Mf Nominees Limited, a registered company, was incorporated on 21 Aug 1985. 9429039822529 is the business number it was issued. This company has been run by 9 directors: James Thomas Varney - an active director whose contract started on 24 Feb 1989,
Craig Raymond Andrews - an active director whose contract started on 26 Jan 2005,
Victor Ross Alexander Bedford - an active director whose contract started on 25 Aug 2023,
John Woolley - an inactive director whose contract started on 27 Feb 1989 and was terminated on 25 Aug 2023,
Geoffrey John Garland Baxter - an inactive director whose contract started on 28 Sep 2000 and was terminated on 27 Jul 2017.
Last updated on 01 Mar 2024, our database contains detailed information about 1 address: Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Mf Nominees Limited had been using Hsbc House, 1 Queen Street, Level 14, Auckland City as their physical address up to 27 Oct 2020.
Past names for the company, as we managed to find at BizDb, included: from 13 May 1992 to 31 Aug 2017 they were named Central Search and Registration Nominees Limited, from 21 Aug 1985 to 13 May 1992 they were named Wivike Nominees Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Hsbc House, 1 Queen Street, Level 14, Auckland City New Zealand
Physical & registered address used from 01 Aug 2003 to 27 Oct 2020
Address: 14th Floor Cml Centre, Cnr Queen & Wyndham Streets, Auckland
Registered address used from 31 Jul 1999 to 01 Aug 2003
Address: Same As Registered Office
Physical address used from 31 Jul 1999 to 31 Jul 1999
Address: 15th Floor, 155 Queen St, Auckland
Physical address used from 31 Jul 1999 to 01 Aug 2003
Address: -
Physical address used from 19 Feb 1992 to 31 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bedford, Victor Ross Alexander |
Northcote Point Auckland 0627 New Zealand |
25 Aug 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Varney, James Thomas |
Devonport Auckland |
21 Aug 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woolley, John |
Orakei Auckland 1071 New Zealand |
21 Aug 1985 - 25 Aug 2023 |
James Thomas Varney - Director
Appointment date: 24 Feb 1989
Address: Devonport, Auckland, 0624 New Zealand
Address used since 24 Feb 1989
Craig Raymond Andrews - Director
Appointment date: 26 Jan 2005
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 30 Jun 2006
Victor Ross Alexander Bedford - Director
Appointment date: 25 Aug 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 25 Aug 2023
John Woolley - Director (Inactive)
Appointment date: 27 Feb 1989
Termination date: 25 Aug 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 04 Aug 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 Nov 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Oct 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Sep 2018
Geoffrey John Garland Baxter - Director (Inactive)
Appointment date: 28 Sep 2000
Termination date: 27 Jul 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Jun 2005
James Peter Martin - Director (Inactive)
Appointment date: 28 Sep 2000
Termination date: 10 Dec 2014
Address: Mt Albert, Auckland,
Address used since 28 Sep 2000
Gordon Edward Vial - Director (Inactive)
Appointment date: 28 Sep 2000
Termination date: 29 Jun 2011
Address: Meadowbank, Auckland,
Address used since 28 Sep 2000
Michael Allan Faville - Director (Inactive)
Appointment date: 28 Sep 2000
Termination date: 01 Apr 2001
Address: Mt Eden, Auckland,
Address used since 28 Sep 2000
John Leonard Clark - Director (Inactive)
Appointment date: 27 Feb 1989
Termination date: 31 Dec 1997
Address: Remuera, Auckland,
Address used since 27 Feb 1989
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As