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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | The Warehouse Limited |
Northcote Auckland |
17 Jun 1994 - |
Shares Allocation #2 Number of Shares: 99 | |||
Other (Other) | Eldamos Investments Limited |
120 Albert Street Westpac Tower, Auckland New Zealand |
17 Jun 1994 - |
Ultimate Holding Company
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
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4
Crimson Nominee Limited
18 Viaduct Harbour Avenue
Jwt Securities Limited
10 Viaduct Harbour Avenue
Manapouri Forestry Investments Limited
Level 4
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Tenon Welfare Fund Nominees Limited
Level 1
The Warehouse Nominees Limited
Level 4