Martelli Mckadam Solicitors Nominee Company Limited was started on 29 May 1970 and issued an NZ business identifier of 9429040593012. The registered LTD company has been run by 28 directors: Catherine Ann Atchison - an active director whose contract began on 03 Apr 1991,
Michael Charles Worsnop - an active director whose contract began on 01 Apr 2001,
Anthony William Johnson - an active director whose contract began on 22 Apr 2002,
Kay Thelma Keam - an active director whose contract began on 31 Mar 2003,
Andrew James Steele - an active director whose contract began on 18 May 2006.
According to our data (last updated on 11 Nov 2019), this company registered 1 address: Martelli Mckegg, Lvl 20, Pwc Tower, 188 Quay Street Auckland, 1010 (types include: physical, registered).
Up until 27 Nov 2014, Martelli Mckadam Solicitors Nominee Company Limited had been using Martelli Mckegg, Lvl 20, Pwc Tower, 188 Quay Street Auckland as their physical address.
BizDb found old names for this company: from 29 May 1970 to 10 Nov 2008 they were named Martelli Mckadam Nominees Limited.
A total of 12 shares are allocated to 12 groups (12 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Catherine Atchison (an individual) located at Mt Eden, Auckland.
Another group consists of 1 shareholder, holds 8.33 per cent shares (exactly 1 share) and includes
Anthony Johnson - located at Mt Eden, Auckland.
The next share allocation (1 share, 8.33%) belongs to 1 entity, namely:
Geoffrey Hardy, located at Orakei, Auckland (a director).
Previous addresses
Address: Martelli Mckegg, Lvl 20, Pwc Tower, 188 Quay Street Auckland, 1010 New Zealand
Physical & registered address used from 06 Dec 2013 to 27 Nov 2014
Address: Martelli Mckegg, Lvl 20, Pricewaterhousecoopers Tower, 188 Quay Street Auckland, 1010 New Zealand
Physical & registered address used from 06 Dec 2011 to 06 Dec 2013
Address: Martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (attn: Awj) New Zealand
Registered & physical address used from 30 Nov 2009 to 06 Dec 2011
Address: Martelli Mckegg Wells & Cormack, Pricewaterhusecoopers Tower, Level, 20, 188 Quay Str, Auckland (att: Awj)
Registered & physical address used from 06 Aug 2004 to 30 Nov 2009
Address: 14th Floor, National Bank Centre, 209 Queen Street, Auckland (att: Awj)
Physical & registered address used from 05 Dec 2003 to 06 Aug 2004
Address: National Bank Centre, 14th Floor, Arthur Anderson Tower, 209 Queen Street, Auckland
Physical address used from 13 May 1997 to 05 Dec 2003
Address: 3rd Flr, National Mutual Centre, 41 Shortland St, Auckland
Registered address used from 07 Aug 1992 to 05 Dec 2003
Basic Financial info
Total number of Shares: 12
Annual return filing month: November
Annual return last filed: 05 Nov 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Catherine Ann Atchison |
Mt Eden Auckland |
29 May 1970 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Anthony William Johnson |
Mt Eden Auckland New Zealand |
29 May 1970 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Geoffrey Wilson Hardy |
Orakei Auckland 1071 New Zealand |
15 Jun 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Kay Thelma Keam |
Remuera Auckland New Zealand |
28 Nov 2003 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Michael Charles Worsnop |
Devonport Auckland New Zealand |
29 May 1970 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Andrew James Steele |
Mt Roskill Auckland New Zealand |
18 May 2006 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Melissa Clark |
Ponsonby Auckland 1011 New Zealand |
30 Apr 2008 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Melissa May Higham |
Meadowbank Auckland 1072 New Zealand |
01 Apr 2009 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Lewis Thomas Grant |
Mission Bay Auckland 1071 New Zealand |
21 Dec 2012 - |
Shares Allocation #10 Number of Shares: 1 | |||
Director | Elise Markwick |
Mellons Bay Auckland 2014 New Zealand |
11 Apr 2016 - |
Shares Allocation #11 Number of Shares: 1 | |||
Director | Angus John Brockway Rogers |
Meadowbank Auckland 1072 New Zealand |
12 Jun 2014 - |
Shares Allocation #12 Number of Shares: 1 | |||
Director | Jacqueline Elaine Minna Lethbridge |
10 St Marks Road, Remuera Auckland 1050 New Zealand |
06 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrew Graeme Macdonald |
Herne Bay Auckland |
28 Nov 2003 - 28 Nov 2003 |
Individual | John Keith Kenyon |
Remuera Auckland |
28 Nov 2003 - 28 Nov 2003 |
Individual | Michael Campbell Mcintosh Cormack |
Remuera Auckland |
29 May 1970 - 23 Nov 2009 |
Individual | Peter James Hugh Chamberlain |
Remuera Auckland New Zealand |
22 Nov 2005 - 01 Apr 2011 |
Individual | Lisa Gerrard |
Eden Terrace Auckland 1010 New Zealand |
28 Nov 2011 - 03 Jun 2014 |
Individual | Mark Simon Hornabrook |
St Mary's Bay Auckland |
28 Nov 2003 - 28 Nov 2003 |
Individual | Elise Marwick |
Mellons Bay Auckland 2014 New Zealand |
11 Apr 2016 - 11 Apr 2016 |
Individual | Craig Andrew Nelson |
Titirangi Auckland 0604 New Zealand |
09 Sep 2014 - 15 Jun 2016 |
Individual | David Alan Towle |
Remuera Auckland |
29 May 1970 - 10 Mar 2009 |
Individual | Philip Sampson Wells |
St Heliers Auckland |
29 May 1970 - 15 Jun 2018 |
Individual | Warren Douglas Bygrave |
St Heliers Auckland |
29 May 1970 - 01 Apr 2014 |
Individual | Andrew Warwick Nicoll |
Castor Bay North Shore 0620 New Zealand |
26 Apr 2007 - 20 Jul 2012 |
Catherine Ann Atchison - Director
Appointment date: 03 Apr 1991
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Nov 2009
Michael Charles Worsnop - Director
Appointment date: 01 Apr 2001
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Dec 2006
Anthony William Johnson - Director
Appointment date: 22 Apr 2002
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Nov 2010
Kay Thelma Keam - Director
Appointment date: 31 Mar 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Nov 2004
Andrew James Steele - Director
Appointment date: 18 May 2006
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 10 Nov 2015
Melissa Clark - Director
Appointment date: 16 Apr 2008
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 10 Mar 2009
Melissa May Higham - Director
Appointment date: 18 Mar 2009
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 17 Mar 2017
Lewis Thomas Grant - Director
Appointment date: 19 Dec 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 19 Dec 2012
Angus John Brockway Rogers - Director
Appointment date: 01 Jun 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Dec 2017
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Jun 2014
Elise Markwick - Director
Appointment date: 11 Apr 2016
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 11 Apr 2016
Geoffrey Wilson Hardy - Director
Appointment date: 02 Jun 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Jun 2016
Jacqueline Elaine Minna Lethbridge - Director
Appointment date: 01 Jun 2019
Address: 10 St Marks Road, Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2019
Philip Sampson Wells - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 14 Jun 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Apr 1991
Craig Andrew Nelson - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 31 May 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Sep 2014
Lisa Gerrard - Director (Inactive)
Appointment date: 24 Nov 2011
Termination date: 31 May 2014
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 24 Nov 2011
Warren Douglas Bygrave - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 31 Mar 2014
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 23 Nov 2009
Andrew Warwick Nicoll - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 30 Jun 2012
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 23 Nov 2009
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 01 Apr 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Nov 2009
Michael Campbell Mcintosh Cormack - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 13 May 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Nov 2009
David Alan Towle - Director (Inactive)
Appointment date: 20 Jan 1993
Termination date: 01 Apr 2009
Address: Remuera, Auckland,
Address used since 29 May 2008
Andrew Graeme Macdonald - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 31 Mar 2003
Address: Herne Bay, Auckland,
Address used since 03 Apr 1991
John Keith Kenyon - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 31 Mar 2003
Address: Remuera, Auckland,
Address used since 03 Apr 1991
Mark Simon Hornabrook - Director (Inactive)
Appointment date: 09 Oct 1997
Termination date: 31 Mar 2003
Address: St Mary's Bay, Auckland,
Address used since 22 Nov 2002
Steven Dukeson - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 30 Sep 1996
Address: Titirangi, Auckland,
Address used since 03 Apr 1991
Timothy Richard Maffey - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 30 Sep 1996
Address: One Tree Hill, Auckland,
Address used since 03 Apr 1991
Stephen Perry Bryers - Director (Inactive)
Appointment date: 27 Jan 1993
Termination date: 31 Mar 1996
Address: One Tree Hill, Auckland,
Address used since 27 Jan 1993
Lisabeth Ann Style - Director (Inactive)
Appointment date: 10 Apr 1995
Termination date: 29 Feb 1996
Address: Epsom, Auckland,
Address used since 10 Apr 1995
Alison Margaret Hames Mcdermott - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 31 Jul 1992
Address: Remuera, Auckland,
Address used since 03 Apr 1991
K2 Management Limited
Lvl 20, Pwc Tower
Castor Bay Tennis Club Incorporated
C/o Solicitor
The Blueprint For Survival Trust Board
C/-messrs Phillips Nicholson
The Chisholm Whitney Charitable Trust Board
Martelli Mckegg Wells & Cormack
Orakei Marina Management Trust
C/-martelli Mckegg Wells & Cormack
The Joyce Walker Foundation Charitable Trust Board
Martelli Mckegg