Nyco Holdings Limited was registered on 19 Aug 1981 and issued an NZ business identifier of 9429040778402. This registered LTD company has been supervised by 3 directors: Kirsty Jane Nysse - an active director whose contract started on 21 Nov 2014,
Steven George Nysse - an inactive director whose contract started on 13 Nov 1991 and was terminated on 21 Nov 2014,
Vailima Lenora Nysse - an inactive director whose contract started on 13 Nov 1991 and was terminated on 24 Aug 2000.
As stated in BizDb's data (updated on 09 Apr 2024), this company filed 1 address: 4 Barton Place Orewa Auckland 0931, Orewa, Auckland, 0931 (category: registered, service).
Up to 10 Oct 2018, Nyco Holdings Limited had been using 126 Vincent Street, Auckland Central, Auckland as their registered address.
BizDb found past names used by this company: from 19 Aug 1981 to 01 Sep 1999 they were named Nyco Chocolates Limited.
A total of 220000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 220000 shares are held by 2 entities, namely:
Nysse, Kirsty Jane (an individual) located at West Harbour, Waitakere postcode 0618,
Backhaus, Mark Daniel (an individual) located at Herald Island, Auckland postcode 0618.
Previous addresses
Address #1: 126 Vincent Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 26 May 2015 to 10 Oct 2018
Address #2: Add Smart Limited, 4th Floor, Mackay House, 92 Queens Drive, Lower Hutt, 5010 New Zealand
Registered & physical address used from 05 Dec 2013 to 26 May 2015
Address #3: C/ Deloitte, Lev 16, 10 Brandon Street, Wellington New Zealand
Registered & physical address used from 23 Oct 2005 to 05 Dec 2013
Address #4: Deloitte, 61 Molesworth Street, Wellington
Registered & physical address used from 05 Oct 2005 to 23 Oct 2005
Address #5: Cnr State Highway 1, 1 Raumati Road, Paraparaumu, Wellington
Registered & physical address used from 05 Oct 2002 to 05 Oct 2005
Address #6: Cnr State Highway 1, 1 Raumati Road, Paraparumu, Wellington
Physical address used from 30 Jun 1997 to 05 Oct 2002
Address #7: 3 Wallace St, Featherston
Registered address used from 16 Dec 1992 to 05 Oct 2002
Basic Financial info
Total number of Shares: 220000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 220000 | |||
Individual | Nysse, Kirsty Jane |
West Harbour Waitakere 0618 New Zealand |
19 Aug 1981 - |
Individual | Backhaus, Mark Daniel |
Herald Island Auckland 0618 New Zealand |
21 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nysse, Steven George |
Paraparaumu 5032 New Zealand |
19 Aug 1981 - 21 Nov 2014 |
Kirsty Jane Nysse - Director
Appointment date: 21 Nov 2014
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 21 Nov 2014
Steven George Nysse - Director (Inactive)
Appointment date: 13 Nov 1991
Termination date: 21 Nov 2014
Address: Paraparaumu, 5032 New Zealand
Address used since 27 Mar 2013
Vailima Lenora Nysse - Director (Inactive)
Appointment date: 13 Nov 1991
Termination date: 24 Aug 2000
Address: Paraparaumu,
Address used since 13 Nov 1991
Calm Trustee Company Limited
Level 8
Pasupati Corporate Trustees Limited
Level 8
Robert Burnes Trustee (2010) Limited
Level 10
Evergreen Estate Trustee Limited
Level 12
Cbc 2009 Limited
Level 15
Robert Burnes Trustee (2009) Limited
Level 10