Nomad Investments Limited, a registered company, was registered on 11 Nov 2002. 9429036249688 is the NZ business identifier it was issued. This company has been managed by 2 directors: Anne Mary Hailes - an active director whose contract began on 11 Nov 2002,
Rex William Duncan - an active director whose contract began on 11 Nov 2002.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 288 Peninsula Road, Kawarau Falls, Queenstown, 9300 (types include: registered, physical).
Nomad Investments Limited had been using 8 Silverwood Lane, Kawarau Falls, Queenstown as their registered address up until 17 Oct 2018.
A total of 1100 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 100 shares (9.09 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 998 shares (90.73 per cent). Lastly the 3rd share allocation (1 share 0.09 per cent) made up of 1 entity.
Previous addresses
Address: 8 Silverwood Lane, Kawarau Falls, Queenstown, 9300 New Zealand
Registered & physical address used from 28 Sep 2017 to 17 Oct 2018
Address: 274 Peninsula Road, Kawarau Falls, Queenstown, 9300 New Zealand
Registered & physical address used from 24 Jun 2016 to 28 Sep 2017
Address: 43a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 25 Oct 2013 to 24 Jun 2016
Address: 65 Puriri Street, Riccarton, Christchurch New Zealand
Physical & registered address used from 14 Apr 2010 to 25 Oct 2013
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300
Physical & registered address used from 16 Nov 2009 to 14 Apr 2010
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 04 Nov 2008 to 16 Nov 2009
Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 31 Oct 2006 to 04 Nov 2008
Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Physical & registered address used from 02 Aug 2005 to 31 Oct 2006
Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Registered & physical address used from 11 Nov 2002 to 02 Aug 2005
Basic Financial info
Total number of Shares: 1100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Duncan, Rex William |
Kawarau Falls Queenstown 9300 New Zealand |
11 Nov 2002 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Watson, Graeme |
Rd2 Invercargill New Zealand |
31 Oct 2007 - |
Individual | Hailes, Anne Mary |
Kawarau Falls Queenstown 9300 New Zealand |
31 Oct 2007 - |
Individual | Duncan, Rex William |
Kawarau Falls Queenstown 9300 New Zealand |
31 Oct 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Duncan, Rex William |
Kawarau Falls Queenstown 9300 New Zealand |
11 Nov 2002 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hailes, Anne Mary |
Kawarau Falls Queenstown 9300 New Zealand |
11 Nov 2002 - |
Anne Mary Hailes - Director
Appointment date: 11 Nov 2002
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 09 Oct 2018
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 20 Sep 2017
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 16 Jun 2016
Rex William Duncan - Director
Appointment date: 11 Nov 2002
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 09 Oct 2018
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 20 Sep 2017
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 16 Jun 2016
Southern Rummage Limited
272 Peninsula Road
Southern Diving Welding Limited
272 Peninsula Road
Skerrett Corporation Limited
291 Peninsula Road
P 2 K 2 Limited
254 Peninsula Road
Sugar Holdings Limited
229 Peninsula Road
Point Health Pty Limited
225 Peninsula Road