Nicolle European Limited (NZBN 9429041543931) was registered on 16 Dec 2014. 5 addresess are in use by the company: 11 Clifton Road, Browns Bay, Auckland, 0630 (type: registered, physical). 22 Catherine Street, Henderson, Auckland had been their registered address, up until 14 Oct 2020. Nicolle European Limited used more names, namely: Mega Prestige Limited from 12 Dec 2014 to 26 Mar 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Nicolle, Jordane Stanley (an individual) located at Browns Bay, Auckland postcode 0630. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the classification the Australian Bureau of Statistics issued to Nicolle European Limited. Businesscheck's information was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Clifton Road, Browns Bay, Auckland, 0630 | Postal & office & delivery | 31 May 2019 |
| 11 Clifton Road, Browns Bay, Auckland, 0630 | Registered & physical & service | 14 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jordane Stanley Nicolle
Torbay, Auckland, 0630
Address used since 11 Aug 2020
Kerikeri, 0294
Address used since 30 Jun 2017
Browns Bay, Auckland, 0630
Address used since 31 May 2019 |
Director | 30 Jun 2017 - current |
|
Brett Stanley Fasher
Rd 1, Kerikeri, 0294
Address used since 16 Dec 2014 |
Director | 16 Dec 2014 - 21 Mar 2019 |
|
Jordane Stanley Nicolle
Kerikeri, Kerikeri, 0230
Address used since 16 Dec 2014 |
Director | 16 Dec 2014 - 29 Nov 2015 |
| 11 Clifton Road , Browns Bay , Auckland , 0630 |
| Previous address | Type | Period |
|---|---|---|
| 22 Catherine Street, Henderson, Auckland, 0612 | Registered & physical | 11 Jun 2019 - 14 Oct 2020 |
| 459 Kerikeri Road, Kerikeri, 0293 | Registered & physical | 18 Jun 2018 - 11 Jun 2019 |
| 17 Mill Lane, Kerikeri, Kerikeri, 0230 | Registered & physical | 16 Jun 2016 - 18 Jun 2018 |
| 127 Rangitane Road, Rd 1, Kerikeri, 0294 | Registered & physical | 16 Dec 2014 - 16 Jun 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicolle, Jordane Stanley Individual |
Browns Bay Auckland 0630 |
16 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fasher, Brett Stanley Individual |
Rd 1 Kerikeri 0294 |
16 Dec 2014 - 04 Apr 2019 |
|
Nicolle, Jordane Stanley Individual |
Kerikeri Kerikeri 0230 |
16 Dec 2014 - 29 Nov 2015 |
|
Jordane Stanley Nicolle Director |
Kerikeri Kerikeri 0230 |
16 Dec 2014 - 29 Nov 2015 |
![]() |
Kerikeri Autohaus Limited 14 Mill Lane |
![]() |
P & A Aluminium Limited 1norfolk Place |
![]() |
Kerikeri Windows Limited 10 Samaree Place |
![]() |
Jim Russ Panelbeaters Limited 4 Mill Lane |
![]() |
Wood Design (2005) Limited 31 Mill Lane |
![]() |
Hirecorp Limited 53 Cobham Road |
|
Renton Motors 1976 Limited 2 Clifford Street |
|
Conning Tower Limited 526 Ngunguru Road |
|
Archibald Northland Limited 143-5 Commerce Street |
|
Pacific Motor Group Limited Level 1, 4 Vinery Lane |
|
Crowood Limited 67 Porowini Avenue |
|
Towler & Ginders Limited 54 Port Road |