Shortcuts

Crs Nominees Limited

Type: NZ Limited Company (Ltd)
9429039137180
NZBN
497961
Company Number
Registered
Company Status
Current address
Level 2, 159 Hurstmere Road
Takapuna
North Shore City
Other address (Address For Share Register) used since 15 Nov 2002
Level 2, 159 Hurstmere Road
Takapuna
North Shore City 0622
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Nov 2017
Level 2, 159 Hurstmere Road
Takapuna
North Shore City 0622
New Zealand
Registered & physical & service address used since 06 Dec 2017

Crs Nominees Limited, a registered company, was registered on 27 Feb 1991. 9429039137180 is the NZ business identifier it was issued. This company has been supervised by 17 directors: Hilton Marc Galgut - an active director whose contract started on 25 Oct 2011,
Dominic Matthew Horsley - an active director whose contract started on 09 Aug 2019,
Scott Andrew Cameron - an inactive director whose contract started on 17 Nov 2008 and was terminated on 12 Aug 2019,
Mark Benjamin Davis - an inactive director whose contract started on 01 Jun 2006 and was terminated on 25 Oct 2011,
Timothy Martin Bond - an inactive director whose contract started on 01 Jan 2007 and was terminated on 17 Jan 2011.
Updated on 07 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 (registered address),
Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 (physical address),
Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 (service address),
Level 2, 159 Hurstmere Road, Takapuna, North Shore City, 0622 (other address) among others.
Crs Nominees Limited had been using Level 2, 159 Hurstmere Road, Takapuna, North Shore City as their physical address up until 06 Dec 2017.
More names for the company, as we managed to find at BizDb, included: from 27 Feb 1991 to 19 Jan 1998 they were named Registry Managers Nominees (Nz) Limited.
One entity controls all company shares (exactly 1000 shares) - Computershare Investor Services Limited - located at 0622, Takapuna, Auckland, Null.

Addresses

Previous addresses

Address #1: Level 2, 159 Hurstmere Road, Takapuna, North Shore City New Zealand

Physical address used from 20 Nov 2001 to 06 Dec 2017

Address #2: Level 3, 277 Broadway, Newmarket, Auckland

Physical address used from 20 Nov 2001 to 20 Nov 2001

Address #3: Level 2, 159 Hurstmere Road, Takapuna, North Shore City New Zealand

Registered address used from 18 Nov 2001 to 06 Dec 2017

Address #4: 2/159 Hurstmere Road, Takapuna, North Shore City

Registered address used from 18 Nov 2001 to 18 Nov 2001

Address #5: Level 3, 277 Broadway, Newmarket, Auckland

Registered address used from 18 May 2001 to 18 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Computershare Investor Services Limited
Shareholder NZBN: 9429039441737
Takapuna
Auckland
Null 0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Computershare Investor Services Limited
Shareholder NZBN: 9429039309280
Company Number: 438949
Other Null - Computershare Registry Services Ltd
Other Computershare Registry Services Ltd
Individual Morris, Christopher Abbotsford
Victoria, Australia
Entity Computershare Investor Services Limited
Shareholder NZBN: 9429039309280
Company Number: 438949

Ultimate Holding Company

Computershare Limited
Name
Company
Type
AU
Country of origin
452 Johnston Street
Abbotsford
Victoria 3067
Australia
Address
Directors

Hilton Marc Galgut - Director

Appointment date: 25 Oct 2011

ASIC Name: Computershare Investor Services Pty Limited

Address: Abbotsford, Victoria, 3067 Australia

Address: Ormond, Victoria, 3204 Australia

Address used since 20 Jul 2015


Dominic Matthew Horsley - Director

Appointment date: 09 Aug 2019

ASIC Name: Computershare Investor Services Pty Limited

Address: Abbotsford, Victoria, 3067 Australia

Address: Oakleigh South, Victoria, 3167 Australia

Address used since 09 Aug 2019


Scott Andrew Cameron - Director (Inactive)

Appointment date: 17 Nov 2008

Termination date: 12 Aug 2019

ASIC Name: Computershare Investor Services Pty Limited

Address: Brighton, Victoria, 3184 Australia

Address used since 13 Feb 2017

Address: Abbotsford, Victoria, 3067 Australia


Mark Benjamin Davis - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 25 Oct 2011

Address: Caulfield North, Vic 3161, Australia,

Address used since 01 Jun 2006


Timothy Martin Bond - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 17 Jan 2011

Address: 6 Marine Terrace, Bayswater, North Shore City, 0622 New Zealand

Address used since 13 Nov 2009


Michael Jean Smith - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 31 Dec 2009

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Oct 2001


Tony Ristevski - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 17 Oct 2008

Address: Abbotsford, Victoria 3067, Australia,

Address used since 03 Sep 2007


Paul Tobin - Director (Inactive)

Appointment date: 04 Feb 2005

Termination date: 10 Oct 2006

Address: 452 Johnston Street, Abbotsford Vic. 3067, Australia,

Address used since 04 Feb 2005


William Stuart Crosby - Director (Inactive)

Appointment date: 04 Feb 2005

Termination date: 01 Jun 2006

Address: 452 Johnston Street, Abbotsford Vic 3067, Australia,

Address used since 04 Feb 2005


Penelope Maclagan - Director (Inactive)

Appointment date: 05 May 1997

Termination date: 04 Feb 2005

Address: Middle Park, Victoria 3206, Australia,

Address used since 01 Oct 2004


Christopher Morris - Director (Inactive)

Appointment date: 05 May 1997

Termination date: 04 Feb 2005

Address: Albert Park, Victoria 3206, Australia,

Address used since 01 Oct 2004


Anthony Wales - Director (Inactive)

Appointment date: 05 May 1997

Termination date: 04 Feb 2005

Address: Cremorne, Nsw 2090, Australia,

Address used since 05 May 1997


Michael Jean Smith - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 05 May 1997

Address: Forrest Hill, Auckland 10,

Address used since 27 Feb 1991


Paul Graham Sargison - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 05 May 1997

Address: Auckland 5,

Address used since 27 Feb 1991


Geoffrey Lowe - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 05 May 1997

Address: Auckland 4,

Address used since 27 Feb 1991


Peter William Young - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 05 May 1997

Address: Christchurch,

Address used since 01 Apr 1996


Spencer William Bullen - Director (Inactive)

Appointment date: 27 Feb 1991

Termination date: 15 Mar 1996

Address: Christchurch,

Address used since 27 Feb 1991

Nearby companies

Cbca Trustees (arty Trust) Limited
Level 1, 507 Lake Road

Cbca Trustees (r & C Wylie) Limited
Level 1, 507 Lake Road

Rlandka Holdings Limited
Level 3, 12 Huron Street

Building4u Limited
Ground Floor, 9 Anzac Street

Min Family Limited
56 Hurstmere Road

Rubix Limited
Level 1, 111 Hurstmere Road