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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 |
Auckland Central Auckland 1010 New Zealand |
01 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Geoffrey Donald Campbell |
Devonport Auckland |
12 Oct 2006 - 01 Nov 2010 |
Individual | Sherlock, Kurt |
Alfriston Auckland |
12 Oct 2006 - 01 Nov 2010 |
Individual | Goldfinch, Timothy Joseph |
Mt Eden Auckland |
12 Oct 2006 - 01 Nov 2010 |
Individual | Chapman, Rowan John |
St Helliers Auckland |
12 Oct 2006 - 01 Nov 2010 |
Individual | Ludwig, Dianne Maree |
Freemans Bay Auckland |
12 Oct 2006 - 01 Nov 2010 |
Individual | Atkins, Amanda-jane |
Mt Eden Auckland 1023 New Zealand |
12 Oct 2006 - 01 Nov 2010 |
Individual | Richardson, Martin Victor |
Greenhithe Auckland |
12 Oct 2006 - 01 Nov 2010 |
Ultimate Holding Company
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
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