Shortcuts

Niche Ventures Limited

Type: NZ Limited Company (Ltd)
9429037353957
NZBN
1017645
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Unit 3, 55 Mackelvie Street
Grey Lynn
Auckland 1021
New Zealand
Physical address used since 07 Mar 2022
19 Weir Crescent
Onerahi
Whangarei 0110
New Zealand
Registered address used since 10 Mar 2022
19 Weir Crescent
Onerahi
Whangarei 0110
New Zealand
Service address used since 01 Dec 2022

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).

Addresses

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

Contact info
64 9303 0453
Phone
info@digitalmasters.co.nz
Email
No website
Website
www.digitalmasters.co.nz
Website
Financial Data

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
Shares Allocation Number of Shares: 10
Individual Tyler, Andrew John Oneroa
Waiheke Island
1096
New Zealand
Individual Tyler, Julie Ann Oneroa
Waiheke Island
1096
New Zealand
Directors

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

Nearby companies

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

Similar companies

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