Shortcuts

We Nominees Limited

Type: NZ Limited Company (Ltd)
9429033881003
NZBN
1863266
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Apr 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

We Nominees Limited was started on 12 Oct 2006 and issued a New Zealand Business Number of 9429033881003. The registered LTD company has been supervised by 14 directors: Martin Victor Richardson - an active director whose contract began on 12 Oct 2006,
Philip James Mulvey - an active director whose contract began on 11 Oct 2017,
Grant Watson Mccurrach - an active director whose contract began on 15 Nov 2017,
Michelle Malcolm - an active director whose contract began on 15 Nov 2017,
Kaajal Kumar - an active director whose contract began on 11 Feb 2020.
As stated in our data (last updated on 18 Apr 2024), this company filed 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 24 Apr 2019, We Nominees Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 12 Oct 2006 to 13 Feb 2020 they were called Almere 2001 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Whk Trustee Shareholdings (Auckland) Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jul 2014 to 24 Apr 2019

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Jun 2014 to 16 Jul 2014

Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 06 Jan 2010 to 27 Jun 2014

Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 02 Jul 2008 to 06 Jan 2010

Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 12 Oct 2006 to 02 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Geoffrey Donald Campbell Devonport
Auckland
Individual Sherlock, Kurt Alfriston
Auckland
Individual Goldfinch, Timothy Joseph Mt Eden
Auckland
Individual Chapman, Rowan John St Helliers
Auckland
Individual Ludwig, Dianne Maree Freemans Bay
Auckland
Individual Atkins, Amanda-jane Mt Eden
Auckland 1023

New Zealand
Individual Richardson, Martin Victor Greenhithe
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Services (ni) Limited
Name
Ltd
Type
1609171
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Martin Victor Richardson - Director

Appointment date: 12 Oct 2006

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 12 Oct 2006


Philip James Mulvey - Director

Appointment date: 11 Oct 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Grant Watson Mccurrach - Director

Appointment date: 15 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2017


Michelle Malcolm - Director

Appointment date: 15 Nov 2017

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 15 Nov 2017


Kaajal Kumar - Director

Appointment date: 11 Feb 2020

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 11 Feb 2020


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 30 Nov 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Oct 2006


Glen David Gernhoefer - Director (Inactive)

Appointment date: 19 Mar 2010

Termination date: 30 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Sep 2012


Catriona Maree Knapp - Director (Inactive)

Appointment date: 19 Mar 2010

Termination date: 29 Aug 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 Jul 2010


Kurt Sherlock - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 22 Mar 2010

Address: Alfriston, Auckland, 2576 New Zealand

Address used since 12 Oct 2006


Timothy Joseph Goldfinch - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 22 Mar 2010

Address: Mt Eden, Auckland,

Address used since 12 Oct 2006


Amanda-jane Atkins - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 12 Mar 2010

Address: Mt Eden, Auckland 1023,

Address used since 05 Feb 2009


Rowan John Chapman - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 24 Sep 2009

Address: St Helliers, Auckland,

Address used since 12 Oct 2006


Dianne Maree Ludwig - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 20 Dec 2007

Address: Freemans Bay, Auckland,

Address used since 12 Oct 2006

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street