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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Sinclair, Garth Moffat |
Herne Bay Auckland 1011 New Zealand |
10 Apr 2015 - |
Individual | Sinclair, Jeannette Elizabeth |
Allenton Ashburton 7700 New Zealand |
11 May 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Robert Graham |
Riccarton Christchurch |
11 May 1981 - 24 Mar 2005 |
Individual | Rooney, Alistair Joseph |
Monks Bay Christchurch 8081 New Zealand |
11 May 1981 - 10 Apr 2015 |
Individual | Sinclair, David Neil |
Ashburton New Zealand |
11 May 1981 - 22 Apr 2016 |
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
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