Niche Ventures Limited was started on 23 Feb 2000 and issued an NZ business number of 9429037353957. The registered LTD company has been supervised by 3 directors: Andrew John Tyler - an active director whose contract began on 23 Feb 2000,
Colin Gestro - an inactive director whose contract began on 20 Feb 2008 and was terminated on 07 Mar 2011,
Julie Ann Tyler - an inactive director whose contract began on 03 Mar 2000 and was terminated on 20 Feb 2008.
According to BizDb's database (last updated on 14 Mar 2024), this company uses 4 addresses: 1 Hauraki Road, Oneroa, Waiheke Island, 1096 (registered address),
1 Hauraki Road, Oneroa, Waiheke Island, 1096 (service address),
19 Weir Crescent, Onerahi, Whangarei, 0110 (service address),
19 Weir Crescent, Onerahi, Whangarei, 0110 (registered address) among others.
Up until 07 Mar 2022, Niche Ventures Limited had been using 19 Weir Crescent, Onerahi, Whangarei as their physical address.
BizDb found past names used by this company: from 23 Feb 2000 to 26 Oct 2021 they were called Niche Television Limited.
A total of 10 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 10 shares are held by 2 entities, namely:
Tyler, Andrew John (an individual) located at Oneroa, Waiheke Island postcode 1096,
Tyler, Julie Ann (an individual) located at Oneroa, Waiheke Island postcode 1096. Niche Ventures Limited is categorised as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: 1 Hauraki Road, Oneroa, Waiheke Island, 1096 New Zealand
Registered & service address used from 11 Mar 2024
Previous addresses
Address #1: 19 Weir Crescent, Onerahi, Whangarei, 0110 New Zealand
Physical address used from 26 Nov 2021 to 07 Mar 2022
Address #2: Unit 3, 55 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 18 Dec 2020 to 10 Mar 2022
Address #3: Unit 3, 55 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 18 Dec 2020 to 26 Nov 2021
Address #4: Flat 3, 55 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 26 Mar 2018 to 18 Dec 2020
Address #5: 53 Coates Avenue, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 10 Mar 2017 to 26 Mar 2018
Address #6: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 24 Sep 2013 to 10 Mar 2017
Address #7: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Apr 2013 to 24 Sep 2013
Address #8: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Physical & registered address used from 01 Feb 2010 to 02 Apr 2013
Address #9: 130 St Georges Bay Road, Parnell, Auckland
Registered & physical address used from 27 Feb 2008 to 01 Feb 2010
Address #10: 230 Ponsonby Road, Ponsonby
Registered address used from 12 Apr 2000 to 27 Feb 2008
Address #11: 230 Ponsonby Road, Ponsonby
Physical address used from 23 Feb 2000 to 27 Feb 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Tyler, Andrew John |
Oneroa Waiheke Island 1096 New Zealand |
23 Feb 2000 - |
Individual | Tyler, Julie Ann |
Oneroa Waiheke Island 1096 New Zealand |
16 May 2013 - |
Andrew John Tyler - Director
Appointment date: 23 Feb 2000
Address: Oneroa, Waiheke Island, 1096 New Zealand
Address used since 01 Mar 2024
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 10 Dec 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 16 Mar 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Feb 2016
Colin Gestro - Director (Inactive)
Appointment date: 20 Feb 2008
Termination date: 07 Mar 2011
Address: Bayview, North Shore City, 0629 New Zealand
Address used since 04 Mar 2010
Julie Ann Tyler - Director (Inactive)
Appointment date: 03 Mar 2000
Termination date: 20 Feb 2008
Address: Ararimu, R D 3 Drury,
Address used since 03 Mar 2000
Bossley Architects Limited
2-55 Mckelvie Street
Jabette Holdings Limited
1/55 Mackelvie Street
Halls Gallery Limited
2/55 Mackelvie Street
Cage Holdings Limited
55a Mackelvie Street
Harbourview Holdings (nz) Limited
55a Mackelvie Street
Competitive Homes West Auckland Limited
55a Mackelvie Street
Country Star Properties Limited
106b Ponsonby Road
Empire Land Holdings Limited
49 Mackelvie Street
Hebron Road Investments Limited
106b Ponsonby Road
Lupen Holdings Limited
77 Ponsonby Road
Mount Albert Investments Limited
106b Ponsonby Road
Vmd Property Limited
50 Pollen Street