M5 Nominees Limited was incorporated on 17 Dec 2009 and issued a business number of 9429031720205. This registered LTD company has been run by 6 directors: Ian Mckay Gordon - an active director whose contract started on 17 Dec 2009,
Murray George Harden - an active director whose contract started on 17 Dec 2009,
Jonathan Robert Parker - an active director whose contract started on 17 Dec 2009,
Andrew James Stewart - an active director whose contract started on 17 Dec 2009,
Matthew Peter Whimp - an active director whose contract started on 18 Dec 2009.
As stated in our information (updated on 24 Mar 2024), this company uses 1 address: Morrison Kent, Level 19, Morrison Kent House, 105 The Terrace, Wellington 6011 (category: service.
Up to 17 Dec 2009, M5 Nominees Limited had been using Morrison Kent, Level 19, Morrison Kent House, 105 The Terrace, Wellington 6011 as their registered address.
A total of 6 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Gordon, Ian Mckay (an individual) located at Wellington Central, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 16.67 per cent shares (exactly 1 share) and includes
Stewart, Andrew James - located at Karori, Wellington.
The third share allotment (1 share, 16.67%) belongs to 1 entity, namely:
Parker, Jonathan Robert, located at Miramar, Wellington (an individual). M5 Nominees Limited has been classified as "Nominee service" (ANZSIC K641935).
Previous address
Address: Morrison Kent, Level 19, Morrison Kent House, 105 The Terrace, Wellington 6011 New Zealand
Registered & physical address used from 17 Dec 2009 to 17 Dec 2009
Basic Financial info
Total number of Shares: 6
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gordon, Ian Mckay |
Wellington Central Wellington 6011 New Zealand |
17 Dec 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
17 Dec 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Parker, Jonathan Robert |
Miramar Wellington 6022 New Zealand |
17 Dec 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Harden, Murray George |
Raumati South Paraparaumu 5032 New Zealand |
17 Dec 2009 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Caughley, Richard Hudson |
Te Aro Wellington 6011 New Zealand |
17 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whimp, Matthew Peter |
Karori Wellington 6012 |
18 Dec 2009 - 18 Dec 2009 |
Individual | Whimp, Matthew Peter |
Karori Wellington 6012 |
18 Dec 2009 - 18 Dec 2009 |
Ian Mckay Gordon - Director
Appointment date: 17 Dec 2009
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 03 Aug 2021
Address: Northland, Wellington, 6012 New Zealand
Address used since 02 Aug 2013
Murray George Harden - Director
Appointment date: 17 Dec 2009
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 03 Aug 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 02 Aug 2013
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jun 2017
Jonathan Robert Parker - Director
Appointment date: 17 Dec 2009
Address: Miramar, Wellington, 6022 New Zealand
Address used since 02 Aug 2013
Andrew James Stewart - Director
Appointment date: 17 Dec 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 Aug 2013
Matthew Peter Whimp - Director
Appointment date: 18 Dec 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 Aug 2013
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 14 Aug 2017
Richard Hudson Caughley - Director (Inactive)
Appointment date: 17 Dec 2009
Termination date: 08 Nov 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 12 Mar 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 02 Aug 2013
Right Stuff Enterprises Limited
At The Offices Of Morrison Kent
Queens Wharf Holdings Limited
The Offices Of Morrison Kent
Bowen Trust Board
C/- The Offices Of Morrison Kent
'wellington Chinese School'
Lv 21, 105 - 109 The Terrace
Good2give Community Fund
C/o At The Offices Of Morrison Kent
Miramar Peninsula Community Trust
C/o At The Offices Of Morrison Kent
Adminis Custodial Nominees Limited
Level 10
Appledore Custodians Limited
Coopers &lybrand
Excalibur Nominees Limited
Morrison Kent
Eyemagnet Investment Holdings Limited
105 The Terrace
Kirkwood Enterprises Limited
At The Offices Of Morrison Kent
Mouat Nominees Limited
Level 1, Dalmuir House