Shortcuts

57ws Nominees Limited

Type: NZ Limited Company (Ltd)
9429041023907
NZBN
4836859
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Floor 6, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 28 Sep 2017
Floor 6, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Office address used since 08 Oct 2019
Level 10, 36 Customhouse Quay
Wellington 6140
New Zealand
Delivery & postal & invoice address used since 05 Sep 2022

57Ws Nominees Limited, a registered company, was registered on 07 Feb 2014. 9429041023907 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. The company has been run by 6 directors: Angela Raffaela Vinaccia - an active director whose contract began on 07 Feb 2014,
Kevin Murray Bull - an active director whose contract began on 07 Feb 2014,
Tyrone Mcauley - an active director whose contract began on 07 Feb 2014,
Peter Hayes - an inactive director whose contract began on 07 Feb 2014 and was terminated on 17 Jun 2020,
Christopher Maurice Pentecost - an inactive director whose contract began on 07 Feb 2014 and was terminated on 31 Mar 2019.
Updated on 26 Feb 2024, the BizDb database contains detailed information about 1 address: Jacksonstone House, Level 9, 3-11 Hunter Street, Wellington, 6011 (types include: physical, registered).
57Ws Nominees Limited had been using Level 6, 44 Victoria Street, Wellington as their registered address up to 20 Oct 2022.
A total of 15 shares are issued to 8 shareholders (8 groups). The first group is comprised of 1 share (6.67 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2 shares (13.33 per cent). Lastly we have the next share allocation (1 share 6.67 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Jacksonstone House, Level 9, 3-11 Hunter Street, Wellington, 6011 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 12 Oct 2022

Address #5: Jacksonstone House, Level 9, 3-11 Hunter Street, Wellington, 6011 New Zealand

Physical & registered & service address used from 20 Oct 2022

Principal place of activity

Floor 6, 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6, 44 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 06 Oct 2017 to 20 Oct 2022

Address #2: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 07 Feb 2014 to 06 Oct 2017

Contact info
64 4 4716627
15 Jan 2019 Phone
james.dunn@colliers.com
15 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 15

Annual return filing month: September

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Spencer Holmes Assets Limited
Shareholder NZBN: 9429048579506
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 2
Other (Other) Ihc New Zealand Incorporated Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Aorangi Lodge Centre Limited
Shareholder NZBN: 9429049572551
Otaki Beach
Otaki
5512
New Zealand
Shares Allocation #4 Number of Shares: 4
Entity (NZ Limited Company) Peritus Investments Limited
Shareholder NZBN: 9429033730431
Level 7
57 Willis Street, Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 2
Other (Other) The New Zealand Nurses Organisation Incorporated Wellington Central
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 1
Entity (NZ Limited Company) Two/fiftyseven Limited
Shareholder NZBN: 9429047729162
Whanganui-a-tara / Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 3
Entity (NZ Limited Company) Blueline Premises Limited
Shareholder NZBN: 9429033732770
57 Willis Street
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 1
Entity (NZ Limited Company) Nostra Properties Limited
Shareholder NZBN: 9429036507085
26 Brandon Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aspnz Limited
Shareholder NZBN: 9429037592813
Company Number: 958154
Entity Ok Properties Limited
Shareholder NZBN: 9429037178215
Company Number: 1054568
Entity Trinity Property Group (2007) Limited
Shareholder NZBN: 9429033431239
Company Number: 1937128
Entity Aspnz Limited
Shareholder NZBN: 9429037592813
Company Number: 958154
28 Kiwi Road
Raumati Beach
5032
New Zealand
Entity Ok Properties Limited
Shareholder NZBN: 9429037178215
Company Number: 1054568
Hataitai
Wellington
6021
New Zealand
Other New Zealand National Party Centre Incorporated
Company Number: 216298
Other Rural Women New Zealand Incorporated
Company Number: 215635
Wellington Central
Wellington
6011
New Zealand
Entity Trinity Property Group (2007) Limited
Shareholder NZBN: 9429033431239
Company Number: 1937128
Palmerston North
4410
New Zealand
Directors

Angela Raffaela Vinaccia - Director

Appointment date: 07 Feb 2014

Address: Rd 2, Havelock North, 4172 New Zealand

Address used since 17 Nov 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Jan 2015


Kevin Murray Bull - Director

Appointment date: 07 Feb 2014

Address: Rd 2, Havelock North, 4172 New Zealand

Address used since 17 Nov 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Jan 2015


Tyrone Mcauley - Director

Appointment date: 07 Feb 2014

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 18 Nov 2021

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 07 Feb 2014


Peter Hayes - Director (Inactive)

Appointment date: 07 Feb 2014

Termination date: 17 Jun 2020

Address: Miramar, Wellington, 6022 New Zealand

Address used since 07 Feb 2014


Christopher Maurice Pentecost - Director (Inactive)

Appointment date: 07 Feb 2014

Termination date: 31 Mar 2019

Address: Miramar, Wellington, 6022 New Zealand

Address used since 07 Feb 2014


Andrew David Wilson - Director (Inactive)

Appointment date: 07 Feb 2014

Termination date: 21 Feb 2014

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 07 Feb 2014

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street

Breghan Properties Limited
Level 16, 10 Brandon Street

Cubic Bar Limited
Level 4, 89 Courtenay Place

Hans Properties Limited
Level 5, 56 Victoria Street

Hercules P1 Limited
Level 9, 111 The Terrace

Pack Property Group Limited
Level 15, 215 Lambton Quay