Shortcuts

Eldamos Nominees Limited

Type: NZ Limited Company (Ltd)
9429038661754
NZBN
636032
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Dec 2016
Po Box 2219
Auckland 1010
New Zealand
Postal address used since 23 Feb 2023
Level 4
4 Graham Street
Auckland 1010
New Zealand
Office & delivery address used since 23 Feb 2023

Eldamos Nominees Limited, a registered company, was registered on 17 Jun 1994. 9429038661754 is the NZ business identifier it was issued. "Nominee service" (business classification K641935) is how the company has been categorised. This company has been run by 14 directors: Celia Jane Mearns - an active director whose contract started on 20 Oct 2023,
Jonathan Oram - an inactive director whose contract started on 07 Sep 2020 and was terminated on 20 Oct 2023,
Kerry Ann Nickels - an inactive director whose contract started on 30 Apr 2019 and was terminated on 31 Aug 2020,
Paul Stewart Judd - an inactive director whose contract started on 02 May 2011 and was terminated on 30 Apr 2019,
Mark David Powell - an inactive director whose contract started on 30 Nov 2011 and was terminated on 31 Jan 2016.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 2219, Auckland, 1010 (type: postal, office).
Eldamos Nominees Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address up to 19 Dec 2016.
Past names for this company, as we found at BizDb, included: from 17 Jun 1994 to 21 Jul 1994 they were named Tompkins Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 04 Mar 2003 to 19 Dec 2016

Address #2: Level 8, Westpac Tower, 120 Albert Street, Auckland

Physical address used from 23 Feb 1998 to 04 Mar 2003

Address #3: C/- Hesketh Henry, Level 11, 2 Kitchener Street, Auckland

Registered address used from 10 Aug 1994 to 04 Mar 2003

Contact info
64 9 4898900
08 Mar 2019 Phone
kerry.nickels@thewarehouse.co.nz
Email
legal@thewarehouse.co.nz
05 Feb 2024 nzbn-reserved-invoice-email-address-purpose
Roslin.Sharma@twgroup.co.nz
23 Feb 2023 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) The Warehouse Limited Northcote
Auckland
Shares Allocation #2 Number of Shares: 99
Other (Other) Eldamos Investments Limited 120 Albert Street
Westpac Tower, Auckland

New Zealand

Ultimate Holding Company

The Warehouse Group Limited
Name
Ltd
Type
611207
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Celia Jane Mearns - Director

Appointment date: 20 Oct 2023

Address: Northcote, Auckland, 0627 New Zealand

Address used since 20 Oct 2023


Jonathan Oram - Director (Inactive)

Appointment date: 07 Sep 2020

Termination date: 20 Oct 2023

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 07 Sep 2020


Kerry Ann Nickels - Director (Inactive)

Appointment date: 30 Apr 2019

Termination date: 31 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Apr 2019


Paul Stewart Judd - Director (Inactive)

Appointment date: 02 May 2011

Termination date: 30 Apr 2019

Address: Torbay, Auckland, 0630 New Zealand

Address used since 02 May 2011


Mark David Powell - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 31 Jan 2016

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 30 Nov 2011


Lucas Nicholas Bunt - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 08 Mar 2012

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 30 Sep 2011


Ian Rognvald Morrice - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 30 Nov 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jun 2007


Mark Nicholas Otten - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 19 Apr 2011

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 13 Oct 2010


Mark Joseph Fennell - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 29 Jun 2007

Address: Ponsonby, Auckland,

Address used since 24 May 2005


Keith Raymond Smith - Director (Inactive)

Appointment date: 27 Jul 1994

Termination date: 01 Jun 2005

Address: Mission Bay, Auckland,

Address used since 27 Jul 1994


John Richard Avery - Director (Inactive)

Appointment date: 27 Jul 1994

Termination date: 01 Jun 2005

Address: Milford, Auckland,

Address used since 27 Jul 1994


Stephen Robert Tindall - Director (Inactive)

Appointment date: 27 Jul 1994

Termination date: 01 Jun 2005

Address: Takapuna, Auckland,

Address used since 27 Jul 1994


Kevin David Kilgour - Director (Inactive)

Appointment date: 17 Jun 1994

Termination date: 27 Jul 1994

Address: Mt Eden, Auckland,

Address used since 17 Jun 1994


John William Stewart - Director (Inactive)

Appointment date: 17 Jun 1994

Termination date: 27 Jul 1994

Address: Epsom, Auckland,

Address used since 17 Jun 1994

Similar companies