Nicholls & Pearce Limited (issued a New Zealand Business Number of 9429040966304) was incorporated on 01 Apr 1940. 4 addresses are currently in use by the company: 104 Majoribanks Street, Mount Victoria, Wellington, 6011 (type: postal, physical). Same As Registered Office had been their physical address, up until 31 May 1999. 285000 shares are allocated to 11 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 228000 shares (80% of shares), namely:
Maher, Nicholas Milligan (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032,
Pearce, Moyra Joan (an individual) located at Mount Victoria, Wellington postcode 6011. As far as the second group is concerned, a total of 3 shareholders hold 6.67% of all shares (exactly 19000 shares); it includes
Pearce, Rebecca Clare (an individual) - located at Mount Victoria, Wellington,
Pearce, Moyra Joan (an individual) - located at Mount Victoria, Wellington,
Maher, Nicholas Milligan (an individual) - located at Paraparaumu Beach, Paraparaumu. The third group of shareholders, share allotment (19000 shares, 6.67%) belongs to 3 entities, namely:
Maher, Nicholas Milligan, located at Paraparaumu Beach, Paraparaumu (an individual),
Pearce, Luke William (an individual),
Pearce, Moyra Joan, located at Mt Victoria, Wellington (an individual). "Rental of commercial property" (business classification L671250) is the category the Australian Bureau of Statistics issued to Nicholls & Pearce Limited. The Businesscheck information was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
104 Majoribanks Street, Mount Victoria, Wellington, 6011 | Registered | 31 May 1999 |
P O Box 19054, Courtenay Place, Wellington, 6141 | Postal | 19 Feb 2020 |
104 Majoribanks Street, Mount Victoria, Wellington, 6011 | Service & physical | 05 Mar 2021 |
104 Majoribanks Street, Mount Victoria, Wellington, 6011 | Postal | 13 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Moyra Joan Pearce
Mount Victoria, Wellington, 6011
Address used since 17 Feb 2010 |
Director | 06 Jun 1984 - current |
Emily Ruth Pearce
Newtown, Wellington, 6021
Address used since 24 Jun 2021 |
Director | 24 Jun 2021 - current |
Langley Edward Anthony Pearce
Wellington,
Address used since 28 Jun 1984 |
Director | 28 Jun 1984 - 09 Nov 2001 |
George Christopher Pearce
Lower Hutt, Wellington,
Address used since 28 Jun 1984 |
Director | 28 Jun 1984 - 08 Aug 1989 |
Type | Used since | |
---|---|---|
104 Majoribanks Street, Mount Victoria, Wellington, 6011 | Postal | 13 Feb 2024 |
104 Majoribanks Street , Mount Victoria , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Same As Registered Office | Physical | 31 May 1999 - 31 May 1999 |
89 Nelson St, Petone | Registered | 31 May 1999 - 31 May 1999 |
104 Majorbanks Street, Mt Victoria, Wellington | Physical | 31 May 1999 - 05 Mar 2021 |
Shareholder Name | Address | Period |
---|---|---|
Maher, Nicholas Milligan Individual |
Paraparaumu Beach Paraparaumu 5032 |
27 Apr 2004 - current |
Pearce, Moyra Joan Individual |
Mount Victoria Wellington 6011 |
01 Apr 1940 - current |
Shareholder Name | Address | Period |
---|---|---|
Pearce, Rebecca Clare Individual |
Mount Victoria Wellington 6011 |
20 Feb 2013 - current |
Pearce, Moyra Joan Individual |
Mount Victoria Wellington 6011 |
01 Apr 1940 - current |
Maher, Nicholas Milligan Individual |
Paraparaumu Beach Paraparaumu 5032 |
01 Apr 1940 - current |
Shareholder Name | Address | Period |
---|---|---|
Maher, Nicholas Milligan Individual |
Paraparaumu Beach Paraparaumu 5032 |
27 Apr 2004 - current |
Pearce, Luke William Individual |
20 Feb 2013 - current | |
Pearce, Moyra Joan Individual |
Mt Victoria Wellington 6011 |
27 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Pearce, Emily Ruth Individual |
Newtown Wellington 6021 |
20 Feb 2013 - current |
Maher, Nicholas Milligan Individual |
Paraparaumu Beach Paraparaumu 5032 |
27 Apr 2004 - current |
Pearce, Moyra Joan Individual |
Mt Victoria Wellington 6011 |
27 Apr 2004 - current |
Chemical Specialties Limited Same As Registered Office Address |
|
Steelfort Engineering Company Limited Same As Registered Office |
|
Mcclintock Contracting Limited Same As Registered Office Address |
|
Steels Motor Assemblies 1979 Limited Same As The Registered Office |
|
Protel Holdings Limited Same As |
|
Pk & K Patel Limited Same As |
Edifice Corporation Limited Same As Registered Office |
Waytemore Investments Limited Same As Registered Office Address |
Allan Leversedge Holdings Limited 37a Wordsworth Street |
Pateva Properties Limited 1 Battersea Street |
Q A P Limited 94 Disraeli Street |
Cmh Properties Limited 94 Disraeli Street |