apr 2012


John Duncan - Director (Inactive)

Appointment date: 05 Aug 2010

Termination date: 26 Apr 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Aug 2010


Patrick Middleton - Director (Inactive)

Appointment date: 05 Aug 2010

Termination date: 23 Feb 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Aug 2010


Allister Ronald Knight - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 05 Aug 2010

Address: Auckland, 1071 New Zealand

Address used since 23 Apr 2008


Murray Rex Alcock - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 05 Aug 2010

Address: 12 Balfour Road, Parnell, Auckland, 1052 New Zealand

Address used since 21 Oct 2009