Usher Nominees Limited was launched on 03 Jul 1991 and issued an NZBN of 9429039101105. This registered LTD company has been supervised by 4 directors: Brian Benjamin Shaw - an active director whose contract began on 10 Oct 2017,
Peter Michael Zander - an inactive director whose contract began on 11 Jul 1991 and was terminated on 01 Sep 2017,
Gordon John Teward - an inactive director whose contract began on 11 Jul 1991 and was terminated on 18 Nov 2003,
Lindsay Aitken Randerson - an inactive director whose contract began on 11 Jul 1991 and was terminated on 01 Mar 1997.
As stated in our information (updated on 29 Apr 2024), the company uses 2 addresses: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (registered address),
Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (physical address),
Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (service address),
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland (other address) among others.
Until 19 Oct 2017, Usher Nominees Limited had been using Level 9, 2-10 Customhouse Quay, Wellington as their physical address.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Langford, Edward Douglas (an individual) located at Khandallah, Wellington postcode 6035,
Zander, Peter Michael (an individual) located at Waikanae 5036.
Previous addresses
Address #1: Level 9, 2-10 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 07 May 2007 to 19 Oct 2017
Address #2: 7 Aotaki Street, Otaki
Physical & registered address used from 19 Dec 2003 to 07 May 2007
Address #3: Level 7 Kpmg Centre, 135 Victoria St, Wellington
Registered & physical address used from 19 Nov 2003 to 19 Dec 2003
Address #4: 7 Aotaki Street, Otaki
Physical & registered address used from 14 Nov 2003 to 19 Nov 2003
Address #5: Peat Marwick House, Level 7, 135 Victoria Street, Wellington
Registered address used from 25 Mar 1998 to 14 Nov 2003
Address #6: Kpmg, Level 7, 135 Victoria Street, Wellington
Physical address used from 25 Mar 1998 to 14 Nov 2003
Address #7: Peat Marwick House, Level 7, 135 Victoria Street, Wellington
Physical address used from 25 Mar 1998 to 25 Mar 1998
Address #8: 6/64 Dixon Street, Wellington
Registered address used from 06 Aug 1991 to 25 Mar 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 19 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Langford, Edward Douglas |
Khandallah Wellington 6035 New Zealand |
10 Sep 2004 - |
Individual | Zander, Peter Michael |
Waikanae 5036 New Zealand |
12 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corke, James William |
Wadestown Wellington |
03 Jul 1991 - 27 Jun 2010 |
Individual | Teward, Gordon John |
Waikanae |
03 Jul 1991 - 10 Sep 2004 |
Brian Benjamin Shaw - Director
Appointment date: 10 Oct 2017
Address: Rd 2, Whanganui, 4572 New Zealand
Address used since 10 Oct 2017
Peter Michael Zander - Director (Inactive)
Appointment date: 11 Jul 1991
Termination date: 01 Sep 2017
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 17 Nov 2015
Gordon John Teward - Director (Inactive)
Appointment date: 11 Jul 1991
Termination date: 18 Nov 2003
Address: Waikanae,
Address used since 11 Jul 1991
Lindsay Aitken Randerson - Director (Inactive)
Appointment date: 11 Jul 1991
Termination date: 01 Mar 1997
Address: Wellington,
Address used since 11 Jul 1991
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace