Shortcuts

E A & J P Nicholls Limited

Type: NZ Limited Company (Ltd)
9429040520971
NZBN
90449
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
Level 2 703 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 19 Dec 2018
57 Adams Road South
Pukekohe
Pukekohe 2120
New Zealand
Delivery address used since 25 Sep 2019

E A & J P Nicholls Limited, a registered company, was registered on 13 Mar 1974. 9429040520971 is the New Zealand Business Number it was issued. "Horticultural services nec" (ANZSIC A052963) is how the company has been categorised. The company has been managed by 3 directors: James Peter Nicholls - an active director whose contract started on 10 Jun 1980,
Elizabeth Ann Nicholls - an active director whose contract started on 10 Jun 1980,
Bruce Leonard Nicholls - an active director whose contract started on 30 Sep 2021.
Updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 57 Adams Road South, Pukekohe, Pukekohe, 2120 (types include: delivery, physical).
E A & J P Nicholls Limited had been using E5, 27-29 William Pickering Drive, Albany, Auckland as their registered address up until 19 Dec 2018.
More names used by this company, as we found at BizDb, included: from 13 Mar 1974 to 05 Sep 1997 they were called Jp Nicholls Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 490 shares (49 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 255 shares (25.5 per cent). Lastly the next share allotment (255 shares 25.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: E5, 27-29 William Pickering Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 03 Aug 2012 to 19 Dec 2018

Address #2: A3 14-22 Triton Drive, Albany, Auckland, 0757 New Zealand

Registered & physical address used from 17 Oct 2011 to 03 Aug 2012

Address #3: A3 14-22 Triton Drive, Albany, North Shore City 0757 New Zealand

Physical & registered address used from 10 Oct 2008 to 17 Oct 2011

Address #4: A3 14-22 Triton Drive, Albany, Auckland

Registered & physical address used from 07 Nov 2005 to 10 Oct 2008

Address #5: First Floor, 303 Parnell Road, Parnell, Auckland

Registered address used from 02 Nov 2004 to 07 Nov 2005

Address #6: First Floor, 303 Parnell Road, Parnell, Auckland

Registered address used from 10 Oct 2001 to 02 Nov 2004

Address #7: Ross Pauling & Associates, Level 2, 130-138 St Georges Bay Rd, Parnell, Auckland

Registered address used from 07 Mar 2000 to 10 Oct 2001

Address #8: First Floor, 303 Parnell Road, Parnell, Auckland

Physical address used from 07 Mar 2000 to 07 Nov 2005

Address #9: Level 2, 130 - 138 St Georges Bay Road, Parnell, Auckland

Physical address used from 07 Mar 2000 to 07 Mar 2000

Address #10: Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23 - 29 Albert St, Auckland

Registered address used from 15 Sep 1999 to 07 Mar 2000

Address #11: 4th Floor, 3 Osterley Way, Manukau City, Auckland

Physical address used from 15 Sep 1999 to 07 Mar 2000

Address #12: 4th Fl, Amp Bldg, 3 Osterley Way, Manukau City

Registered address used from 14 Dec 1998 to 15 Sep 1999

Contact info
64 9 2389733
11 Dec 2018 Phone
jpnliz@gmail.com
11 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490
Individual Nicholls, Bruce Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 255
Individual Nicholls, Elizabeth Ann Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 255
Individual Nicholls, James Peter Pukekohe
Pukekohe
2120
New Zealand
Directors

James Peter Nicholls - Director

Appointment date: 10 Jun 1980

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 29 Sep 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 22 Sep 2020

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 28 Sep 2015


Elizabeth Ann Nicholls - Director

Appointment date: 10 Jun 1980

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 29 Sep 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 22 Sep 2020

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 28 Sep 2015


Bruce Leonard Nicholls - Director

Appointment date: 30 Sep 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 30 Sep 2021

Nearby companies

Carewell Health Pty Ltd
27c William Pickering Drive

Staah Limited
Unit F3, 27-29 William Pickering Drive

Large Family Holdings Limited
27c William Pickering Drive,

Mmz Associates Limited
27c William Pickering Drive

Global Martial Arts Nz Limited
A2, 27 William Pickering Drive

Proactive Safety Management Limited
27c William Pickering Drive

Similar companies