Shortcuts

Mf Nominees Limited

Type: NZ Limited Company (Ltd)
9429039822529
NZBN
279827
Company Number
Registered
Company Status
Current address
Level 9, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Oct 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Bedford, Victor Ross Alexander Northcote Point
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Varney, James Thomas Devonport
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woolley, John Orakei
Auckland
1071
New Zealand
Directors

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

Nearby companies

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