Shortcuts

Stft Nominees Limited

Type: NZ Limited Company (Ltd)
9429034167137
NZBN
1805579
Company Number
Registered
Company Status
Current address
Po Box 58125
Whitby
Porirua 5245
New Zealand
Postal address used since 22 Nov 2019
Level 10 15 Murphy Street
Thorndon
Wellington 6011
New Zealand
Physical & registered & service address used since 08 Aug 2022
Level 10, 15 Murphy Street
Thorndon
Wellington 6011
New Zealand
Office address used since 14 Nov 2022

Stft Nominees Limited, a registered company, was started on 01 May 2006. 9429034167137 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Nina Gene Valera - an active director whose contract started on 01 Apr 2014,
Andrew David Simmonds - an inactive director whose contract started on 10 Jun 2008 and was terminated on 01 Apr 2014,
Claire Philomena Byrne - an inactive director whose contract started on 01 May 2006 and was terminated on 11 Aug 2008,
Peter Alan Hall Hobbs - an inactive director whose contract started on 01 May 2006 and was terminated on 11 Aug 2008,
Ian Nigel Stirling - an inactive director whose contract started on 01 May 2006 and was terminated on 11 Aug 2008.
Last updated on 26 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: Level 10, 15 Murphy Street, Thorndon, Wellington, 6011 (office address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (registered address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (physical address),
Level 10 15 Murphy Street, Thorndon, Wellington, 6011 (service address) among others.
Stft Nominees Limited had been using Level 6, 204 Thorndon Quay, Thorndon, Wellington as their registered address up to 08 Aug 2022.
A single entity controls all company shares (exactly 100 shares) - Burge, Richard Brian - located at 6011, Whitby, Porirua.

Addresses

Principal place of activity

Level 6, 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6, 204 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand

Registered & physical address used from 31 Jul 2019 to 08 Aug 2022

Address #2: 4 Sar Street, Thorndon, Wellington, 6035 New Zealand

Registered & physical address used from 09 May 2017 to 31 Jul 2019

Address #3: Level 1 Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 20 Apr 2016 to 09 May 2017

Address #4: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 01 Sep 2014 to 20 Apr 2016

Address #5: C/-simmonds Stewart, Level 12, 45 Johnston St, Wellington New Zealand

Physical & registered address used from 17 Jun 2008 to 01 Sep 2014

Address #6: C/o Gibson Sheat Lawyers, Level 1, United Building, 107 Customhouse Quay, Wellington

Physical & registered address used from 01 May 2006 to 17 Jun 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Burge, Richard Brian Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gibson Sheat Trustees Holdings Limited
Shareholder NZBN: 9429037692384
Company Number: 939516
Individual Purcell, Charles Andrea Roseneath
Wellington
6011
New Zealand
Entity Gibson Sheat Trustees Holdings Limited
Shareholder NZBN: 9429037692384
Company Number: 939516
Directors

Nina Gene Valera - Director

Appointment date: 01 Apr 2014

Address: Level 10 , 15 Murphy Street, Wellington, 6011 New Zealand

Address used since 29 Jul 2022

Address: 204 Thorndon Quay, Wellington, 6011 New Zealand

Address used since 15 Jul 2019

Address: 4 Sar Street, Thorndon, Wellington, 6035 New Zealand

Address used since 09 May 2017


Andrew David Simmonds - Director (Inactive)

Appointment date: 10 Jun 2008

Termination date: 01 Apr 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 20 Feb 2009


Claire Philomena Byrne - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 11 Aug 2008

Address: Khandallah, Wellington,

Address used since 01 May 2006


Peter Alan Hall Hobbs - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 11 Aug 2008

Address: Karori, Wellington,

Address used since 01 May 2006


Ian Nigel Stirling - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 11 Aug 2008

Address: Kelburn,

Address used since 01 May 2006


Anthony Thomson Southall - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 11 Aug 2008

Address: Plimmerton,

Address used since 01 May 2006


Nigel Munro Moody - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 11 Aug 2008

Address: Oriental Bay, Wellington,

Address used since 01 May 2006