Shortcuts

Churchill Nominees Limited

Type: NZ Limited Company (Ltd)
9429040338774
NZBN
141054
Company Number
Registered
Company Status
Current address
40 Sarsfield Street
Herne Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 19 Apr 2017
40 Sarsfield Street
Herne Bay
Auckland 1011
New Zealand
Office & delivery address used since 07 May 2019
Po Box 105-247
Auckland 1143
New Zealand
Postal address used since 13 May 2020

Churchill Nominees Limited, a registered company, was started on 11 May 1981. 9429040338774 is the NZBN it was issued. This company has been run by 5 directors: Jeanette Elizabeth Sinclair - an active director whose contract began on 21 Aug 2004,
Craig Neil Sinclair - an active director whose contract began on 18 Oct 2013,
Garth Moffat Sinclair - an active director whose contract began on 18 Oct 2013,
David Neil Sinclair - an inactive director whose contract began on 09 Apr 1991 and was terminated on 27 Feb 2016,
Robert Graham Sinclair - an inactive director whose contract began on 09 Apr 1991 and was terminated on 21 Aug 2004.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: Po Box 105-247, Auckland, 1143 (type: postal, office).
Churchill Nominees Limited had been using 52 Churchill Avenue, Ashburton as their registered address up to 19 Apr 2017.
Previous aliases for this company, as we identified at BizDb, included: from 11 May 1981 to 25 Aug 2004 they were called Rollinson Dorie Farm Limited.
All shares (200 shares exactly) are owned by a single group consisting of 2 entities, namely:
Sinclair, Garth Moffat (a director) located at Herne Bay, Auckland postcode 1011,
Sinclair, Jeannette Elizabeth (an individual) located at Allenton, Ashburton postcode 7700.

Addresses

Principal place of activity

40 Sarsfield Street, Herne Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: 52 Churchill Avenue, Ashburton New Zealand

Registered & physical address used from 04 Jun 2004 to 19 Apr 2017

Address #2: 100 Burnett Street, Ashburton

Physical & registered address used from 06 May 2003 to 04 Jun 2004

Address #3: -

Physical address used from 07 May 2001 to 07 May 2001

Address #4: C/- Gabites Sinclair 7 Partners, 100 Burnett Street, Ashburton

Physical address used from 07 May 2001 to 06 May 2003

Address #5: C/o Gabites Sinclair & Prtns, 100 Burnett St, Ashburton

Registered address used from 01 Jul 1997 to 06 May 2003

Contact info
64 275 816311
07 May 2019 Phone
churchillnominees@caithness.co.nz
Email
churchillnominees@northridge.kiwi
19 Apr 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Director Sinclair, Garth Moffat Herne Bay
Auckland
1011
New Zealand
Individual Sinclair, Jeannette Elizabeth Allenton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sinclair, Robert Graham Riccarton
Christchurch
Individual Rooney, Alistair Joseph Monks Bay
Christchurch
8081
New Zealand
Individual Sinclair, David Neil Ashburton

New Zealand
Directors

Jeanette Elizabeth Sinclair - Director

Appointment date: 21 Aug 2004

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 16 Mar 2010

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 01 May 2019


Craig Neil Sinclair - Director

Appointment date: 18 Oct 2013

Address: No 6 Rd, Ashburton, 7776 New Zealand

Address used since 18 Oct 2013


Garth Moffat Sinclair - Director

Appointment date: 18 Oct 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 09 Apr 2017


David Neil Sinclair - Director (Inactive)

Appointment date: 09 Apr 1991

Termination date: 27 Feb 2016

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 16 Mar 2010


Robert Graham Sinclair - Director (Inactive)

Appointment date: 09 Apr 1991

Termination date: 21 Aug 2004

Address: Riccarton, Christchurch,

Address used since 09 Apr 1991

Nearby companies

Art Of Expression Limited
40 Sarsfield Street

Girnigoe Holdings Limited
40 Sarsfield Street

Atz119 Limited
10/44 Sarsfield Street

Marjorie Galantai Trust (no. 2) Holdings Limited
41 Sarsfield Street

Decor International Limited
41 Sarsfield Street

Mag Trust Lend Lease Limited
41 Sarsfield Street